Welcome to BusinessBankruptcies.com!

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

15 Newport Road Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2025bk71024
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-25

Updated

3-30-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Mar 21, 2025

Docket Entries by Day

Mar 18 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 15 Newport Road Corp. (rom) (Entered: 03/18/2025)
Mar 18 The above case is related to Case Number(s) 20-71149-las, Carmen J Ayala-Tineo (rom) (Entered: 03/18/2025)
Mar 18 Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 03/18/2025)
Mar 18 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Barnard, R. Kenneth, with 341(a) Meeting to be held on 4/23/2025 at 09:30 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Entered: 03/18/2025)
Mar 18 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/1/2025. Schedule A/B due 4/1/2025. Schedule D due 4/1/2025. Schedule E/F due 4/1/2025. Schedule G due 4/1/2025. Schedule H due 4/1/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/1/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/1/2025. Incomplete Filings due by 4/1/2025. (rom) (Entered: 03/18/2025)
Mar 18 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273570. (RM) (admin) (Entered: 03/18/2025)
Mar 21 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)
Mar 21 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk71024
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Mar 18, 2025
Type
voluntary
Updated
Mar 30, 2025
Last checked
Mar 24, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    15 Newport Road Corp.
    15 Newport Rd.
    Island Park, NY 11558
    NASSAU-NY
    Tax ID / EIN: xx-xxx3021

    Represented By

    15 Newport Road Corp.
    PRO SE

    Trustee

    R. Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    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 #
    Jan 2 3876 Carrel LLC 7 8:2025bk70019
    Dec 3, 2024 St. Mary of the Isle 11 1:2024bk12142
    Dec 3, 2024 Sacred Heart Roman Catholic Church 11 1:2024bk12238
    Oct 6, 2023 3876 Carrel LLC 11 8:2023bk73718
    Apr 17, 2023 3876 Carrel LLC 11 8:2023bk71296
    Apr 19, 2022 Rebel Yoga LLC 7 1:2022bk40812
    Jun 11, 2020 PL Cast Corp 7 8:2020bk72227
    Nov 30, 2018 Beachy Realty Corp. 11 8:2018bk78034
    Nov 21, 2016 547 East Harrison Street Corp. 7 8:16-bk-75416
    Sep 1, 2014 Long Beach Motor Inn, LLC 11 8:14-bk-74032
    Feb 19, 2014 Long Beach Medical Center 11 8:14-bk-70593
    Feb 19, 2014 Long Beach Memorial Nursing Home, Inc. parent case 11 8:14-bk-70597
    Jul 15, 2013 255 Long Beach Road Corp 11 8:13-bk-73708
    Oct 28, 2012 VEDLJ LLC 11 1:12-bk-14438
    Sep 25, 2012 255 Long Beach Corp 11 8:12-bk-75802
    BESbswy