Case number: 1:23-bk-41864 - SH 168, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SH 168, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/25/2023

  • Last Filing

    06/08/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-41864-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  05/25/2023
341 meeting:  06/26/2023

Debtor

SH 168, LLC

142-28 38 Avenue
Flushing, NY 11354
QUEENS-NY
Tax ID / EIN: 82-2019941

represented by
William X Zou

Bill Zou & Associates PLLC
136-20 38th Avenue
Suite 10-D
Flushing, NY 11354
718-661-9562
Fax : 718-661-2211
Email: xfzou@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
06/06/2023Receipt of Voluntary Petition (Chapter 11)( 1-23-41864) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21688982. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/06/2023)
06/05/202310Motion to Authorize/Direct Filed by Mark A. Frankel on behalf of BK 38th Lender LLC. Hearing scheduled for 7/7/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (Frankel, Mark) (Entered: 06/05/2023)
06/04/20238BNC Certificate of Mailing with Copy of Order Notice Date 06/04/2023. (Admin.) (Entered: 06/05/2023)
06/02/20239Order Scheduling Initial Case Management Conference. Signed on 6/2/2023. Status hearing to be held on 7/27/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ads) (Entered: 06/05/2023)
06/01/20237Order to Show Cause why the case should not be dismissed for the debtor's failure to file matrix; the Debtor is directed to file a List of Creditors by July 6, 2023 (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 6/1/2023. Show Cause hearing to be held on 7/7/2023 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (ads) (Entered: 06/02/2023)
05/28/20236BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/28/2023. (Admin.) (Entered: 05/29/2023)
05/28/20235BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/28/2023. (Admin.) (Entered: 05/29/2023)
05/28/20234BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/28/2023. (Admin.) (Entered: 05/29/2023)
05/26/20233Meeting of Creditors 341(a) meeting to be held on 6/26/2023 at 01:30 PM at Teleconference - Brooklyn. (drk) (Entered: 05/26/2023)
05/25/20232Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/25/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/25/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/25/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/25/2023. 20 Largest Unsecured Creditors due 5/25/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/25/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/25/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/25/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/8/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/8/2023. Schedule A/B due 6/8/2023. Schedule D due 6/8/2023. Schedule E/F due 6/8/2023. Schedule G due 6/8/2023. Schedule H due 6/8/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/8/2023. List of Equity Security Holders due 6/8/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/8/2023. Incomplete Filings due by 6/8/2023. (drk) (Entered: 05/26/2023)