Welcome to BusinessBankruptcies.com!

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

150 23 125 Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45134
TYPE / CHAPTER
Voluntary / 7

Filed

9-7-18

Updated

9-13-23

Last Checked

10-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2018
Last Entry Filed
Sep 10, 2018

Docket Entries by Quarter

Sep 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 150 23 125 CORP (kir) (Entered: 09/07/2018)
Sep 7, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 10/10/2018 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 09/07/2018)
Sep 7, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/7/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/7/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/7/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/21/2018. Schedule A/B due 9/21/2018. Schedule D due 9/21/2018. Schedule E/F due 9/21/2018. Schedule G due 9/21/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/21/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/21/2018. Incomplete Filings due by 9/21/2018. (kir) (Entered: 09/07/2018)
Sep 7, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 09/07/2018)
Sep 7, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 256708. (KR) (admin) (Entered: 09/07/2018)
Sep 10, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/09/2018. (Admin.) (Entered: 09/10/2018)
Sep 10, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/09/2018. (Admin.) (Entered: 09/10/2018)
Sep 10, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/09/2018. (Admin.) (Entered: 09/10/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk45134
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Sep 7, 2018
Type
voluntary
Terminated
Mar 11, 2019
Updated
Sep 13, 2023
Last checked
Oct 3, 2018

Associated Cases

    Creditors

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

    Parties

    Debtor

    150 23 125 CORP
    150-23 125th Street
    S. Ozone Park, NY 11420
    QUEENS-NY
    Tax ID / EIN: xx-xxx9983

    Represented By

    150 23 125 CORP
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Email: rmccord@cbah.com

    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 27, 2020 Mohammed Uddin Equities Corp. 7 1:2020bk41235
    Jun 19, 2019 Gapp Wireless Corp. 7 1:2019bk43795
    Jun 12, 2019 1706 ENY Corp 7 1:2019bk43632
    Jun 6, 2019 Rockaway 11514 LLC 7 1:2019bk43506
    Feb 20, 2019 1706 ENY Corp 11 1:2019bk40989
    Aug 23, 2018 129-06 131 Inc 7 1:2018bk44848
    Jun 24, 2018 R & B Services Inc. 11 1:2018bk43646
    May 31, 2018 PR QUEENS REALTY CORP. 7 1:2018bk43207
    Feb 22, 2017 Shelter Island Farms LLC 11 1:17-bk-40779
    Feb 16, 2017 Mahopac Farms LLC 11 1:17-bk-40678
    Aug 13, 2015 Dean Street Realty Capital, Inc. 7 1:15-bk-43740
    Mar 20, 2015 606 East 242 Street LLC 11 1:15-bk-41177
    Mar 18, 2014 JoannaBBP Associates Inc. 7 1:14-bk-41205
    Aug 29, 2013 Ortho-Bionics Laboratory, Inc. 11 1:13-bk-45309
    Jul 6, 2011 Padesko Realty Corp 11 1:11-bk-45884