Welcome to BusinessBankruptcies.com!

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

151 St.Paul LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:11-bk-74760
TYPE / CHAPTER
N/A / 11

Filed

7-5-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jul 5, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by James O Guy on behalf of 151 St.Paul LLC Chapter 11 Plan - Small Business - due by 01/3/2012. Chapter 11 Small Business Disclosure Statement due by 01/3/2012. (Guy, James) (Entered: 07/05/2011)
Jul 5, 2011 Receipt of Voluntary Petition (Chapter 11)(8-11-74760) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8844308. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/05/2011)
Jul 5, 2011 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 7/12/2011. Small Business Cash Flow Statement due by 7/12/2011. Small Business Statement of Operations due by 7/12/2011. Small Business Tax Return due by 7/12/2011. Mailing Matrix / List of Creditors due by 7/5/2011. List of 20 Largest Unsecured Creditors due 7/5/2011. Statement Pursuant to LR1073-2b due by 7/19/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/19/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 7/19/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/19/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/19/2011. Summary of Schedules due 7/19/2011. Schedule A due 7/19/2011. Schedule B due 7/19/2011. Schedule D due 7/19/2011. Schedule E due 7/19/2011. Schedule F due 7/19/2011. Schedule G due 7/19/2011. Schedule H due 7/19/2011. Declaration on Behalf of a Corporation or Partnership schedule due 7/19/2011. List of Equity Security Holders due 7/19/2011. Statement of Financial Affairs due 7/19/2011. Incomplete Filings due by 7/19/2011. (aac) (Entered: 07/06/2011)
Jul 8, 2011 OSC sent to chambers for failure to file creditor matrix. (sap) (Entered: 07/08/2011)
Jul 8, 2011 3 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)
Jul 11, 2011 Attorney uploaded creditors to case. (pgm) (Entered: 07/11/2011)
Jul 11, 2011 4 Meeting of Creditors 341(a) meeting to be held on 8/5/2011 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (pgm) (Entered: 07/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:11-bk-74760
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Jul 5, 2011
Terminated
Jan 13, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aramark Uniform Services
    Benford Baxter
    Blue Ribbon Pest Control
    CBS Coverage Group, Inc.
    City of Rochester
    City Treasurer
    Cleanway of Rochester
    David Menachem
    EVAPCO
    Ferraro HVAC Corp.
    ISSAC HVAC
    Litton Loan Servicing,LP
    Metro Group, Inc.
    Michael J. LaBlue, Esquire
    National Elevator Inspection Service
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    151 St.Paul LLC
    683 Middle Neck Road
    Great Neck, NY 11023
    Tax ID / EIN: xx-xxx3171

    Represented By

    James O Guy
    49 Spice Mill Boulevard
    Clifton Park, NY 12065
    518-320-7136
    Fax : 518-320-7136
    Email: jguylaw@gmail.com

    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 #
    Dec 13, 2023 Leon Industries LLC 11 1:2023bk11203
    Oct 15, 2023 1133 BH LLC 11 8:2023bk73824
    Mar 7, 2023 Nosrat LLC 11 8:2023bk70776
    Jan 22, 2023 476-478 SOUTH FRANKLIN STREET LLC 11 8:2023bk70226
    Aug 9, 2022 Broadbridge LA LLC 11 8:2022bk72048
    Jul 6, 2022 Freeport Gate LLC 11V 8:2022bk71639
    Aug 8, 2019 Evas Home Corp. 7 8:2019bk75553
    Jun 3, 2019 22 Shore Park Rd LLC 11 8:2019bk74027
    Feb 1, 2019 Saaho Restaurant Inc. 7 8:2019bk70823
    Jan 31, 2019 Elisol LLC 11 8:2019bk70797
    Feb 19, 2018 Allied IV LLC 11 1:2018bk40884
    Sep 24, 2014 Happy Wave LLC 11 8:14-bk-74389
    Jan 31, 2014 Vivinlinea Corp 7 8:14-bk-70402
    Jun 17, 2013 151 St.Paul LLC 151 St.Paul LLC 7 8:13-bk-73194
    Nov 9, 2012 Metex Mfg. Corporation 11 1:12-bk-14554