Welcome to BusinessBankruptcies.com!

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

1391 Holding Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk46087
TYPE / CHAPTER
Voluntary / 7

Filed

10-24-18

Updated

9-13-23

Last Checked

11-19-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2018
Last Entry Filed
Oct 24, 2018

Docket Entries by Quarter

Oct 24, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1391 Holding Inc (cns) (Entered: 10/24/2018)
Oct 24, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 11/26/2018 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 10/24/2018)
Oct 24, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Bascombe, Othis Alexis (cns) (Entered: 10/24/2018)
Oct 24, 2018 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/24/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/24/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/24/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/7/2018. Schedule A/B due 11/7/2018. Schedule D due 11/7/2018. Schedule E/F due 11/7/2018. Schedule G due 11/7/2018. Schedule H due 11/7/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/7/2018. Statement of Financial Affairs Non-Ind Form 207 due 11/7/2018. Incomplete Filings due by 11/7/2018. (cns) (Entered: 10/24/2018)
Oct 24, 2018 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 10/24/2018)
Oct 24, 2018 6 Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of JPMorgan Chase Bank, National Association (Broyles, Mark) (Entered: 10/24/2018)
Oct 24, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 322479. (CS) (admin) (Entered: 10/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk46087
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Oct 24, 2018
Type
voluntary
Terminated
Feb 25, 2019
Updated
Sep 13, 2023
Last checked
Nov 19, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JPMORGAN CHASE BANK, N.A.
    JPMORGAN CHASE BANK, N.A.
    JPMorgan Chase Bank, National Association

    Parties

    Debtor

    1391 Holding Inc
    1391 Herkimer Street
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx0378

    Represented By

    1391 Holding Inc
    PRO SE

    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 #
    Feb 29 26-1342 Herkimer Street, LLC 7 1:2024bk40936
    Sep 26, 2023 Uptown Group Inc 11 1:2023bk43443
    Jun 29, 2022 2182 Atlantic Avenue HDFC 11 1:2022bk41552
    Apr 26, 2022 Perfect Home Repairs Inc 7 1:2022bk40876
    Mar 9, 2020 Perfect Home Repairs, Inc. 7 1:2020bk41439
    Dec 4, 2019 2178 Atlantic Ave HDFC 11 1:2019bk47287
    Nov 13, 2019 2049 Atlantic Ave. LLC 7 1:2019bk46826
    Apr 10, 2019 1391 Holding Inc 7 1:2019bk42161
    Mar 7, 2019 East Bushwick Buyers LLC 11 1:2019bk41355
    Jul 24, 2018 2049 Atlantic Ave. Corp 7 1:2018bk44236
    Sep 1, 2017 Q and O Estates Corp 7 1:17-bk-44566
    Dec 15, 2015 Coling medical Transport, Inc.. 11 1:15-bk-45611
    Jan 8, 2015 BILL'S DRY CLEANERS, INC. 7 1:15-bk-40064
    Apr 10, 2013 1216 Hinsdale Realty LLC 11 1:13-bk-42107
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597