Welcome to BusinessBankruptcies.com!

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

1321 Scimitar Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk73797
TYPE / CHAPTER
Voluntary / 7

Filed

5-24-19

Updated

9-13-23

Last Checked

6-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2019
Last Entry Filed
May 27, 2019

Docket Entries by Quarter

May 24, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1321 Scimitar Corp (kir) (Entered: 05/24/2019)
May 24, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 06/20/2019 at 12:00 PM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 05/24/2019)
May 24, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/24/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/24/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/24/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/7/2019. Schedule A/B due 6/7/2019. Schedule D due 6/7/2019. Schedule E/F due 6/7/2019. Schedule G due 6/7/2019. Schedule H due 6/7/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/7/2019. Statement of Financial Affairs Non-Ind Form 207 due 6/7/2019. Incomplete Filings due by 6/7/2019. (kir) (Entered: 05/24/2019)
May 24, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 05/24/2019)
May 24, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 260242. (KR) (admin) (Entered: 05/24/2019)
May 27, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
May 27, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)
May 27, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/26/2019. (Admin.) (Entered: 05/27/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk73797
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
May 24, 2019
Type
voluntary
Terminated
Nov 14, 2019
Updated
Sep 13, 2023
Last checked
Jun 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAYVIEW LOAN SERVICING
    Bayview Loan Servicing, LLC

    Parties

    Debtor

    1321 Scimitar Corp
    1321 Scimitar Ave
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx8295

    Represented By

    1321 Scimitar Corp
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.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 #
    Mar 20 Myrtle Homosassa LLC 11 1:2024bk41187
    Feb 26 Alenick Corporation 7 8:2024bk70714
    Feb 13 Miracle Builders Corp 7 8:2024bk70541
    Feb 1 114-109 228 Street Corp 11 8:2024bk70413
    Nov 13, 2023 BAC Realty Inc 7 8:2023bk74208
    Feb 13, 2023 The Burger Building, LLC 11 1:2023bk40481
    Nov 30, 2020 Global Core Woodward, LLC 11 5:2020bk13781
    Oct 22, 2020 Instyle Home Renovations LLC 11V 8:2020bk73243
    Dec 16, 2016 265 Euclid Corp 7 8:16-bk-75839
    Oct 7, 2016 1268 Hempstead Tpke LLC 7 8:16-bk-74645
    Aug 9, 2016 LaBelle Furniture Gallery, Inc. 11 8:16-bk-73624
    Jan 6, 2014 FAV Realty Corp. 7 8:14-bk-70020
    Dec 3, 2013 Camabo Industries, Inc. 11 8:13-bk-76086
    Sep 27, 2013 F.A.J.V., LLC 7 8:13-bk-74943
    May 23, 2012 115 Meacham Avenue Corp. 11 8:12-bk-73339