B & K 149 Corporation
11
Nancy Hershey Lord
04/06/2025
07/01/2025
Yes
v
PlnDue, DsclsDue, HoldDisc |
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 |
---|---|---|
06/20/2025 | 15 | Affidavit/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) |
06/06/2025 | 14 | BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 06/06/2025. (Admin.) (Entered: 06/07/2025) |
06/05/2025 | 13 | Affidavit/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) |
06/03/2025 | 12 | Motion 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) |
05/29/2025 | Receipt 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) | |
05/29/2025 | 11 | Motion 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) |
05/20/2025 | Initial 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) | |
04/28/2025 | 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) |