Welcome to BusinessBankruptcies.com!

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

The Estate of John Kennedy Hollingsworth

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10433
TYPE / CHAPTER
Voluntary / 11

Filed

3-7-25

Updated

4-20-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 10, 2025

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This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Mar 7, 2025
Type
voluntary
Terminated
Apr 16, 2025
Updated
Apr 20, 2025
Last checked
Mar 10, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    The Estate of John Kennedy Hollingsworth
    3715 Rombouts Ave
    Bronx, NY 10466
    BRONX-NY
    Tax ID / EIN: xx-xxx0000

    Represented By

    The Estate of John Kennedy Hollingsworth
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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. parent case 11V 1:2021bk10254
    Feb 9, 2021 Blue Spruce Corporation parent case 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