Welcome to BusinessBankruptcies.com!

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

103 Colony Dr LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72513
TYPE / CHAPTER
Voluntary / 7

Filed

7-13-23

Updated

11-5-23

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 18, 2023
Last Entry Filed
Jul 17, 2023

Docket Entries by Month

Jul 13, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 103 Colony Dr LLC Filed via Electronic Drop Box (sxl) (Entered: 07/13/2023)
Jul 13, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (sxl) (Entered: 07/13/2023)
Jul 13, 2023 341(a) meeting to be held on 08/23/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (sxl) (Entered: 07/13/2023)
Jul 13, 2023 Prior Filing Case Number(s): 22-73112-las/Dismissed on 02-24-2023; 22-71315-las/Dismissed on 08-18-2022 (sxl) (Entered: 07/13/2023)
Jul 13, 2023 2 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] [DEBTOR TO INCLUDE COUNTY & CHAPTER ON THE FIRST] due by 7/13/2023. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. ยง 1930(a) due by 07/13/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/13/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/13/2023. Last day to file Section 521(i)(1) documents is 8/28/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/27/2023. Schedule A/B due 7/27/2023. Schedule D due 7/27/2023. Schedule E/F due 7/27/2023. Schedule G due 7/27/2023. Schedule H due 7/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/27/2023. Incomplete Filings due by 7/27/2023. (sxl) Modified on 7/13/2023 (sxl) (Entered: 07/13/2023)
Jul 13, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 07/13/2023)
Jul 16, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/15/2023. (Admin.) (Entered: 07/16/2023)
Jul 16, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/15/2023. (Admin.) (Entered: 07/16/2023)
Jul 16, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/15/2023. (Admin.) (Entered: 07/16/2023)
Jul 17, 2023 7 Order to Show Cause why the case should not be dismissed for debtor's failure to pay filing fee. The debtor is directed to pay the filing fee in the amount of $338.00 by no later than 7/31/2023. If the debtor fails to pay the filing fee by 7/31/2023, then the debtor shall show cause at a hearing on 8/1/2023 at 10:00 a.m. at Courtroom 970 (Judge Scarcella), as to why the case should not be dismissed for failure to pay the filing fee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 103 Colony Dr LLC). Signed on 7/17/2023 (dhc) (Entered: 07/17/2023)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72513
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jul 13, 2023
Type
voluntary
Terminated
Nov 1, 2023
Updated
Nov 5, 2023
Last checked
Aug 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Structured Asset Mortgage Investments

    Parties

    Debtor

    103 Colony Dr LLC
    103 Colony Dr
    Holbrook, NY 11741
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx1309

    Represented By

    103 Colony Dr LLC
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Jan 31 796 Barbara Blvd LLC 7 8:2024bk70387
    Nov 8, 2022 103 Colony Dr LLC 11V 8:2022bk73116
    Jun 5, 2022 103 Colony Dr LLC 7 8:2022bk71315
    Aug 15, 2018 Feng Hau, Inc. 7 8:2018bk75503
    May 10, 2018 KC Technical Services Inc. 7 8:2018bk73184
    Mar 9, 2018 Lemma Electric Corp. 11 8:2018bk71574
    Jan 20, 2016 Triple S Mason Contractors Inc. 7 8:16-bk-70222
    Jan 29, 2015 T & R Custom Service, Inc. 11 8:15-bk-70316
    Oct 17, 2014 The Next Fitness Evolution, LLC. 7 8:14-bk-74705
    Sep 2, 2014 Drive Train Truck Parts Corp. 11 8:14-bk-74053
    May 1, 2013 Energy New York, Inc 7 8:13-bk-72365
    Jun 21, 2012 Long Island Rubbish Removal Eastern Corp 11 8:12-bk-73870
    Nov 18, 2011 New York City Kitchen Designs, inc 7 8:11-bk-78192
    Oct 26, 2011 Globe Electronics, Inc. 7 8:11-bk-77580
    Jul 18, 2011 Angelo Gallo Guitars, Inc. 7 8:11-bk-75098