New York Southern Bankruptcy Court

Case number: 7:19-bk-24146 - Boerum Hill Developers 26 LLC - New York Southern Bankruptcy Court

Case Information
Case title
Boerum Hill Developers 26 LLC
Chapter
11
Judge
Sean H. Lane
Filed
12/11/2019
Last Filing
04/08/2024
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 19-24146-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  12/11/2019
341 meeting:  02/13/2020

Debtor

Boerum Hill Developers 26 LLC

868 39th Street
Brooklyn, NY 11232
KINGS-NY
Tax ID / EIN: 84-2185978

represented by
Mark A. Frankel

Backenroth Frankel & Krinsky, LLP
800 Third Avenue
11th Floor
New York, NY 10022
(212) 593-1100
Fax : (212) 644-0544
Email: [email protected]

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
12/26/20195Docket Text
Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Mark A. Frankel on behalf of Boerum Hill Developers 26 LLC. (Frankel, Mark) (Entered: 12/26/2019)
12/14/20194Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/14/2019. (Admin.) (Entered: 12/16/2019)
12/12/20193Docket Text
Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 12/12/2019)
12/12/20192Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/13/2020 at 02:00 PM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 12/12/2019)
12/12/20190Docket Text
Deficiencies Set: Section 521(i) Incomplete Filing Date: 1/27/2020. Declaration of Schedules due 12/26/2019. Corporate Resolution due 12/26/2019. Local Rule 1007-2 Affidavit due by: 12/26/2019. Incomplete Filings due by 12/26/2019. (Walker, Justin) (Entered: 12/12/2019)
12/11/2019Docket Text
Receipt of Voluntary Petition (Chapter 11)( 19-24146) [misc,824] (1717.00) Filing Fee. Receipt number A13585939. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/11/2019)
12/11/20191Docket Text
Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 12/26/2019. Schedule D due 12/26/2019. Schedule E/F due 12/26/2019. Schedule G due 12/26/2019. Schedule H due 12/26/2019. Summary of Assets and Liabilities due 12/26/2019. Statement of Financial Affairs due 12/26/2019. Atty Disclosure State. due 12/26/2019. Employee Income Record Due: 12/26/2019. Incomplete Filings due by 12/26/2019, Chapter 11 Plan due by 4/9/2020, Disclosure Statement due by 4/9/2020, Initial Case Conference due by 1/10/2020, Filed by Mark A. Frankel of Backenroth Frankel & Krinsky, LLP on behalf of Boerum Hill Developers 26 LLC. (Frankel, Mark) (Entered: 12/11/2019)