Welcome to BusinessBankruptcies.com!

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

The Boerum Project LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40606
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-24

Updated

3-31-24

Last Checked

3-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

Feb 8 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by The Boerum Project LLC Chapter 11 Plan due by 6/7/2024. Disclosure Statement due by 6/7/2024. (jjf) (Entered: 02/08/2024)
Feb 8 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/8/2024. 20 Largest Unsecured Creditors due 2/8/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/8/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/8/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/22/2024. Schedule A/B due 2/22/2024. Schedule D due 2/22/2024. Schedule E/F due 2/22/2024. Schedule G due 2/22/2024. Schedule H due 2/22/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/22/2024. List of Equity Security Holders due 2/22/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/22/2024. Incomplete Filings due by 2/22/2024. (jjf) (Entered: 02/08/2024)
Feb 8 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10332933. (JF) (admin) (Entered: 02/08/2024)
Feb 9 4 Meeting of Creditors 341(a) meeting to be held on 3/18/2024 at 12:00 PM at Teleconference - Brooklyn. (jjf) (Entered: 02/09/2024)
Feb 11 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/10/2024. (Admin.) (Entered: 02/11/2024)
Feb 12 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 18, 2024, at 12:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)4 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 02/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40606
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Feb 8, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Victoria Capital Trust/

    Parties

    Debtor

    The Boerum Project LLC
    2 Morris Road
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx5632

    Represented By

    The Boerum Project LLC
    PRO SE

    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 27 MBMBA LLC 11 7:2024bk22255
    Mar 25 222 Realty Management Corp 7 7:2024bk22246
    Mar 13 Brighton 7 Management Corp 7 7:2024bk22215
    Mar 13 263 Realty Management Corp. 7 7:2024bk22214
    Feb 7 Constitution Plaza Mezz LLC 11 7:2024bk22101
    Jul 10, 2023 Mazel Tov of Suffern LLC 7 7:2023bk22527
    Sep 24, 2021 Spring Valley NY Realty LLC 11 7:2021bk22541
    Jan 14, 2020 Spring Valley NY Realty LLC 11 7:2020bk22071
    Apr 1, 2019 Wilsher Home LLC 11 7:2019bk22731
    Feb 12, 2019 13 Bethune Blvd LLC 11 7:2019bk22249
    Nov 2, 2018 Sky Partners NYC LLC 11 7:2018bk23709
    Sep 19, 2016 Congregation Bais Chesed of Monsey 11 7:16-bk-23265
    Jul 5, 2016 Joseph Babad LLC 11 7:16-bk-22912
    May 9, 2016 Congregation Bais Chesed of Monsey Inc. 7 7:16-bk-22637
    Dec 12, 2011 Congregation Mishmeres Shulem 11 7:11-bk-24406