Welcome to BusinessBankruptcies.com!

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

11027 175 Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-41108
TYPE / CHAPTER
Voluntary / 11

Filed

3-9-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 20, 2017

Docket Entries by Year

Mar 9, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 11027 175 Corp. Chapter 11 Plan due by 7/7/2017. Disclosure Statement due by 7/7/2017. (mem) (Entered: 03/09/2017)
Mar 9, 2017 4 Deficient Filing Chapter 11: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/9/2017. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/9/2017. 20 Largest Unsecured Creditors due 3/9/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/9/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/9/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/9/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/23/2017. Schedule A/B due 3/23/2017. Schedule D due 3/23/2017. Schedule E/F due 3/23/2017. Schedule G due 3/23/2017. Schedule H due 3/23/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/23/2017. List of Equity Security Holders due 3/23/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/23/2017. Incomplete Filings due by 3/23/2017. (mem) (Entered: 03/09/2017)
Mar 9, 2017 The above case is related to Case Number(s): 17-41109-nhl, Hemlock 85 LLC (mem) (Entered: 03/09/2017)
Mar 9, 2017 5 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel. Hearing scheduled for 3/30/2017 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 3/23/2017. (mem) (Entered: 03/09/2017)
Mar 9, 2017 6 Meeting of Creditors 341(a) meeting to be held on 4/17/2017 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 03/09/2017)
Mar 9, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315972. (MM) (admin) (Entered: 03/09/2017)
Mar 12, 2017 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
Mar 12, 2017 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
Mar 12, 2017 9 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)
Mar 12, 2017 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/11/2017. (Admin.) (Entered: 03/12/2017)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-41108
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 9, 2017
Type
voluntary
Terminated
Jul 6, 2017
Updated
Sep 13, 2023
Last checked
Apr 10, 2017

Associated Cases

    Creditors

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

    Parties

    Debtor

    11027 175 Corp.
    110-27 175 Street
    St. Albans, NY 11433
    QUEENS-NY
    Tax ID / EIN: xx-xxx0645

    Represented By

    11027 175 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 #
    Apr 11 Woodside Mansion Inc. 7 1:2024bk41559
    Mar 21 Power of God Cathedral 11 1:2024bk41193
    Feb 15 AAAA NJ Trading Corporation 11 1:2024bk40684
    Feb 15 Rov22 Equities LLC 7 1:2024bk40703
    Dec 13, 2023 NYJE 1 LLC 7 1:2023bk44617
    Oct 3, 2023 187-22 Keeseville Ave LLC 7 1:2023bk43574
    May 26, 2023 Xoom America, Inc. 7 1:2023bk41866
    Apr 13, 2023 Allstate Multi-Services, LLC 11 1:2023bk41276
    Apr 5, 2023 Shrog Realty Partners LLC 11 1:2023bk41177
    Jan 22, 2023 Nutropia, Inc. 7 1:2023bk40189
    Nov 16, 2022 WC 177th Street LLC 7 1:2022bk42884
    Sep 14, 2022 108 MERRICK BOULEVARD LLC parent case 11 1:2022bk11238
    Oct 17, 2019 10924 Equities 176 Corp. 7 1:2019bk46285
    Oct 16, 2015 Allied International Shipping, Inc. 7 1:15-bk-44717
    Mar 15, 2012 Emelis Inc. 11 1:12-bk-41868