Welcome to BusinessBankruptcies.com!

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

10925 97th Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41554
TYPE / CHAPTER
Voluntary / 7

Filed

5-3-23

Updated

11-12-23

Last Checked

5-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2023
Last Entry Filed
May 6, 2023

Docket Entries by Month

May 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 10925 97th Street LLC (jjf) (Entered: 05/03/2023)
May 3, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 6/14/2023 at 11:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 05/03/2023)
May 3, 2023 3 Deficient Filing Chapter 7: Disclosure of Compensation of Bankruptcy Petition Preparer Form 2800 due by 5/3/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/3/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/17/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 5/17/2023. Incomplete Filings due by 5/17/2023. (jjf) (Entered: 05/03/2023)
May 3, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 05/03/2023)
May 3, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10331429. (NH) (admin) (Entered: 05/03/2023)
May 6, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023)
May 6, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023)
May 6, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2023. (Admin.) (Entered: 05/06/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
May 3, 2023
Type
voluntary
Terminated
Nov 7, 2023
Updated
Nov 12, 2023
Last checked
May 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 Sharpe
    1 Sharpe Opportunity Intermediate Trust

    Parties

    Debtor

    10925 97th Street LLC
    109-25 97 Street
    South Ozone Park, NY 11417
    QUEENS-NY
    Tax ID / EIN: xx-xxx8840

    Represented By

    David Broderick
    Broderick Legal
    70-20 Austin Street
    Forest Hills, NY
    718-830-0700
    Email: Brodericklegal@gmail.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Feb 9 10106 NYC Corporation 11 1:2024bk40618
    Jan 17 97-33 104th LLC 7 1:2024bk40225
    Aug 4, 2022 10214 Equities Corp 7 1:2022bk41897
    Sep 9, 2021 Delmax Construction Corp. 7 1:2021bk42304
    Dec 2, 2019 Kavita LLC 7 1:2019bk47228
    Apr 5, 2019 CFINE LLC 7 1:2019bk42069
    Jan 4, 2019 Universal Properties Inc. 7 1:2019bk40052
    Oct 18, 2018 139 Albany Ave Holding Corp 11 1:2018bk46002
    Jan 24, 2018 Brooklyn Womens Pavillion Facilities LLC 11 1:2018bk40375
    Jan 11, 2018 Rosita Property Inc 11 1:2018bk40159
    Feb 19, 2016 Alpha Diner Corp. 11 1:16-bk-40648
    Dec 2, 2015 1151 Loring Avenue LLC 11 1:15-bk-45456
    Sep 13, 2015 Universal Properties Inc. 11 1:15-bk-44198
    May 17, 2013 Tres Amici 11 1:13-bk-43006
    Nov 21, 2011 Born to Build Construction Corp 7 1:11-bk-49803