Welcome to BusinessBankruptcies.com!

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

144 Cooper Street Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40487
TYPE / CHAPTER
Voluntary / 7

Filed

2-4-16

Updated

9-13-23

Last Checked

3-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2016
Last Entry Filed
Feb 4, 2016

Docket Entries by Year

Feb 4, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 144 Cooper Street Corp. (mem) (Entered: 02/04/2016)
Feb 4, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 03/04/2016 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 02/04/2016)
Feb 4, 2016 2 Deficient Filing Chapter 7 : Statement Pursuant to LR1073-2b due by 2/4/2016. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/4/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/4/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/4/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/18/2016. Schedule A/B due 2/18/2016. Schedule D due 2/18/2016. Schedule E/F due 2/18/2016. Schedule G due 2/18/2016. Schedule H due 2/18/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/18/2016. Incomplete Filings due by 2/18/2016. (mem) (Entered: 02/04/2016)
Feb 4, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mem) (Entered: 02/04/2016)
Feb 4, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 312848. (MM) (admin) (Entered: 02/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40487
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 4, 2016
Type
voluntary
Terminated
Jun 1, 2016
Updated
Sep 13, 2023
Last checked
Mar 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frenkel, Lambert, Weiss, Weisman
    HSBC BANK USA NATIONAL ASSOCIATION
    The City of New York

    Parties

    Debtor

    144 Cooper Street Corp.
    495 Park Avenue
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx5553

    Represented By

    144 Cooper Street Corp.
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 14, 2021 All Year Holdings Limited 11 1:2021bk12051
    Sep 14, 2021 Evergreen Gardens II LLC parent case 11 1:2021bk11610
    Sep 14, 2021 Evergreen Gardens I LLC parent case 11 1:2021bk11609
    Sep 10, 2017 Atlas Trading Conglomerate, Inc. 11 1:17-bk-44678
    Nov 15, 2016 533 Park Avenue Realty LLC 7 1:16-bk-45130
    Nov 3, 2016 95 Utica Ave, LLC 7 1:16-bk-44968
    Sep 22, 2016 Far Rockaway Investors Inc. 7 1:16-bk-44225
    Apr 15, 2016 Kevin & Richard Plumbing & Heating Supplies, Corp. 11 1:16-bk-41599
    Mar 16, 2016 727 Bedford Properties Inc. 7 1:16-bk-41062
    Dec 3, 2015 Far Rockaway Investors Inc. 7 1:15-bk-45476
    Jul 8, 2015 Hannah Realty Management, LLC 11 1:15-bk-43138
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jun 20, 2012 SBVH Corp 7 1:12-bk-44510
    Apr 11, 2012 Kathy & Tania, Inc. 11 1:12-bk-42656