Welcome to BusinessBankruptcies.com!

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

103 Hull LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42036
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-24

Updated

7-21-24

Last Checked

5-31-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 18, 2024

Docket Entries by Week of Year

May 15 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 103 Hull LLC (las) (Entered: 05/15/2024)
May 15 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Doyaga, David J., with 341(a) Meeting to be held on 6/13/2024 at 02:30 PM at Zoom.us/join - Doyaga: Meeting ID 806 451 4054, Passcode 0790655163, Phone 1 (516) 388-6712. (Entered: 05/15/2024)
May 15 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/15/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/29/2024. Schedule A/B due 5/29/2024. Schedule D due 5/29/2024. Schedule E/F due 5/29/2024. Schedule G due 5/29/2024. Schedule H due 5/29/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 5/29/2024. Incomplete Filings due by 5/29/2024. (las) (Entered: 05/15/2024)
May 15 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333531. (LS) (admin) (Entered: 05/15/2024)
May 18 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)
May 18 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/17/2024. (Admin.) (Entered: 05/18/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42036
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
May 15, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
May 31, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Select Portfolio Servicing, Inc. as Servicer for W
    Wilmington Savings Fund Society, FSB

    Parties

    Debtor

    103 Hull LLC
    8547 213th Street
    Queens Village, NY 11427
    QUEENS-NY
    Tax ID / EIN: xx-xxx3159

    Represented By

    103 Hull LLC
    PRO SE

    Trustee

    David J. Doyaga
    David J. Doyaga, Trustee
    26 Court Street
    Suite 1803
    Brooklyn, NY 11242
    718-488-7500

    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 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 9 851 Lafayette LLC 7 1:2024bk42833
    May 23 91-40 Winchester Blvd LLC 7 1:2024bk42168
    Feb 20 69 Carlton LLC 7 1:2024bk40735
    Feb 9 Alandalous Properties Corp. 11 1:2024bk40623
    Dec 20, 2022 Ken-Marin Inc 7 1:2022bk43156
    Apr 5, 2022 Pars Bronx Realty LLC 11V 1:2022bk40714
    Feb 4, 2022 Gangohi Trading Inc. 7 1:2022bk40216
    Jul 18, 2019 F.L.B. Custom Homes, Inc. 11 1:2019bk44404
    Feb 5, 2019 V & N Management LLC 11 1:2019bk40699
    Jun 26, 2018 Total Perfection Construction Inc. 11 1:2018bk43680
    Apr 30, 2018 Tally's Properties, LLC 7 1:2018bk42477
    Feb 2, 2018 Mano Enterprises, Inc. 11 1:2018bk40648
    Jan 22, 2013 Biomed Drugs and Surgical Supply Company Inc 11 1:13-bk-40353
    Apr 13, 2012 81 Farm Deli Corp. 7 1:12-bk-42723
    Mar 13, 2012 Kharun, Inc. 11 1:12-bk-41779