Case number: 1:25-bk-41683 - B & K 149 Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    B & K 149 Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    04/06/2025

  • Last Filing

    07/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldDisc



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41683-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  04/06/2025
341 meeting:  05/05/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
06/20/202515Affidavit/Certificate of Service Additional Affirmation of Service to Debtor Filed by Seung Woo Lee on behalf of J & K PROPERTIES INTERNATIONAL, LLC (RE: related document(s)11 Motion for Relief From Stay filed by Creditor J & K PROPERTIES INTERNATIONAL, LLC) (Lee, Seung Woo) (Entered: 06/20/2025)
06/06/202514BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025)
06/05/202513Affidavit/Certificate of Service United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7 Filed by Office of the United States Trustee (RE: related document(s)12 Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee) (Sussman, Jeremy) (Entered: 06/05/2025)
06/03/202512Motion to Dismiss Case United States Trustee's Motion to Dismiss Case or Convert Case to Chapter 7. Objections to be filed on 7/1/2025. Filed by Office of the United States Trustee. Hearing scheduled for 7/8/2025 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit A- Declaration in Support of Motion to Dismiss # 2 B- Proposed Order) (Sussman, Jeremy) (Entered: 06/03/2025)
05/29/2025Receipt of Motion for Relief From Stay( 1-25-41683-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A23652045. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 05/29/2025)
05/29/202511Motion for Relief from Stay to permit Creditor to allow the resumption of eviction proceedings against the debtor Fee Amount $199. Filed by Seung Woo Lee on behalf of J & K PROPERTIES INTERNATIONAL, LLC. Hearing scheduled for 7/8/2025 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Lee, Seung Woo) (dng). (Entered: 05/29/2025)
05/20/2025Initial Case Management Hearing Held; Appearances: Elio Forcina (Counsel to Debtor), Jeremy S. Sussman (Office of the US Trustee); and Adjourned; (related document(s): 6 Order Scheduling Initial Case Management Conference) Status hearing to be held on 07/08/2025 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 06/02/2025)
04/28/202510Notice 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)
04/11/20259BNC Certificate of Mailing with Notice/Order Notice Date 04/11/2025. (Admin.) (Entered: 04/12/2025)
04/10/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)