New York Eastern Bankruptcy Court
Chapter 11
Judge:Elizabeth S Stong
Case #: 1:25-bk-41526
Case Filed:Mar 28, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Debts Primarily Business
Small BusinessYes

Debtor
1103 Franklin Avenue Housing Development Fund Corporation
173 Jacques Ave
Staten Island, NY 10306-3029
Represented By
Julio E Portilla
Law Office Julio E. Portilla, P.C.
contact info
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: 2 hours ago
Wednesday, April 09, 2025
8 8 court BNC Certificate of Mailing with Notice/Order Thu 04/10 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/09/2025. (Admin.)
Related: [-]
Friday, April 04, 2025
7 7 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 04/07 7:53 AM
Order Scheduling Initial Case Management Conference. Signed on 4/4/2025. Status hearing to be held on 5/22/2025 at 12:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (alh)
Related: [-]
Thursday, April 03, 2025
crditcrd Automatic docket of credit card/debit card Thu 04/03 8:59 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-41526 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23494718. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
Wednesday, April 02, 2025
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 04/03 12:10 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/02/2025. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing - Meeting of Creditors Thu 04/03 12:10 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/02/2025. (Admin.)
Related: [-]
Monday, March 31, 2025
4 4 trustee Meeting of Creditors Chapter 11 - US Trustee Mon 03/31 2:26 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/5/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy)
Related: [-]
Friday, March 28, 2025
3 3 0 pgs court Deficient Filing Chapter 11 Mon 03/31 9:31 AM
Deficient Filing Chapter 11: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/28/2025. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/28/2025. 20 Largest Unsecured Creditors due 3/28/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/28/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/28/2025. Small Business Balance Sheet due by 4/4/2025. Small Business Cash Flow Statement due by 4/4/2025. Small Business Statement of Operations due by 4/4/2025. Small Business Tax Return due by 4/4/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/11/2025. Schedule A/B due 4/11/2025. Schedule D due 4/11/2025. Schedule E/F due 4/11/2025. Schedule G due 4/11/2025. Schedule H due 4/11/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/11/2025. Incomplete Filings due by 4/11/2025. (alh)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Fri 03/28 3:09 PM
Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Julio E Portilla on behalf of 1103 Franklin Avenue Housing Development Fund Corporation (Portilla, Julio)
Related: [-]
1 1 13 pgs misc Voluntary Petition (Chapter 11) Fri 03/28 3:08 PM
Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Julio E Portilla on behalf of 1103 Franklin Avenue Housing Development Fund Corporation Chapter 11 Plan - Small Business - due by 09/24/2025. Chapter 11 Small Business Disclosure Statement due by 09/24/2025. (Portilla, Julio)
Related: [-]