Welcome to BusinessBankruptcies.com!

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

104-37 205th St. Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43737
TYPE / CHAPTER
Voluntary / 7

Filed

8-19-16

Updated

9-13-23

Last Checked

9-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 22, 2016
Last Entry Filed
Aug 22, 2016

Docket Entries by Year

Aug 19, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 104-37 205th St. Corp. (mem) (Entered: 08/19/2016)
Aug 19, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 09/28/2016 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 08/19/2016)
Aug 19, 2016 2 Deficient Filing Chapter 7 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/19/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/19/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/19/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/19/2016. Schedule E/F due 9/2/2016. Schedule G due 9/2/2016. Schedule H due 9/2/2016. Statement of Financial Affairs Non-Ind Form 207 due 9/2/2016. Incomplete Filings due by 9/2/2016. (mem) (Entered: 08/19/2016)
Aug 19, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mem) (Entered: 08/19/2016)
Aug 19, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 314288. (AD) (admin) (Entered: 08/19/2016)
Aug 22, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
Aug 22, 2016 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)
Aug 22, 2016 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/21/2016. (Admin.) (Entered: 08/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43737
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Aug 19, 2016
Type
voluntary
Terminated
Jan 18, 2017
Updated
Sep 13, 2023
Last checked
Sep 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage, LLC

    Parties

    Debtor

    104-37 205th St. Corp.
    135-10 Liberty Ave
    Richmond Hill, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx6764

    Represented By

    104-37 205th St. Corp.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 2, 2023 111-25 116 LLC 11 1:2023bk44047
    Aug 22, 2023 SHREE RADHA KRISHNA, LLC 11 1:2023bk42976
    Feb 9, 2023 127-18 Liberty Avenue Corp. 7 1:2023bk40459
    Oct 19, 2022 Princeton 10703 CORP 7 1:2022bk42599
    Feb 20, 2020 FULTON 2188 CORPORATION 11 1:2020bk41033
    May 3, 2019 127-18 Liberty Avenue Corp 7 1:2019bk42751
    Dec 13, 2018 127-18 Liberty Ave Inc. 7 1:2018bk47177
    Jul 30, 2018 MILBURN 873 CORP 7 8:2018bk75120
    May 17, 2018 Beach 23586 Corp. 11 1:2018bk42857
    Mar 15, 2018 10540 Van Wyck Group Corp. 11 1:2018bk41451
    Nov 20, 2017 MILBURN 873 CORP 11 8:17-bk-77158
    Nov 16, 2017 A & R Home LLC 11 1:17-bk-46107
    May 10, 2017 Greene Avenue Realty 2014 LLC 11 1:17-bk-42357
    Mar 2, 2016 Greene Avenue Realty 2014 LLC 11 1:16-bk-40848
    Jun 15, 2013 Fair Price Custom Cut Meat Inc. 7 1:13-bk-43659