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

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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
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)
04/09/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/09/2025. (Admin.) (Entered: 04/10/2025)
04/08/20256Order 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)
04/08/20255Meeting 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)
04/06/20254Deficient 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)
04/06/20253List of Creditors Filed by Elio Forcina on behalf of B & K 149 Corporation (Forcina, Elio) (Entered: 04/06/2025)
04/06/20252Statement of Corporate Ownership filed. Filed by Elio Forcina on behalf of B & K 149 Corporation (Forcina, Elio) (Entered: 04/06/2025)
04/06/2025Receipt 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)