Welcome to BusinessBankruptcies.com!

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

143-30 Sanford Ave LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43812
TYPE / CHAPTER
Voluntary / 7

Filed

10-19-23

Updated

3-31-24

Last Checked

11-13-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 24, 2023
Last Entry Filed
Oct 22, 2023

Docket Entries by Month

Oct 19, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 143-30 Sanford Ave LLC (nop) (Entered: 10/19/2023)
Oct 19, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 12/1/2023 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 10/19/2023)
Oct 19, 2023 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/19/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/19/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/19/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/2/2023. Schedule E/F due 11/2/2023. Schedule G due 11/2/2023. Schedule H due 11/2/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/2/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/2/2023. Incomplete Filings due by 11/2/2023. (nop) (Entered: 10/19/2023)
Oct 19, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332284. (NP) (admin) (Entered: 10/19/2023)
Oct 22, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/21/2023. (Admin.) (Entered: 10/22/2023)
Oct 22, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/21/2023. (Admin.) (Entered: 10/22/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43812
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Oct 19, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 13, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Borchet & Laspina
    Sanford Funding, LLC

    Parties

    Debtor

    143-30 Sanford Ave LLC
    143-30 Sanford Avenue
    Flushing, NY 11355
    QUEENS-NY
    Tax ID / EIN: xx-xxx3090

    Represented By

    143-30 Sanford Ave LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 147th Street Project LLC 7 1:2024bk40167
    May 25, 2023 SH 168, LLC 11 1:2023bk41864
    Jan 31, 2021 Knotel 321 11th LLC parent case 11 1:2021bk10296
    Oct 30, 2020 Lucky Star-Deer Park LLC 11 8:2020bk73301
    Mar 9, 2020 Golden 18, Inc 11 1:2020bk41428
    Apr 1, 2019 CIRCLE NYC INC. 11 1:2019bk41958
    Sep 27, 2018 Sweetcatch 3 LLC 11 1:2018bk45535
    May 21, 2018 Golden City 888, LLC 11 1:2018bk42908
    Feb 16, 2018 J.C. Realty Group, LLC 11 1:2018bk40855
    Jan 22, 2018 Golden City 888, LLC 11 1:2018bk40339
    Oct 23, 2017 Julian Depot Miami LLC 11 1:17-bk-12973
    Dec 9, 2016 Shirokia Development, LLC 11 1:16-bk-45568
    Aug 16, 2016 Shirokia Mezz I LLC 11 1:16-bk-43666
    Dec 10, 2014 FURS BY GIGI, LTD. 11 1:14-bk-46220
    Dec 10, 2014 FURS BY GIG, LTD 11 1:14-bk-46219