Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Shree Radha Krishna, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42976
TYPE / CHAPTER
Voluntary / 11

Filed

8-22-23

Updated

3-31-24

Last Checked

9-18-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2023
Last Entry Filed
Aug 28, 2023

Docket Entries by Month

Aug 22, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Allen A. Kolber on behalf of SHREE RADHA KRISHNA, LLC Chapter 11 Plan due by 12/20/2023. Disclosure Statement due by 12/20/2023. (Kolber, Allen) (Entered: 08/22/2023)
Aug 23, 2023 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/22/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/22/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/22/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/22/2023. List of Equity Security Holders due 9/5/2023. Incomplete Filings due by 9/5/2023. (las) (Entered: 08/23/2023)
Aug 23, 2023 3 Meeting of Creditors 341(a) meeting to be held on 9/22/2023 at 11:00 AM at Teleconference - Brooklyn. (las) (Entered: 08/23/2023)
Aug 24, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42976) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21904444. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/24/2023)
Aug 24, 2023 4 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 22, 2023, at 11:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Wolf, Rachel) (Entered: 08/24/2023)
Aug 26, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
Aug 26, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
Aug 26, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/25/2023. (Admin.) (Entered: 08/26/2023)
Aug 28, 2023 8 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 08/27/2023. (Admin.) (Entered: 08/28/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 22, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 18, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Estate of Rabindranauth Sharma
    Internal Revenue Service
    NYC Department of Finance
    NYC Dept of Environmental Protection
    NYC Dept. Finance
    NYS Department of Taxation & Finance
    NYS Unemployment Insurance Fund
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    United States Trustee's Office
    WOODBURY ASSET MANAGEMENT INC.,
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shree Radha Krishna, LLC
    10548 132nd St
    South Richmond Hill, NY 11419-3116
    QUEENS-NY
    Tax ID / EIN: xx-xxx5447

    Represented By

    Allen A. Kolber
    Allen Kolber
    134 Route 59
    Ste A
    Suffern, NY 10901-4917
    845-918-1277
    Fax : 845-369-1618
    Email: allen.kolber@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 111-25 116 LLC 11 1:2023bk44047
    Feb 9, 2023 127-18 Liberty Avenue Corp. 7 1:2023bk40459
    Feb 20, 2020 FULTON 2188 CORPORATION 11 1:2020bk41033
    Nov 21, 2019 10935 131st Street Corp. 7 1:2019bk47043
    May 3, 2019 127-18 Liberty Avenue Corp 7 1:2019bk42751
    Jan 10, 2019 10935 Ozone Equities Corp. 7 1:2019bk40190
    Dec 13, 2018 127-18 Liberty Ave Inc. 7 1:2018bk47177
    Jul 30, 2018 MILBURN 873 CORP 7 8:2018bk75120
    May 17, 2018 Beach 23586 Corp. 11 1:2018bk42857
    Apr 27, 2018 Capital Management of Jamaica Inc 11 1:2018bk42406
    Mar 15, 2018 10540 Van Wyck Group Corp. 11 1:2018bk41451
    Nov 20, 2017 MILBURN 873 CORP 11 8:17-bk-77158
    May 10, 2017 Greene Avenue Realty 2014 LLC 11 1:17-bk-42357
    Aug 19, 2016 104-37 205th St. Corp. 7 1:16-bk-43737
    Mar 2, 2016 Greene Avenue Realty 2014 LLC 11 1:16-bk-40848