Welcome to BusinessBankruptcies.com!

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

119-27 165 Street Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk47466
TYPE / CHAPTER
Voluntary / 11

Filed

12-12-19

Updated

9-13-23

Last Checked

1-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 13, 2019
Last Entry Filed
Dec 12, 2019

Docket Entries by Quarter

Dec 12, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by 119-27 165 Street Corp Chapter 11 Plan due by 4/10/2020. Disclosure Statement due by 4/10/2020. (gaa) (Entered: 12/12/2019)
Dec 12, 2019 Prior Filing Case Number(s): 19-44193-nhl dismissed 09/27/2019 (gaa) (Entered: 12/12/2019)
Dec 12, 2019 Judge Assigned Due to Prior Filing, Judge Reassigned. (gaa) (Entered: 12/12/2019)
Dec 12, 2019 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rooplal, Nerimala (gaa) (Entered: 12/12/2019)
Dec 12, 2019 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/12/2019. 20 Largest Unsecured Creditors due 12/12/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/12/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/12/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/12/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/26/2019. Schedule E/F due 12/26/2019. Schedule G due 12/26/2019. Schedule H due 12/26/2019. List of Equity Security Holders due 12/26/2019. Statement of Financial Affairs Non-Ind Form 207 due 12/26/2019. Incomplete Filings due by 12/26/2019. (gaa) (Entered: 12/12/2019)
Dec 12, 2019 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 1/21/2020 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/26/2019. (gaa) (Entered: 12/12/2019)
Dec 12, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 327088. (GA) (admin) (Entered: 12/12/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk47466
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 12, 2019
Type
voluntary
Terminated
Feb 10, 2020
Updated
Sep 13, 2023
Last checked
Jan 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    GROSS POLOWY LLC
    HSBC BANK USA NA
    Internal Revenue Service
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    119-27 165 Street Corp
    119-27 165 St
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx1653

    Represented By

    119-27 165 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 #
    Feb 16 Shrug Realty Partners LLC 11 1:2024bk40708
    Jan 25 Baisley 17734 Corp 11 1:2024bk40341
    Oct 5, 2023 Shrog Realty Partners LLC 11 1:2023bk43617
    Jul 5, 2023 Veecap Corp 7 1:2023bk42371
    May 11, 2022 Better Community Civic Association 11 1:2022bk41006
    Mar 11, 2020 110-27 165 Street Corp. 11 1:2020bk41476
    Jan 17, 2020 Baisley 17734 Corp 11 1:2020bk40326
    Oct 30, 2019 Veecap Corp 7 1:2019bk46558
    Jul 25, 2019 11925 177th Pl LLC 7 1:2019bk44514
    Jul 10, 2019 119-27 165 Street Corp 11 1:2019bk44193
    Nov 8, 2018 11925 177th Pl LLC. 7 1:2018bk46496
    Jun 21, 2018 T & Z Asset Inc 11 1:2018bk43589
    Mar 9, 2018 Baisley 11434 Corp 7 1:2018bk41292
    Sep 23, 2013 LD Island Cafe, Inc. 11 1:13-bk-45756
    Mar 15, 2012 Emelis Inc. 11 1:12-bk-41868