Welcome to BusinessBankruptcies.com!

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

135-36 243 St LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40324
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 135-36 243 St LLC (vab) (Entered: 01/18/2019)
Jan 18, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Debra Kramer, , 341(a) Meeting to be held on 02/28/2019 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/18/2019)
Jan 18, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/18/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/18/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/18/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/1/2019. Schedule A/B due 2/1/2019. Schedule D 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. (vab) (Entered: 01/18/2019)
Jan 18, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (vab) (Entered: 01/18/2019)
Jan 18, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323366. (VB) (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This case is closed and is no longer being updated.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
1:2019bk40324
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Jan 18, 2019
Type
voluntary
Terminated
Jul 2, 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.
    Caliber home loans inc

    Parties

    Debtor

    135-36 243 St LLC
    247 Smith St
    Brooklyn, NY 11231
    KINGS-NY
    Tax ID / EIN: xx-xxx5391

    Represented By

    135-36 243 St LLC
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    98 Cutter Mill Road
    Suite 466 South
    Great Neck, NY 11021
    (516) 482-6300
    Email: dkramer@kramerpllc.com;trustee@kramerpllc.com

    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 #
    Apr 23 224 Bergen Band Nevins Corp. 7 1:2024bk41720
    Jan 24 399 Sackett LLC 11 1:2024bk40317
    Jan 22 Kajpac USA Ltd 7 1:2024bk40284
    Dec 6, 2023 Shen Beauty, LLC 7 1:2023bk44502
    Jun 15, 2023 Pirk Smith LLC 11 1:2023bk42124
    Mar 16, 2022 Richmond Hospitality LLC 7 1:2022bk40507
    Mar 15, 2020 Ample Hills Holdings, Inc. 11 1:2020bk41559
    Apr 11, 2019 135 36 243 St LLC 7 1:2019bk42201
    Apr 10, 2019 Juan Alfaro Design, Inc. 11 1:2019bk42177
    Jul 10, 2017 224 Bergen Bond Nevins Corp 7 1:17-bk-43546
    Nov 15, 2016 213 Bond Street Inc. 11 1:16-bk-45132
    Aug 28, 2015 Hyatt Realty LLC 11 1:15-bk-43991
    Aug 20, 2015 Ordr.in, Inc. 7 1:15-bk-43844
    Jun 20, 2013 Cobble Hill Fitness Collective, LLC 7 1:13-bk-43783
    Jul 28, 2011 St Clair Realty LLC 11 1:11-bk-46559