Welcome to BusinessBankruptcies.com!

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

Shun Feng No. 1 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41446
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-24

Updated

4-4-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 8, 2024

Docket Entries by Day

Apr 3 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Andrew Dean Solomon on behalf of Shun Feng No. 1 LLC Chapter 11 Plan due by 08/1/2024. Disclosure Statement due by 08/1/2024. (Attachments: # 1 List of 20 Largest Creditors Form 204 # 2 1073b Statement) (Solomon, Andrew) (Entered: 04/03/2024)
Apr 3 Receipt of Voluntary Petition (Chapter 11)( 1-24-41446) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22514789. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/03/2024)
Apr 3 2 Statement LBR 1074-1(c) LLC Statement Filed by Andrew Dean Solomon on behalf of Shun Feng No. 1 LLC (Solomon, Andrew) (Entered: 04/03/2024)
Apr 3 3 List of Creditors Filed by Andrew Dean Solomon on behalf of Shun Feng No. 1 LLC (Solomon, Andrew) (Entered: 04/03/2024)
Apr 3 4 List of Creditors Filed by Andrew Dean Solomon on behalf of Shun Feng No. 1 LLC (Solomon, Andrew) (Entered: 04/03/2024)
Apr 4 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan - Small Business - due by 9/30/2024. Chapter 11 Small Business Disclosure Statement due by 9/30/2024. (nwh) (Entered: 04/04/2024)
Apr 4 5 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/3/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/3/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/3/2024. Small Business Balance Sheet due by 4/10/2024. Small Business Cash Flow Statement due by 4/10/2024. Small Business Statement of Operations due by 4/10/2024. Small Business Tax Return due by 4/10/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/17/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/17/2024. Schedule A/B due 4/17/2024. Schedule D due 4/17/2024. Schedule E/F due 4/17/2024. Schedule G due 4/17/2024. Schedule H due 4/17/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/17/2024. List of Equity Security Holders due 4/17/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/17/2024. Incomplete Filings due by 4/17/2024. (nwh) (Entered: 04/04/2024)
Apr 4 6 Notice of Appearance and Request for Notice Filed by Conrad K Chiu on behalf of Cathay Bank (Chiu, Conrad) (Entered: 04/04/2024)
Apr 4 7 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/13/2024 at 12:45 PM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 04/04/2024)
Apr 4 8 Statement of Corporate Ownership filed. Filed by Andrew Dean Solomon on behalf of Shun Feng No. 1 LLC (Solomon, Andrew) (Entered: 04/04/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Apr 3, 2024
Type
voluntary
Updated
Apr 4, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Annie Jiang
    Annie Jiang
    Cathay Bank
    Cathay Bank
    Ling Qiong Liu
    Ling Qiong Liu
    New York City Dept of Finance
    Sylvia P. Tsai, Esq.
    Tina Shao
    Tina Shao
    Tina Shao, Ling Qiong Liu, Zeng Qiang Guo, Yu Shu
    Yau Man Lam
    Yau Man Lam
    Yu Shu Jiang
    Yu Shu Jiang
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Shun Feng No. 1 LLC
    4914 9th Avenue
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx2046

    Represented By

    Andrew Dean Solomon
    Geng & Associates, P.C..
    3907 Prince Street
    Ste 4b
    Flushing, NY 11354
    718-321-7006
    Fax : 718-321-7135
    Email: asolomon@genglaws.com
    Sylvia Pihui Tsai
    Geng & Associates, P.C.
    275 Madison Avenue
    Ste 903
    New York, NY 10016
    718-321-7006
    Fax : 718-321-7135
    Email: stsai@genglaws.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 #
    Mar 6 The Snyder Realty Group, Inc. 7 1:2024bk41032
    Feb 9 821 59th Street Inc 7 1:2024bk40617
    Nov 8, 2023 RML 57 Street Inc 7 1:2023bk44094
    May 3, 2023 CGEN HOLDINGS, LLC. 11 1:2023bk41549
    Dec 20, 2022 Really Management Inc. 7 1:2022bk43154
    Sep 30, 2022 772 & 720 Holding LLC 11 1:2022bk42435
    May 10, 2022 US International Realtor LLC 11 1:2022bk40998
    Sep 26, 2019 Willoughby Estates LLC 11 1:2019bk45886
    Sep 26, 2019 657-665 5th Avenue LLC 11 1:2019bk45884
    Jun 15, 2015 Tov Lehodos LLC 7 3:15-bk-21155
    May 12, 2015 115 Bay Ridge Ave LLC 11 1:15-bk-42191
    Oct 14, 2014 Tov Lehodos, LLC 7 3:14-bk-30958
    Jan 28, 2014 Bowery Tower, LLC 11 1:14-bk-40340
    Jan 8, 2014 32 Tower, LLC 11 1:14-bk-40067
    Aug 8, 2012 Salina Holdings, LLC 7 1:12-bk-45794