Welcome to BusinessBankruptcies.com!

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

1268 Hempstead Tpke LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-71323
TYPE / CHAPTER
Voluntary / 7

Filed

3-7-17

Updated

9-13-23

Last Checked

4-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 24, 2017

Docket Entries by Year

Mar 7, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1268 Hempstead Tpke LLC (cjm) (Entered: 03/07/2017)
Mar 7, 2017 Prior Filing Case Number(s): 16-74645-reg dismissed 12/14/16 (cjm) (Entered: 03/07/2017)
Mar 7, 2017 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/07/2017)
Mar 7, 2017 341(a) meeting to be held on 04/18/2017 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (cjm) (Entered: 03/07/2017)
Mar 7, 2017 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Gross, Geoffrey L (cjm). (Entered: 03/07/2017)
Mar 7, 2017 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/7/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/7/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/7/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/7/2017. Schedule E/F due 3/21/2017. Schedule G due 3/21/2017. Schedule H due 3/21/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/21/2017. Incomplete Filings due by 3/21/2017. (cjm) (Entered: 03/07/2017)
Mar 7, 2017 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 03/07/2017)
Mar 7, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 315949. (CM) (admin) (Entered: 03/07/2017)
Mar 10, 2017 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)
Mar 10, 2017 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)
Mar 10, 2017 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/09/2017. (Admin.) (Entered: 03/10/2017)
Mar 13, 2017 9 Notice of Appearance and Request for Notice Filed by Jonathan B Nelson on behalf of U.S. Bank National Association, as Trustee for the C-BASS Mortgage Loan Asset-Backed Certificates, Series 2007-MX1 (Nelson, Jonathan) (Entered: 03/13/2017)

There are 5 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
8:17-bk-71323
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Mar 7, 2017
Type
voluntary
Terminated
Sep 8, 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.
    U.S Bank National Association
    U.S. Bank National Association, As Trustee For The

    Parties

    Debtor

    1268 Hempstead Tpke LLC
    1268 Hempstead Turnpike
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx3737

    Represented By

    1268 Hempstead Tpke LLC
    PRO SE

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    (631) 549-7900

    Represented By

    Richard L Stern
    Macco & Stern, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    (631) 549-7900
    Fax : (631) 549-7845
    Email: rstern@maccosternlaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800