Welcome to BusinessBankruptcies.com!

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

Yeshiva Gedola Lubavitch Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42923
TYPE / CHAPTER
Voluntary / 11

Filed

8-16-23

Updated

1-21-24

Last Checked

9-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2023
Last Entry Filed
Aug 21, 2023

Docket Entries by Month

Aug 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of Yeshiva Gedola Lubavitch Inc. Chapter 11 Plan due by 12/14/2023. Disclosure Statement due by 12/14/2023. (Attachments: # 1 Resolution # 2 1073-2(b) Statement) (Yakubov, Ilevu) (Entered: 08/16/2023)
Aug 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42923) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21882092. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/16/2023)
Aug 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42923) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21882092. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/16/2023)
Aug 16, 2023 2 Declaration Filed by Ilevu Yakubov on behalf of Yeshiva Gedola Lubavitch Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Yeshiva Gedola Lubavitch Inc.) (Yakubov, Ilevu) (Entered: 08/16/2023)
Aug 16, 2023 3 Letter Regarding Enforcement of the Automatic Stay and Sanctions Filed by Ilevu Yakubov on behalf of Yeshiva Gedola Lubavitch Inc. (Attachments: # 1 Exhibit # 2 Exhibit) (Yakubov, Ilevu) (Entered: 08/16/2023)
Aug 17, 2023 4 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 8/16/2023. 20 Largest Unsecured Creditors due 8/16/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/16/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/16/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/30/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/30/2023. Schedule A/B due 8/30/2023. Schedule D due 8/30/2023. Schedule E/F due 8/30/2023. Schedule G due 8/30/2023. Schedule H due 8/30/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/30/2023. List of Equity Security Holders due 8/30/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/30/2023. Incomplete Filings due by 8/30/2023. (nwh) (Entered: 08/17/2023)
Aug 17, 2023 5 Meeting of Creditors 341(a) meeting to be held on 9/22/2023 at 02:45 PM at Teleconference - Brooklyn. (nwh) (Entered: 08/17/2023)
Aug 17, 2023 6 Ex Parte Motion For Contempt against Landlord Sharei Torah and Request for Order to Show Cause Filed by Ilevu Yakubov on behalf of Yeshiva Gedola Lubavitch Inc.. (Attachments: # 1 Exhibit A -- Proposed Order # 2 Exhibit B -- Photos of Access and Use Impediments # 3 Exhibit C -- Email of 8/16/23 # 4 Exhibit D -- Email of 8/17/23 # 5 Exhibit E -- Declaration of Rabbi Baruch # 6 Exhibit F -- 9077 Declaration of Leo Jacobs # 7 Exhibit G -- Order to Show Cause) (Yakubov, Ilevu) (Entered: 08/17/2023)
Aug 18, 2023 7 Notice of Appearance and Request for Notice Filed by Daniel B Besikof on behalf of Sharei Torah (Besikof, Daniel) (Entered: 08/18/2023)
Aug 18, 2023 8 Letter addressed to Judge Mazer-Marino Filed by Daniel B Besikof on behalf of Sharei Torah (RE: related document(s)6 Motion for Contempt filed by Debtor Yeshiva Gedola Lubavitch Inc.) (Besikof, Daniel) (Entered: 08/18/2023)
Aug 18, 2023 9 Notice of Appearance and Request for Notice Filed by Noah Weingarten on behalf of Sharei Torah (Weingarten, Noah) (Entered: 08/18/2023)
Aug 18, 2023 10 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 22, 2023, at 2:45 p.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 08/18/2023)
Aug 18, 2023 11 Motion to Dismiss Case / The Landlord's Motion To (I) Confirm the Absence of The Automatic Stay Under 11 U.S.C. § 362(B)(10) And Ordering The Debtors Immediate Surrender Of The Premises, Or In The Alternative, For Entry Of An Order Granting Relief From The Automatic Stay Under 11 U.S.C. §§ 362(D)(1) And (2) And (II) Dismiss The Bankruptcy Case Filed by Daniel B Besikof on behalf of Sharei Torah. (Attachments: # 1 Declaration of Abraham Rosenberg) (Besikof, Daniel) (Entered: 08/18/2023)
Aug 18, 2023 12 Memorandum of Law in Opposition / The Landlords Opposition to Debtors Emergency Motion for Orders Enforcing the Automatic Stay, Contempt, And Sanctions Filed by Daniel B Besikof on behalf of Sharei Torah (RE: related document(s)6 Motion for Contempt filed by Debtor Yeshiva Gedola Lubavitch Inc.) (Besikof, Daniel) (Entered: 08/18/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk42923
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Aug 16, 2023
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Sep 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NEW YORK STATE DEPARTMENT OF LABOR
    Sharei Torah
    Sharei Torah
    Sharei Torah

    Parties

    Debtor

    Yeshiva Gedola Lubavitch Inc.
    92-15 69th Avenue
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx3063

    Represented By

    Ilevu Yakubov
    Jacobs PC
    595 Madison Ave FL 39
    New York, NY 10022
    718-772-8704
    Fax : 718-255-8595
    Email: leo@jacobspc.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 #
    Apr 12 NY Medical Health Care, P.C. 11 1:2024bk41578
    Mar 28 193 Hancock LLC 11 1:2024bk41371
    Mar 19 231 E 123 LLC 11 1:2024bk10445
    Mar 8 Engel & Wisnicki LLC 7 8:2024bk70913
    Mar 8 Wisnicki & Neuhauser LLP 7 8:2024bk70912
    Nov 27, 2023 193 Hancock LLC 11 1:2023bk44297
    Oct 25, 2023 United Maple LLC 7 1:2023bk43896
    Oct 19, 2023 ROV22 Equities LLC 7 1:2023bk43818
    Nov 23, 2021 Bello Home Interiors, Corp. 7 1:2021bk42913
    Oct 22, 2021 RIMTIM MEDITERRANEAN INC. 7 1:2021bk42686
    Feb 21, 2020 9810 71St Ave Corp 7 1:2020bk41075
    Dec 11, 2019 790 WARWICK LLC 11 1:2019bk47439
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Feb 19, 2015 Magnetic Resonance Imaging Associates of Queens, P 11 1:15-bk-40644
    Jul 5, 2012 Transcontinental Medical Management Corp 7 1:12-bk-44938