Welcome to BusinessBankruptcies.com!

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

1136 Bayport Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk44387
TYPE / CHAPTER
Voluntary / 7

Filed

7-18-19

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2019
Last Entry Filed
Jul 18, 2019

Docket Entries by Quarter

Jul 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1136 Bayport Inc (rom) (Entered: 07/18/2019)
Jul 18, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 08/26/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/18/2019)
Jul 18, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/18/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/18/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/18/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/1/2019. Schedule A/B due 8/1/2019. Schedule D due 8/1/2019. Schedule E/F due 8/1/2019. Schedule G due 8/1/2019. Schedule H due 8/1/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/1/2019. Statement of Financial Affairs Non-Ind Form 207 due 8/1/2019. Incomplete Filings due by 8/1/2019. (rom) (Entered: 07/18/2019)
Jul 18, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 07/18/2019)
Jul 18, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 260965. (RM) (admin) (Entered: 07/18/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk44387
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jul 18, 2019
Type
voluntary
Terminated
Feb 24, 2020
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America, NA
    Nationstar Mortgage LLC d/b/a Mr. Cooper

    Parties

    Debtor

    1136 Bayport Inc
    11215 Francis Lewis Boulevard
    Queens Village, NY 11429
    QUEENS-NY
    Tax ID / EIN: xx-xxx2216

    Represented By

    1136 Bayport Inc
    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 #
    Feb 5 TDoc Group 1 Inc 7 8:2024bk70454
    Jan 12 134th Buyers Group LLC 7 1:2024bk40170
    Nov 28, 2023 Saint Marks East 163 LLC 7 8:2023bk74445
    Nov 20, 2023 Chisholm Truck Lines, Inc. 11 1:2023bk44228
    Aug 15, 2023 134th Buyers Group LLC 7 1:2023bk42922
    Nov 17, 2022 Sade Venture LLC 11 1:2022bk42877
    Sep 9, 2022 Saint Cyr 210 Street Corp 7 1:2022bk42140
    Jul 18, 2022 Justice Holding Group, Inc 7 8:2022bk71787
    Feb 5, 2020 711 Shepherd Development Corporation 7 1:2020bk40756
    Jan 30, 2020 Mount Moriah African Methodist Episcopal Church 11 1:2020bk40638
    May 31, 2018 Mount Moriah African Methodist Episcopal Church, I 11 1:2018bk43208
    Jan 19, 2017 GEK Realty And Home Improvement LLC 11 1:17-bk-40228
    Jun 19, 2013 Earl Lorence Enterprises Ltd. 11 7:13-bk-22977
    Jun 7, 2013 Alexander Cool Air, LLC 7 1:13-bk-43521
    Oct 13, 2011 Bob and Bud, Inc. 11 1:11-bk-48697