Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

124 Penn Residence LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40559
TYPE / CHAPTER
Voluntary / 11

Filed

2-6-24

Updated

3-31-24

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2024
Last Entry Filed
Feb 10, 2024

Docket Entries by Week of Year

Feb 6 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC Chapter 11 Plan due by 06/5/2024. Disclosure Statement due by 06/5/2024. (Fox, Esq., Leo) (Entered: 02/06/2024)
Feb 6 Receipt of Voluntary Petition (Chapter 11)( 1-24-40559) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22354157. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2024)
Feb 6 2 Statement of Corporate Ownership filed. Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 02/06/2024)
Feb 6 3 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) : Declaration Pursuant to Local Rule 1007 Filed by Leo Fox, Esq. on behalf of 124 Penn Residence LLC (Fox, Esq., Leo) (Entered: 02/06/2024)
Feb 6 4 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/6/2024 (pdf only). Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/6/2024. 20 Largest Unsecured Creditors due 2/6/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/6/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/6/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/20/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/20/2024. Schedule A/B due 2/20/2024. Schedule D due 2/20/2024. Schedule E/F due 2/20/2024. Schedule G due 2/20/2024. Schedule H due 2/20/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/20/2024. List of Equity Security Holders due 2/20/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/20/2024. Incomplete Filings due by 2/20/2024. (nop) (Entered: 02/06/2024)
Feb 7 5 Meeting of Creditors 341(a) meeting to be held on 3/11/2024 at 01:45 PM at Teleconference - Brooklyn. (nop) (Entered: 02/07/2024)
Feb 9 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/08/2024. (Admin.) (Entered: 02/09/2024)
Feb 9 7 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 11, 2024, at 1:45 p.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 02/09/2024)
Feb 10 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/09/2024. (Admin.) (Entered: 02/10/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40559
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Feb 6, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    124 Penn Residence LLC
    B&B Mechanical
    Cool N Heat
    Creative Builders & Developers Inc.
    Design N Safety Inc.
    Dominic Famulari
    Fairview Investment Fund VI, LP
    Fairview Investment Fund VI, LP
    Fairview Investment Fund VI, LP
    Israel Perlmutter
    Jan-Pol Inc.
    Mega Seal Insulation
    Nick Associated Inc.
    Silvercup Scaffolding
    Singh Welding
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    124 Penn Residence LLC
    331 Rutledge Street
    #208
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx6110

    Represented By

    Leo Fox, Esq.
    630 Third Avenue, 18th Floor
    New York, NY 10017
    (212) 867-9595
    Fax : (212) 949-1857
    Email: leo@leofoxlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 18 Urban Cups Inc. 7 1:2024bk40239
    Sep 7, 2023 LW Realty & Investors, Inc. 11V 1:2023bk43204
    May 10, 2023 856 Greene Avenue Properties LLC 11 1:2023bk41636
    Sep 13, 2022 Silver Investors, Inc. 11 1:2022bk42196
    Dec 15, 2021 Washington Place Indiana 1073 LLC 11 1:2021bk43089
    Dec 15, 2021 Washington Place Indiana 945 LLC 11 1:2021bk43088
    Dec 15, 2021 Washington Place Indiana LLC 11 1:2021bk43087
    Dec 9, 2020 Diamond Holding LLC 11 1:2020bk44219
    Jun 11, 2019 Highland Place Estates Inc. 11 4:2019bk35965
    Jul 27, 2016 White Lake Estates, LLC 7 1:16-bk-43322
    Jul 19, 2016 Concept 9 14 LLC 7 4:16-bk-36323
    Jun 22, 2016 BSD of Miami Gardens, LLC. 11 1:16-bk-18865
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Jul 8, 2015 E.G. Realty Enterprises, LLC 11 1:15-bk-43152
    Jun 26, 2012 The Bedford Lofts, LLC 11 1:12-bk-44672