B & K 149 Corporation
11
Nancy Hershey Lord
08/07/2025
03/02/2026
Yes
v
| DISMISSED, PlnDue, DsclsDue, Repeat, PRVDISM |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor B & K 149 Corporation
160-13 Northern Bvd Flushing, NY 11358 QUEENS-NY Tax ID / EIN: 84-1834999 aka B & K Corp aka B & K Corp, 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 |
|---|---|---|
| 02/25/2026 | 18 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/25/2026. (Admin.) (Entered: 02/26/2026) |
| 02/23/2026 | 17 | Order Dismissing Case with Notice of Dismissal. Within ten (10) days of the date of entry of this order, the Debtor shall (a) file all outstanding monthly operating reports through the date of this Order, and (b) pay to the United States Trustee the appropriate sums required, if any, pursuant to 28 U.S.C. § 1930 and any applicable interest thereon. (RE: related document(s)15 Motion to Dismiss Case filed by Debtor B & K 149 Corporation). Signed on 2/23/2026. (jag) (Entered: 02/23/2026) |
| 11/19/2025 | 16 | Order Granting Motion For Relief From Stay. The automatic stay is vacated to all J & K Properties International, LLC to exercise all rights available under applicable law with respect to the property located at 160-13 Northern Blvd, Flushing, New York 11358. The stay of this Order provided for by Bankruptcy Rule 4001(a)(4) is hereby waived for good cause shown. (Related Doc # 12) Signed on 11/19/2025. (jag) (Entered: 11/19/2025) |
| 11/13/2025 | Hearing Held; Appearances: Seung Woo Lee (Counsel to J&K Properties International, LLC), Elio Forcina (Counsel to Debtor); Motion Granted as per the record; Submit Order. (related document(s): 12 Motion for Relief From Stay filed by J & K PROPERTIES INTERNATIONAL, LLC) (AngelaHoward) (Entered: 11/16/2025) | |
| 11/13/2025 | Hearing Held;Appearances: Seung Woo Lee (Counsel to J&K Properties International, LLC), Elio Forcina (Counsel to Debtor); Marked Off. (related document(s): 7 Order Scheduling Initial Case Management Conference) (AngelaHoward) (Entered: 11/16/2025) | |
| 11/13/2025 | Hearing Held; Appearances: Seung Woo Lee (Counsel to J&K Properties International, LLC), Elio Forcina (Counsel to Debtor); Motion Granted; Circulate & Submit Order. (related document(s): 15 Motion to Dismiss Case filed by B & K 149 Corporation) (AngelaHoward) (Entered: 11/16/2025) | |
| 10/09/2025 | Initial Hearing Held; Appearance: Elio Forcina (Counsel to Debtor); and Adjourned; (related document(s): 7 Order Scheduling Initial Case Management Conference) Status hearing to be held on 11/13/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (AngelaHoward) (Entered: 10/26/2025) | |
| 10/06/2025 | 15 | Motion to Dismiss Case . Objections to be filed on 11/06/2025. Filed by Elio Forcina on behalf of B & K 149 Corporation. Hearing scheduled for 11/13/2025 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Forcina, Elio) Modified on 10/7/2025 Presentment date terminated (jag). (Entered: 10/06/2025) |
| 09/25/2025 | 14 | BNC Certificate of Mailing with Notice to Creditors Notice Date 09/25/2025. (Admin.) (Entered: 09/26/2025) |
| 09/24/2025 | 13 | Affidavit/Certificate of Service Notice of Motion Filed by Seung Woo Lee on behalf of J & K PROPERTIES INTERNATIONAL, LLC (RE: related document(s)12 Motion for Relief From Stay filed by Creditor J & K PROPERTIES INTERNATIONAL, LLC) (Lee, Seung Woo) (Entered: 09/24/2025) |