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
8:2019bk72123
TYPE / CHAPTER
Voluntary / 7

Filed

3-25-19

Updated

9-13-23

Last Checked

4-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2019
Last Entry Filed
Mar 25, 2019

Docket Entries by Quarter

Mar 25, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 11 Fresno Drive Corp. (ssw) (Entered: 03/25/2019)
Mar 25, 2019 Prior Filing Case Number(s): 18-71604-reg (Dismissed on 08/01/2018) and 18-76490-reg ( Dismissed on 01/15/2019) (ssw) (Entered: 03/25/2019)
Mar 25, 2019 Judge Assigned Due to Prior Filing, Judge Reassigned. (ssw) (Entered: 03/25/2019)
Mar 25, 2019 341(a) meeting to be held on 05/15/2019 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY. (ssw) (Entered: 03/25/2019)
Mar 25, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/25/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/25/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/25/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/8/2019. Schedule A/B due 4/8/2019. Schedule C due 4/8/2019. Schedule E/F due 4/8/2019. Schedule G due 4/8/2019. Schedule H due 4/8/2019. Statement of Financial Affairs Non-Ind Form 207 due 4/8/2019. Incomplete Filings due by 4/8/2019. (ssw) (Entered: 03/25/2019)
Mar 25, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 03/25/2019)
Mar 25, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 259362. (SW) (admin) (Entered: 03/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk72123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Mar 25, 2019
Type
voluntary
Terminated
Oct 18, 2019
Updated
Sep 13, 2023
Last checked
Apr 18, 2019

Associated Cases

    Creditors

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

    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

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397
    Email: rkbesquire@aol.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
    Feb 14, 2019 Jedi Development LLC 11 8:2019bk71083
    Nov 29, 2018 LBG Enterprises LLC 7 1:2018bk13840
    Sep 26, 2018 11 Fresno Drive Corp. 7 8:2018bk76490
    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