Welcome to BusinessBankruptcies.com!

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

43 Kingston LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-72953
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-14

Updated

9-13-23

Last Checked

6-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2014
Last Entry Filed
Jun 26, 2014

Docket Entries by Year

Jun 26, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 43 Kingston LLC Chapter 11 Plan - Small Business - due by 12/23/2014. Chapter 11 Small Business Disclosure Statement due by 12/23/2014. (ddm) (Entered: 06/26/2014)
Jun 26, 2014 Judge Robert E. Grossman Assigned Due to Prior Filing, Judge Reassigned. (ddm) (Entered: 06/26/2014)
Jun 26, 2014 Prior Filing Case Number(s): 13-75882-reg - DISMISSED 12/9/13 and 14-70737-reg - DISMISSED 6/18/13. (ddm) (Entered: 06/26/2014)
Jun 26, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 6/26/2014. Debtor Affidavit-Local Rule 1007-4 due 6/26/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/26/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/26/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/26/2014. List of 20 Largest Unsecured Creditors due 6/26/2014. Small Business Balance Sheet due by 7/3/2014. Small Business Cash Flow Statement due by 7/3/2014. Small Business Statement of Operations due by 7/3/2014. Small Business Tax Return due by 7/3/2014. Summary of Schedules due 7/10/2014. Schedule A due 7/10/2014. Schedule B due 7/10/2014. Schedule E due 7/10/2014. Schedule F due 7/10/2014. Schedule G due 7/10/2014. Schedule H due 7/10/2014. Declaration on Behalf of a Corporation or Partnership schedule due 7/10/2014. List of Equity Security Holders due 7/10/2014. Statement of Financial Affairs due 7/10/2014. Incomplete Filings due by 7/10/2014. (ddm) (Entered: 06/26/2014)
Jun 26, 2014 3 Meeting of Creditors 341(a) meeting to be held on 7/25/2014 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ddm) (Entered: 06/26/2014)
Jun 26, 2014 Related to 14-72950-reg (dlt) (Entered: 06/26/2014)
Jun 26, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 308848. (DM) (admin) (Entered: 06/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-72953
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jun 26, 2014
Type
voluntary
Terminated
Jul 18, 2014
Updated
Sep 13, 2023
Last checked
Jun 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIRST CENTRAL SAVINGS BANK

    Parties

    Debtor

    43 Kingston LLC
    47 Brook Road
    Valley Stream, NY 11581
    NASSAU-NY
    Tax ID / EIN: xx-xxx1078

    Represented By

    43 Kingston LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 27 Orly Equities LLC 11 8:2024bk70742
    Oct 4, 2023 1091 Ralph Ave LLC 11 1:2023bk43598
    Jun 14, 2023 Furth Road Corp. 11 8:2023bk72129
    Sep 8, 2021 14937256 Corp 7 1:2021bk42291
    Jul 8, 2021 GongCook, LLC 11 8:2021bk71260
    May 12, 2021 14937256 Corp 7 1:2021bk41295
    Jul 11, 2019 14949 Weller Corp 7 1:2019bk44247
    Nov 15, 2018 296 Washington Avenue LLC 11 1:2018bk46630
    Aug 22, 2018 Smith On The Go Corp 7 1:2018bk44824
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Jul 11, 2018 Brooklyn Buildings LLC 11 1:2018bk43971
    Feb 26, 2014 43 Kingston LLC 11 8:14-bk-70737
    Feb 26, 2014 43 Kingston LLC 11 1:14-bk-40792
    Nov 20, 2013 M Realty, LLC 11 8:13-bk-75883
    Nov 20, 2013 43 Kingston LLC 11 8:13-bk-75882