Welcome to BusinessBankruptcies.com!

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

11 Fresno Drive Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76490
TYPE / CHAPTER
Voluntary / 7

Filed

9-26-18

Updated

9-13-23

Last Checked

10-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2018
Last Entry Filed
Sep 26, 2018

Docket Entries by Quarter

Sep 26, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 11 Fresno Drive Corp. (dld) (Entered: 09/26/2018)
Sep 26, 2018 Prior Filing Case Number(s): 18-71604-reg Dismissed: 08/01/2018 (dld) (Entered: 09/26/2018)
Sep 26, 2018 Related Cases: 16-70558-reg George F Kivowitz Dismissed: 05/26/2016 16-74789-reg George Kivowitz Discharged: 01/26/2017; 17-71854-reg Dismissed: 05/16/2017 (dld) (Entered: 09/26/2018)
Sep 26, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 10/24/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 09/26/2018)
Sep 26, 2018 Judge Louis A. Scarcella removed from the case due to Prior Filing, Judge Reassigned. Judge Robert Grossman added to the case. (dld) (Entered: 09/26/2018)
Sep 26, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/26/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/26/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/10/2018. Schedule A/B due 10/10/2018. Schedule E/F due 10/10/2018. Schedule G due 10/10/2018. Schedule H due 10/10/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/10/2018. Incomplete Filings due by 10/10/2018. (dld) (Entered: 09/26/2018)
Sep 26, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 257003. (DD) (admin) (Entered: 09/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Sep 26, 2018
Type
voluntary
Terminated
Feb 6, 2019
Updated
Sep 13, 2023
Last checked
Oct 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CitiMortgage, Inc.

    Parties

    Debtor

    11 Fresno Drive Corp.
    11 Fresno Drive
    Plainview, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx5728

    Represented By

    11 Fresno Drive Corp.
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    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 #
    Sep 29, 2020 B No. 280 Corporation parent case 11 4:2020bk34742
    Sep 29, 2020 Tug Marion C. Bouchard Corp. parent case 11 4:2020bk34741
    Sep 29, 2020 B No. 260 Corporation parent case 11 4:2020bk34740
    Sep 29, 2020 Tug Evening Breeze Corp parent case 11 4:2020bk34739
    Sep 29, 2020 B No. 210 Corporation parent case 11 4:2020bk34738
    Mar 25, 2019 11 Fresno Drive Corp. 7 8:2019bk72123
    Feb 14, 2019 Jedi Development LLC 11 8:2019bk71083
    Nov 29, 2018 LBG Enterprises LLC 7 1:2018bk13840
    Aug 24, 2018 Jedi Development LLC 7 8:2018bk75754
    Mar 5, 2018 Jedi Development LLC 7 8:2018bk71397
    Apr 14, 2017 Medical Database Communications, Inc. 7 1:17-bk-41809
    Apr 14, 2017 Medical Database Communications, Inc. 7 8:17-bk-72518
    Jan 6, 2015 Allcare Medical SNJ LLC 11 3:15-bk-10191
    Dec 31, 2014 Passaic Healthcare Services, LLC d/b/a Allcare Med 11 3:14-bk-36129
    Mar 15, 2013 Swift Auto Parts II, Inc. d/b/a Swift Plainview 11 8:13-bk-71276