New York Eastern Bankruptcy Court
Chapter 11
Judge:Nancy Hershey Lord
Case #: 1:25-bk-42023
Case Filed:Apr 27, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $50,001 to $100,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
529 MEEKER SAFETYMATE CORP.
529 Meeker Ave
Brooklyn, NY 11222-5002
Represented By
Michael A. King
Michael A. King
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: 05/16/2025 6:06 PM EDT
Wednesday, May 07, 2025
8 8 court BNC Certificate of Mailing with Notice/Order Thu 05/08 12:10 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/07/2025. (Admin.)
Related: [-]
Friday, May 02, 2025
7 7 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 05/05 1:05 PM
Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/28/2025 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 5/2/2025 (caf)
Related: [-]
Thursday, May 01, 2025
6 6 court BNC Certificate of Mailing with Notice of Deficient Filing Fri 05/02 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/01/2025. (Admin.)
Related: [-]
5 5 court BNC Certificate of Mailing - Meeting of Creditors Fri 05/02 12:09 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/01/2025. (Admin.)
Related: [-]
Monday, April 28, 2025
3 3 trustee Meeting of Creditors Chapter 11 - US Trustee Mon 04/28 3:19 PM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/2/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 953-2748, Participant Code 3415538, Enter # sign. (Scott, Shannon)
Related: [-]
Sunday, April 27, 2025
4 4 court Deficient Filing Chapter 11 Tue 04/29 8:09 AM
Deficient Filing Chapter 11Voluntary Petition [Pages 1-8] (Question #7 incomplete) due by 4/27/2025. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/27/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/27/2025. Small Business Balance Sheet due by 5/5/2025. Small Business Cash Flow Statement due by 5/5/2025. Small Business Statement of Operations due by 5/5/2025. Small Business Tax Return due by 5/5/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/12/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/12/2025. Schedule E/F due 5/12/2025. Schedule G due 5/12/2025. Schedule H due 5/12/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/12/2025. List of Equity Security Holders due 5/12/2025. Incomplete Filings due by 5/12/2025. (caf)
Related: [-]
2 2 misc Affidavit Sun 04/27 5:39 PM
Affidavit Re: Resolution of 529 Meeker Safetymate Corp. Filed by Michael A. King on behalf of 529 MEEKER SAFETYMATE CORP. (King, Michael)
Related: [-]
1 1 19 pgs misc Voluntary Petition (Chapter 11) Sun 04/27 10:29 AM
Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Michael A. King on behalf of 529 MEEKER SAFETYMATE CORP. Chapter 11 Plan - Small Business - due by 10/24/2025. Chapter 11 Small Business Disclosure Statement due by 10/24/2025. (King, Michael)
Related: [-]
crditcrd Automatic docket of credit card/debit card Sun 04/27 10:51 AM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-42023 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23559167. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1