Welcome to BusinessBankruptcies.com!

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

111616 203 Street Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk44950
TYPE / CHAPTER
Voluntary / 11

Filed

8-16-19

Updated

9-13-23

Last Checked

9-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2019
Last Entry Filed
Aug 19, 2019

Docket Entries by Quarter

Aug 16, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by 111616 203 Street Corp. Chapter 11 Plan due by 12/16/2019. Disclosure Statement due by 12/16/2019. (gaa) (Entered: 08/16/2019)
Aug 16, 2019 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/16/2019.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/16/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/16/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/16/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/16/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/30/2019. Schedule A/B due 8/30/2019. Schedule D due 8/30/2019. Schedule E/F due 8/30/2019. Schedule G due 8/30/2019. Schedule H due 8/30/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/30/2019. List of Equity Security Holders due 8/30/2019. Statement of Financial Affairs Non-Ind Form 207 due 8/30/2019. Incomplete Filings due by 8/30/2019. (gaa) (Entered: 08/16/2019)
Aug 16, 2019 4 Meeting of Creditors 341(a) meeting to be held on 9/13/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (gaa) (Entered: 08/16/2019)
Aug 16, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 325805. (GA) (admin) (Entered: 08/16/2019)
Aug 19, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/18/2019. (Admin.) (Entered: 08/19/2019)
Aug 19, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/18/2019. (Admin.) (Entered: 08/19/2019)
Aug 19, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/18/2019. (Admin.) (Entered: 08/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk44950
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Aug 16, 2019
Type
voluntary
Terminated
Oct 17, 2019
Updated
Sep 13, 2023
Last checked
Sep 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    NATIONSTAR MORTGAGE

    Parties

    Debtor

    111616 203 Street Corp.
    116-16 203 Street
    Saint Albans, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx5457

    Represented By

    111616 203 Street 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 #
    Oct 11, 2023 Green Bamba LLC 11 1:2023bk43683
    May 24, 2023 Green Bamba LLC 11 1:2023bk41824
    Mar 16, 2023 134th Buyers Group LLC 7 1:2023bk40897
    Jan 24, 2023 11442 196 Street LLC 11 1:2023bk40205
    Sep 9, 2022 Saint Cyr 210 Street Corp 7 1:2022bk42140
    Jul 8, 2022 11442 196 Street LLC 11 1:2022bk41645
    Jun 15, 2022 Home Strategy Inc. 11 1:2022bk41377
    Feb 5, 2020 711 Shepherd Development Corporation 7 1:2020bk40756
    Jan 30, 2020 Mount Moriah African Methodist Episcopal Church 11 1:2020bk40638
    Jul 18, 2019 1136 Bayport Inc 7 1:2019bk44387
    May 31, 2018 Mount Moriah African Methodist Episcopal Church, I 11 1:2018bk43208
    Sep 14, 2017 19407 Linden LLC 11 1:17-bk-44759
    Mar 1, 2017 Big Time Holdings, LLC 11 1:17-bk-40960
    May 1, 2014 194-07 LINDEN LLC 11 1:14-bk-42237
    Oct 13, 2011 Bob and Bud, Inc. 11 1:11-bk-48697