Welcome to BusinessBankruptcies.com!

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

165 Chester Newport Auto Parts, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42895
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-24

Updated

9-1-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 15, 2024

Docket Entries by Week of Year

Jul 12 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by 165 Chester Newport Auto Parts, Inc Chapter 11 Plan - Small Business - due by 1/8/2025. Chapter 11 Small Business Disclosure Statement due by 1/8/2025. (las) (Entered: 07/12/2024)
Jul 12 Judge Assigned Due to Prior Filing, Judge Reassigned. (las) (Entered: 07/12/2024)
Jul 12 Prior Filing Case Number(s): 1-24-41907-jmm dismissed 06/23/2024 (las) (Entered: 07/12/2024)
Jul 12 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/12/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/12/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/12/2024. Small Business Balance Sheet due by 7/19/2024. Small Business Cash Flow Statement due by 7/19/2024. Small Business Statement of Operations due by 7/19/2024. Small Business Tax Return due by 7/19/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/26/2024. Schedule A/B due 7/26/2024. Schedule D due 7/26/2024. Schedule E/F due 7/26/2024. Schedule G due 7/26/2024. Schedule H due 7/26/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/26/2024. List of Equity Security Holders due 7/26/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/26/2024. Incomplete Filings due by 7/26/2024. (las) (Entered: 07/12/2024)
Jul 12 Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10333912. (LS) (admin) (Entered: 07/12/2024)
Jul 15 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/14/2024. (Admin.) (Entered: 07/15/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42895
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jul 12, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    165 Chester Newport Auto Parts, Inc
    165 Newport Street
    Brooklyn, NY 11212
    KINGS-NY
    Tax ID / EIN: xx-xxx8710
    dba New Liberty Auto, Inc

    Represented By

    165 Chester Newport Auto Parts, Inc
    PRO SE

    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 #
    Jun 13 579 Chester Street LLC 11 1:2024bk42520
    May 3 165 Chester Newport Auto Parts, Inc 11 1:2024bk41907
    Mar 13 Brooklyn 7 Realty INC 11 1:2024bk41105
    Jan 22 Troy Homes Inc 7 1:2024bk40272
    Aug 28, 2023 Troy Homes Inc 7 1:2023bk43070
    Mar 23, 2023 Brooklyn 7 Realty Inc. 11 1:2023bk40981
    Apr 6, 2022 Troy Homes Inc. 11V 1:2022bk40726
    Aug 26, 2021 488 East 98 LLC 11 1:2021bk42171
    Sep 4, 2019 488 East 98 LLC 11 1:2019bk45316
    Oct 9, 2018 Phase 1 Consulting Inc. 11 1:2018bk45798
    Apr 26, 2017 Lott 204 Corp 7 1:17-bk-42018
    Jul 2, 2015 Riverrock Nehemiah Realty LLC 11 1:15-bk-43095
    Oct 2, 2014 Riverrock Nehemiah Realty LLC 11 1:14-bk-45041
    Jun 6, 2013 Melnob Enterprises, Inc. 11 1:13-bk-43485
    May 23, 2013 2074 Lounge, Inc. 7 1:13-bk-43134