Welcome to BusinessBankruptcies.com!

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

103 Rumford Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71856
TYPE / CHAPTER
Voluntary / 7

Filed

5-23-23

Updated

9-13-23

Last Checked

6-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2023
Last Entry Filed
May 26, 2023

Docket Entries by Month

May 23, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 103 Rumford Corp. (sxl) (Entered: 05/23/2023)
May 23, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Pergament, Marc A., 341(a) Meeting to be held on 6/28/2023 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 05/23/2023)
May 23, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/23/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/23/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/23/2023. Last day to file Section 521(i)(1) documents is 7/7/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/6/2023. Schedule A/B due 6/6/2023. Schedule C due 6/6/2023. Schedule D due 6/6/2023. Schedule E/F due 6/6/2023. Schedule G due 6/6/2023. Schedule H due 6/6/2023. Statement of Financial Affairs Non-Ind Form 207 due 6/6/2023. Incomplete Filings due by 6/6/2023. (sxl) (Entered: 05/23/2023)
May 23, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 05/23/2023)
May 23, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80268757. (AH) (admin) (Entered: 05/23/2023)
May 26, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
May 26, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
May 26, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71856
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
May 23, 2023
Type
voluntary
Terminated
Aug 30, 2023
Updated
Sep 13, 2023
Last checked
Jun 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC Bank USA, N.A
    Wells Fargo Bank, N.A. as servicing agent for HSBC

    Parties

    Debtor

    103 Rumford Corp.
    103 Rumford Rd.
    Kings Park, NY 11754
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4967

    Represented By

    103 Rumford Corp.
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    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 #
    Dec 26, 2023 Lobo Landscaping Inc 7 8:2023bk74801
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Sep 13, 2023 Lobo Landscaping Inc. 7 8:2023bk73388
    Aug 3, 2023 274 Pulaski Road Corp. 7 8:2023bk72841
    Jul 19, 2023 71 Wichard Blvd Corp 7 8:2023bk72632
    Jun 8, 2023 Carbone Holdings LLC 7 8:2023bk72075
    Apr 4, 2022 Jericho Equity Group, LTD 11 8:2022bk70639
    Feb 24, 2022 Commack Dance Studio, Inc. 11 8:2022bk70313
    Jul 29, 2021 Urban Suburban Recreation, Inc. 7 8:2021bk71371
    Jul 13, 2021 Barina Group LLC 11 8:2021bk71292
    Dec 12, 2017 Vincent DiCanio Qualified Personal Residence Trust 11 8:2017bk77690
    May 18, 2016 T.C. Music Co., Inc. 11 8:16-bk-72231
    May 18, 2016 Symphonic Holdings LLC 11 8:16-bk-72228
    Feb 10, 2012 Wood Cotton Management, Inc. 11 3:12-bk-10402
    Jul 29, 2011 Windham Crystal Pond LLC 11 8:11-bk-75413