Welcome to BusinessBankruptcies.com!

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

The 4D Factory, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11619
TYPE / CHAPTER
Voluntary / 11V

Filed

10-10-23

Updated

3-31-24

Last Checked

11-6-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2023
Last Entry Filed
Oct 15, 2023

Docket Entries by Month

Oct 10, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 10/24/2023. Schedule C due 10/24/2023. Schedule D due 10/24/2023. Schedule E/F due 10/24/2023. Schedule G due 10/24/2023. Schedule H due 10/24/2023. Summary of Assets and Liabilities due 10/24/2023. Statement of Financial Affairs due 10/24/2023. Atty Disclosure State. due 10/24/2023. 20 Largest Unsecured Creditors due 10/24/2023. Declaration of Schedules due 10/24/2023. List of all creditors due 10/24/2023. List of Equity Security Holders due 10/24/2023. Local Rule 1007-2 Affidavit due by: 10/24/2023. Corporate Ownership Statement due by: 10/24/2023. Incomplete Filings due by 10/24/2023, Chapter 11 Plan Small Business Subchapter V Due by 01/8/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 12/11/2023. Filed by Robert J. Spence of Spence Law Office, P.C. on behalf of The 4D Factory, LLC. (Spence, Robert) (Entered: 10/10/2023)
Oct 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11619) [misc,824] (1738.00) Filing Fee. Receipt number B16378605. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2023)
Oct 11, 2023 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 10/11/2023)
Oct 11, 2023 2 Order signed on 10/11/2023 scheduling status conference in Chapter 11 Small Business Subchapter V (related document(s)1). Status hearing to be held on 11/15/2023 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW) Pre-Status Report Due By 11/1/2023. (DePierola, Jacqueline) (Entered: 10/11/2023)
Oct 11, 2023 3 List of Equity Security Holders and Corporate Ownership Statement (Rule 7007.1) Filed by Robert J. Spence on behalf of The 4D Factory, LLC. (Spence, Robert) (Entered: 10/11/2023)
Oct 12, 2023 4 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Charles Persing Filed by Tara Tiantian on behalf of United States Trustee. (Tiantian, Tara) (Entered: 10/12/2023)
Oct 12, 2023 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/20/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 10/12/2023)
Oct 13, 2023 6 Letter Dial-In Instructions for Meeting of Creditors (related document(s)5) Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. with hearing to be held on 11/20/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s (Schwartzberg, Paul) (Entered: 10/13/2023)
Oct 14, 2023 7 Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 10/13/2023. (Admin.) (Entered: 10/14/2023)
Oct 15, 2023 8 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 5)) . Notice Date 10/14/2023. (Admin.) (Entered: 10/15/2023)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11619
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Oct 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 6, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CADWALADER WICKERSHAM & TAFT
    DAVID VICINI
    EISNERAMPER LLP
    MEP CAPITAL HOLDINGS III LP
    MICHELMAN & ROBINSON LLP
    MORGANFRANKLIN CONSULTING
    REITLER KAILAS &ROSENBLATT LLP
    RSM US LLP
    SILVIO KUTIC, IZABEL JELENIC
    VALUATION RESEARCH CORP
    Wells Fargo Bank

    Parties

    Debtor

    The 4D Factory, LLC
    204-6 Southard St
    Key West, FL 33040
    MONROE-FL
    Tax ID / EIN: xx-xxx8935

    Represented By

    Robert J. Spence
    Spence Law Office, P.C.
    55 Lumber Road
    Suite 5
    Roslyn, NY 11576
    (516) 336-2060
    Fax : (516) 605-2084
    Email: rspence@spencelawpc.com

    Trustee

    Charles N Persing
    Bederson LLP
    100 Passaic Avenue, Suite 310
    Fairfield, NJ 07004
    347-637-0489

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Tara Tiantian
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004
    212-510-0500
    Email: tara.tiantian@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 7, 2023 Rockhouse Live Key West LLC 11V 1:2023bk19183
    Apr 12, 2021 Le Petit Paris LLC 7 1:2021bk13436
    Feb 10, 2021 McIvor Holdings, LLC 11 1:2021bk11284
    Oct 6, 2020 Beach on Duvall, LLC 11 1:2020bk20904
    Feb 24, 2020 Parcels B and C, LLC 11 1:2020bk12423
    Aug 28, 2018 McIvor Holdings LLC 11 1:2018bk20497
    Aug 28, 2018 Micheal McIvor, M.D. P.A. 11 1:2018bk20496
    Apr 20, 2016 Joey's Kids, LLC 7 1:16-bk-15674
    Dec 16, 2013 Old Stone Inn, LLC 7 1:13-bk-10783
    Sep 22, 2011 Fish Busterz Madeira Beach Boat Yard LLC 7 1:11-bk-36188
    Sep 22, 2011 6840 Front Street LLC 7 1:11-bk-36184
    Sep 22, 2011 Fish Busterz LLC 7 1:11-bk-36181
    Sep 22, 2011 Fish Busterz Madeira Beach LLC 7 1:11-bk-36180
    Sep 22, 2011 Key West Fresh Frozen LLC 7 1:11-bk-36177
    Aug 22, 2011 Fishbusterz Freight Company, LLC 11 1:11-bk-33382