Welcome to BusinessBankruptcies.com!

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

15 Humboldt LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40688
TYPE / CHAPTER
Voluntary / 11

Filed

2-15-24

Updated

3-31-24

Last Checked

3-11-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 20, 2024
Last Entry Filed
Feb 19, 2024

Docket Entries by Week of Year

Feb 15 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0.00 Filed by 15 Humboldt LLC Chapter 11 Plan - Small Business - due by 8/13/2024. Chapter 11 Small Business Disclosure Statement due by 8/13/2024. Filed via Electronic DropBox (dmp) (Entered: 02/15/2024)
Feb 15 Judge Assigned Due to Prior Filing, Judge Reassigned. (dmp) (Entered: 02/15/2024)
Feb 15 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Goldman, Yoel Filed via Electronic DropBox (dmp) (Entered: 02/15/2024)
Feb 15 Prior Filing Case Number(s): 23-42940-jmm dismissed 11/12/2023 (dmp) (Entered: 02/15/2024)
Feb 15 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/15/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/15/2024. 20 Largest Unsecured Creditors due 2/15/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/15/2024. Small Business Balance Sheet due by 2/22/2024. Small Business Cash Flow Statement due by 2/22/2024. Small Business Statement of Operations due by 2/22/2024. Small Business Tax Return due by 2/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/29/2024. Schedule A/B due 2/29/2024. Schedule D due 2/29/2024. Schedule E/F due 2/29/2024. Schedule G due 2/29/2024. Schedule H due 2/29/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/29/2024. List of Equity Security Holders due 2/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/29/2024. Incomplete Filings due by 2/29/2024. (dmp) (Entered: 02/15/2024)
Feb 16 4 Order Scheduling Initial Case Management Conference. Signed on 2/16/2024 Status hearing to be held on 3/27/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) (Entered: 02/16/2024)
Feb 16 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 3/27/2024 at 11:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/1/2024. (dmp) (Entered: 02/16/2024)
Feb 16 6 Notice of Appearance and Request for Notice Filed by Matthew Burrows on behalf of PS Funding, Inc. (Burrows, Matthew) (Entered: 02/16/2024)
Feb 16 7 First Motion for John J. Winter to Appear Pro Hac Vice for PS Funding, Inc.. Fee Amount $200. Filed by Matthew Burrows on behalf of PS Funding, Inc.. (Attachments: # 1 Affidavit Pro Hac Vice Affidavit # 2 Exhibit Certificate of Good Standing # 3 Proposed Order PHV Order) (Burrows, Matthew) (Entered: 02/16/2024)
Feb 16 Receipt of Motion to Appear Pro Hac Vice( 1-24-40688-jmm) [motion,mprohac] ( 200.00) Filing Fee. Receipt number A22384241. Fee amount 200.00. (re: Doc# 7) (U.S. Treasury) (Entered: 02/16/2024)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40688
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Feb 15, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 11, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Matthew Burrows, Esq
    New York City Dept of Finance
    PS Funding, Inc.
    PS Funding, Inc.
    U.S. Trustee Payment Center

    Parties

    Debtor

    15 Humboldt LLC
    15 Humbolt Street
    Brooklyn, NY 11220
    KINGS-NY
    Tax ID / EIN: xx-xxx8478

    Represented By

    15 Humboldt LLC
    PRO SE

    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 24 219 Building Corp 11 1:2024bk40304
    Sep 14, 2023 Myrtle Throop Inc. 11 1:2023bk43278
    Nov 4, 2022 Villavera Capital Management LLC 7 1:2022bk42788
    Nov 4, 2022 Villavera Capital Fund LP 7 1:2022bk42787
    Nov 4, 2022 Villavera Capital LLC 7 1:2022bk42786
    Sep 28, 2022 Building 219 Corp 11 1:2022bk42378
    Nov 15, 2021 SERENITY SPA 86 INC. 11 1:2021bk42862
    Mar 26, 2021 Certified Orgasmic, LLC 7 1:2021bk40771
    Feb 13, 2020 Ellery 168 Holding Corp. 11 1:2020bk40891
    Aug 22, 2019 Building 219 Corp. 11 1:2019bk45044
    Apr 10, 2018 TRIONFO 888, LLC 11 1:2018bk41987
    Aug 30, 2016 Paragon Building Artisans LLC 7 1:16-bk-43891
    Mar 6, 2013 Cafe Pomidor Group Inc. 11 1:13-bk-41273
    Feb 15, 2012 OSW26 Corp. 11 1:12-bk-41060
    Aug 2, 2011 Bridge View Palace LLC 11 1:11-bk-46701