Welcome to BusinessBankruptcies.com!

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

125 Diamond Street Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70503
TYPE / CHAPTER
Voluntary / 7

Filed

1-18-19

Updated

9-13-23

Last Checked

2-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 21, 2019
Last Entry Filed
Jan 21, 2019

Docket Entries by Quarter

Jan 18, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 125 Diamond Street Inc (srm) (Entered: 01/18/2019)
Jan 18, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, R Kenneth Barnard, , 341(a) Meeting to be held on 02/27/2019 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/18/2019)
Jan 18, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Anderson, Winston R (srm) (Entered: 01/18/2019)
Jan 18, 2019 3 Deficient Filing Chapter 7: Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/1/2019. Schedule A/B due 2/1/2019. Schedule E/F due 2/1/2019. Schedule G due 2/1/2019. Schedule H due 2/1/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/1/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/1/2019. Incomplete Filings due by 2/1/2019. (srm) (Entered: 01/18/2019)
Jan 18, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (srm) (Entered: 01/18/2019)
Jan 18, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 258430. (SM) (admin) (Entered: 01/18/2019)
Jan 21, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/20/2019. (Admin.) (Entered: 01/21/2019)
Jan 21, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/20/2019. (Admin.) (Entered: 01/21/2019)
Jan 21, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/20/2019. (Admin.) (Entered: 01/21/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70503
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 18, 2019
Type
voluntary
Terminated
Jun 6, 2019
Updated
Sep 13, 2023
Last checked
Feb 13, 2019

Associated Cases

    Creditors

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

    Parties

    Debtor

    125 Diamond Street Inc
    125 Diamond Street
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx9273

    Represented By

    125 Diamond Street Inc
    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 #
    Apr 8 Mondycp Corporation 7 8:2024bk71379
    Nov 13, 2023 BAC Realty Inc 7 8:2023bk74208
    Oct 26, 2023 Mondycp Corporation 7 8:2023bk73999
    May 16, 2023 JB11 Gothom Corporation 7 8:2023bk71746
    Feb 22, 2023 25 Salem Road Corp 11 8:2023bk70606
    Dec 6, 2022 25 Salem Road Corp 11 8:2022bk73452
    Oct 22, 2020 Instyle Home Renovations LLC 11V 8:2020bk73243
    Jan 6, 2020 125 Diamond Street Inc. 7 8:2020bk70085
    Dec 26, 2019 B&H Development 1 Corp 7 1:2019bk47707
    Jul 16, 2019 B&H Development 1 Corp 7 1:2019bk44319
    Aug 14, 2018 New Vault Cafe, Inc. 11 1:2018bk44691
    Aug 14, 2018 New Vault Cafe, Inc. 11 8:2018bk75487
    Jun 6, 2016 EC Abatement Inc 11 8:16-bk-72505
    May 12, 2016 FM Kelly Construction Group, Inc. 11 8:16-bk-72143
    Jul 3, 2014 MNC, Inc. 11 8:14-bk-73057