Welcome to BusinessBankruptcies.com!

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

136 Union Ave. Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk70121
TYPE / CHAPTER
Voluntary / 7

Filed

1-7-20

Updated

9-13-23

Last Checked

1-31-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2020
Last Entry Filed
Jan 7, 2020

Docket Entries by Quarter

Jan 7, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 136 Union Ave. Corp (lkg) (Entered: 01/07/2020)
Jan 7, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 02/10/2020 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/07/2020)
Jan 7, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/7/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/7/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/7/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/21/2020. Schedule A/B due 1/21/2020. Schedule E/F due 1/21/2020. Schedule G due 1/21/2020. Schedule H due 1/21/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/21/2020. Incomplete Filings due by 1/21/2020. (lkg) (Entered: 01/07/2020)
Jan 7, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (lkg) (Entered: 01/07/2020)
Jan 7, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263106. (LG) (admin) (Entered: 01/07/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk70121
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 7, 2020
Type
voluntary
Terminated
May 13, 2020
Updated
Sep 13, 2023
Last checked
Jan 31, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC
    F.N.M.A

    Parties

    Debtor

    136 Union Ave. Corp
    55 Green meadow Lane
    Huntington, Ny 11743
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5390

    Represented By

    136 Union Ave. Corp
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.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 15 240 Pioxi Corp 7 8:2024bk71459
    Jan 4 240 Pioxi Corp 7 8:2024bk70041
    May 16, 2023 MMJA Contruction Corp. 7 8:2023bk71745
    Apr 21, 2023 Five Third Ave Inc. 7 8:2023bk71382
    Dec 13, 2018 Besttutoring Corp 7 8:2018bk78395
    Oct 29, 2018 SINGH R&H REALTY INC. 7 8:2018bk77332
    Jun 22, 2018 Singh R&H Realty Inc 11 8:2018bk74263
    Jan 8, 2018 687 Salem Corp 11 8:2018bk70109
    Aug 28, 2017 687 SALEM CORP 7 8:17-bk-75250
    Jul 24, 2017 Chow Down Corp. 11 8:17-bk-74467
    Jul 23, 2017 HVS Enterprise, Inc. 7 8:17-bk-74454
    Apr 29, 2013 300 Woodbury Road LLC 11 8:13-bk-72266
    Aug 6, 2012 Turnpike Marine Inc 11 8:12-bk-74840
    Mar 15, 2012 JM Yummy Food Corp d/b/a Yummy Foods 11 8:12-bk-71539
    Mar 15, 2012 Dream Tree Academy, Inc. 11 8:12-bk-71547