B & K 149 Corporation
11
Nancy Hershey Lord
04/06/2025
04/28/2025
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor B & K 149 Corporation
160-13 Northern Bvd Flushing, NY 11358 QUEENS-NY Tax ID / EIN: 84-1834999 dba B&K Corp dba B&K Corp. dba B&K 149 Corp. |
represented by |
Elio Forcina
66-85 73rd Place Middle Village, NY 11379 718-261-1711 Fax : 718-458-2181 Email: forcinalaw@gmail.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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2025 | 10 | Notice of Appearance and Request for Notice Filed by Seung Woo Lee on behalf of J & K PROPERTIES INTERNATIONAL, LLC (Lee, Seung Woo) (Entered: 04/28/2025) |
04/11/2025 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 04/11/2025. (Admin.) (Entered: 04/12/2025) |
04/10/2025 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/09/2025 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025) |
04/08/2025 | 6 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/20/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/8/2025 (caf) (Entered: 04/09/2025) |
04/08/2025 | 5 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/5/2025 at 03:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 04/08/2025) |
04/06/2025 | 4 | Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] (question #4 no state, #7c unanswered and #17 & 18 not dated) due by 4/6/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/6/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/6/2025. 20 Largest Unsecured Creditors due 4/6/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/6/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/6/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/21/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/21/2025. Schedule A/B due 4/21/2025. Schedule D due 4/21/2025. Schedule E/F due 4/21/2025. Schedule G due 4/21/2025. Schedule H due 4/21/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/21/2025. List of Equity Security Holders due 4/21/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/21/2025. Incomplete Filings due by 4/21/2025. (caf) (Entered: 04/07/2025) |
04/06/2025 | 3 | List of Creditors Filed by Elio Forcina on behalf of B & K 149 Corporation (Forcina, Elio) (Entered: 04/06/2025) |
04/06/2025 | 2 | Statement of Corporate Ownership filed. Filed by Elio Forcina on behalf of B & K 149 Corporation (Forcina, Elio) (Entered: 04/06/2025) |
04/06/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-41683) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23499438. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/06/2025) |