Welcome to BusinessBankruptcies.com!

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

460A Hancock Project LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41332
TYPE / CHAPTER
Voluntary / 7

Filed

3-27-24

Updated

3-31-24

Last Checked

4-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 1, 2024
Last Entry Filed
Mar 30, 2024

Docket Entries by Week of Year

Mar 27 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 460A Hancock Project LLC (jjf) (Entered: 03/27/2024)
Mar 27 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 5/6/2024 at 10:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 03/27/2024)
Mar 27 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/27/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/27/2024. Last day to file Section 521(i)(1) documents is 5/13/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/10/2024. Schedule A/B due 4/10/2024. Schedule D due 4/10/2024. Schedule E/F due 4/10/2024. Schedule G due 4/10/2024. Schedule H due 4/10/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/10/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/10/2024. Incomplete Filings due by 4/10/2024. (jjf) (Entered: 03/27/2024)
Mar 27 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333202. (LS) (admin) (Entered: 03/27/2024)
Mar 30 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)
Mar 30 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/29/2024. (Admin.) (Entered: 03/30/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41332
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AJ PARTNERS LLC
    AJ PARTNERS LLC
    USA Bank

    Parties

    Debtor

    460A Hancock Project LLC
    1767 Fulton Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx1782

    Represented By

    460A Hancock Project LLC
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Dec 13, 2023 319 Chauncey Street LLC 11 1:2023bk44611
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    Apr 26, 2023 1482 Royce LLC 7 1:2023bk41431
    Jan 12, 2023 Decatur 429 LLC 11 1:2023bk40081
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 9, 2022 196 Essex Street Corp. 7 1:2022bk42813
    Feb 26, 2020 Decatur 429 LLC 11 1:2020bk41185
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    May 17, 2016 Holy Nazarene Deliverance Ministries, Inc. 11 1:16-bk-42137