12033 LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Elizabeth S Stong |
Case #: | 1:25-bk-41503 |
Case Filed: | Mar 27, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $500,001 to $1 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
12033 LLC
1245 47th St
Brooklyn, NY 11219-2502 |
Represented By
|
Last checked: never |
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 |
Docket last updated: 1 hours ago |
Wednesday, April 02, 2025 | ||
8 | 8
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/02/2025. (Admin.) |
|
7 | 7
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/02/2025. (Admin.) |
|
6 | 6
![]() Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Sharestates Investments, LLC (Barkhordar, Doris) |
|
Monday, March 31, 2025 | ||
5 | 5
![]() Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/5/2025 at 01:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon) |
|
Sunday, March 30, 2025 | ||
3 | 3
![]() BNC Certificate of Mailing with Notice/Order Notice Date 03/30/2025. (Admin.) |
|
crditcrd
Automatic docket of credit card/debit card
Sun 03/30 11:15 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-41503 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23477544. Fee amount 1738.00. (U.S. Treasury) |
||
Friday, March 28, 2025 | ||
2 | 2
![]() Order Scheduling Initial Case Management Conference. Signed on 3/28/2025 Status hearing to be held on 4/30/2025 at 10:30 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml) |
|
court
Prior Filings
Fri 03/28 7:09 AM
[LINK:Prior Filing] Case Number(s): 24-43694 jmm dismissed on 03/17/2025 (nwh) |
||
utility
Judge Reassignment Utility
Fri 03/28 7:12 AM
Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) |
||
Thursday, March 27, 2025 | ||
4 | 4
![]() Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/27/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/27/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/27/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/10/2025. List of Equity Security Holders due 4/10/2025. Incomplete Filings due by 4/10/2025. (caf) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of 12033 LLC Chapter 11 Plan due by 07/25/2025. Disclosure Statement due by 07/25/2025. (Bronstein, Joshua) |