Docket Entries by Week of Year
Mar 7 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEEPENDING Schedule A/B due 3/21/2025. Schedule D due 3/21/2025. Schedule E/F due 3/21/2025. Schedule G due 3/21/2025. Schedule H due 3/21/2025. Summary of Assets and Liabilities due 3/21/2025. Statement of Financial Affairs due 3/21/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 3/21/2025. Local Rule 1007-2 Affidavit due by: 3/21/2025. Corporate Ownership Statement due by: 3/21/2025. Incomplete Filings due by 3/21/2025, Chapter 11 Plan due by 7/7/2025, Disclosure Statement due by 7/7/2025, Initial Case Conference due by 4/7/2025, Filed by The Estate of John Hollingsworth . (Rai, Narotam) (Entered: 03/07/2025) | |
---|---|---|---|
Mar 7 | 2 | Amended Voluntary Petition Correcting Debtor's Name. Filed by The Estate of John Hollingsworth. (Rai, Narotam) (Entered: 03/07/2025) | |
Mar 7 | Judge Michael E. Wiles added to the case. (Harris, Kendra). (Entered: 03/07/2025) | ||
Mar 7 | 3 | Order signed on 3/7/2025 scheduling initial case conference. With hearing to be held on 4/16/2025 at 11:00 AM at Videoconference (ZoomGov) (MEW). (DePierola, Jacqueline) (Entered: 03/07/2025) | |
Mar 7 | 4 | Notice RE: Order signed on 3/7/2025 scheduling initial case conference. With hearing to be held on 4/16/2025 at 11:00 AM at Videoconference (ZoomGov) (MEW) (DePierola, Jacqueline). (Entered: 03/07/2025) | |
Mar 10 | 5 | Certificate of Mailing (related document(s) (Related Doc # 4)) . Notice Date 03/09/2025. (Admin.) (Entered: 03/10/2025) |
This case is closed and is no longer being updated.
The Estate of John Kennedy Hollingsworth
3715 Rombouts Ave
Bronx, NY 10466
BRONX-NY
Tax ID / EIN: xx-xxx0000
The Estate of John Kennedy Hollingsworth
PRO SE
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 13, 2024 | UO 1351E 233 LLC | 7 | 1:2024bk44735 |
Nov 8, 2024 | REO Foreclosures of NY Inc. | 7 | 1:2024bk11945 |
Feb 9, 2021 | Prince Bakery, Inc. | 11V | 1:2021bk10252 |
Feb 9, 2021 |
Prince Bakery SA, Inc.
![]() |
11V | 1:2021bk10254 |
Feb 9, 2021 |
Blue Spruce Corporation
![]() |
11V | 1:2021bk10255 |
Nov 8, 2018 | Olympic Peak Estates LLC | 7 | 7:2018bk23727 |
Mar 29, 2018 | Edenwald Realty LLC | 11 | 1:2018bk10865 |
Apr 5, 2017 | M & N Automotive, Inc. | 11 | 1:17-bk-10907 |
Jul 31, 2015 | Canal Asphalt Inc. | 11 | 7:15-bk-23094 |
Jan 28, 2015 | Town Holding Corp. | 11 | 7:15-bk-22125 |
Jul 16, 2014 | 3586 Boston Road Realty Corp. | 11 | 1:14-bk-12080 |
Feb 9, 2012 | New Town Corp. | 11 | 7:12-bk-22305 |
Feb 9, 2012 | Town Masonry Corp. | 11 | 7:12-bk-22304 |
Jul 15, 2011 | Bertel Avenue Realty, LLC | 11 | 7:11-bk-23403 |
Jul 15, 2011 | Graphic Arts Incorporated | 11 | 7:11-bk-23404 |