Welcome to BusinessBankruptcies.com!

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

17807 130 Ave Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk41097
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-19

Updated

9-13-23

Last Checked

3-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2019
Last Entry Filed
Feb 26, 2019

Docket Entries by Quarter

Feb 26, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 17807 130 Ave Corp. Chapter 11 Plan due by 6/26/2019. Disclosure Statement due by 6/26/2019. (mem) (Entered: 02/26/2019)
Feb 26, 2019 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rooplal, Nerimala (mem) (Entered: 02/26/2019)
Feb 26, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 3/28/2019 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 3/12/2019. ( related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 17807 130 Ave Corp.) (mem) (Entered: 02/26/2019)
Feb 26, 2019 5 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/26/2019. 20 Largest Unsecured Creditors due 2/26/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/26/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/26/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/26/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/12/2019. Schedule E/F due 3/12/2019. Schedule G due 3/12/2019. Schedule H due 3/12/2019. List of Equity Security Holders due 3/12/2019. Statement of Financial Affairs Non-Ind Form 207 due 3/12/2019. Incomplete Filings due by 3/12/2019. (mem) (Entered: 02/26/2019)
Feb 26, 2019 6 Meeting of Creditors 341(a) meeting to be held on 3/29/2019 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 02/26/2019)
Feb 26, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 323819. (CS) (admin) (Entered: 02/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk41097
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 26, 2019
Type
voluntary
Terminated
Oct 7, 2019
Updated
Sep 13, 2023
Last checked
Mar 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FIFTH THIRD MORTGAGE COMPANY
    INTERNAL REVENUE SERVICE
    RAS BORISKIN LLC
    SHUEL .D TAUB ESQ

    Parties

    Debtor

    17807 130 Ave Corp.
    114-12 Van Wyck Exp.
    South Ozone Pk., NY 11420
    QUEENS-NY
    Tax ID / EIN: xx-xxx8601

    Represented By

    17807 130 Ave Corp.
    PRO SE

    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 #
    Apr 11 Son's of Bhumak Inc 7 1:2024bk41551
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Jul 19, 2023 AR&K Home, LLC 11 1:2023bk42522
    Jun 22, 2023 Rachel One Holding Inc. 11 1:2023bk42184
    Oct 14, 2020 Omni Home LLC 11 1:2020bk43624
    Mar 28, 2019 KPA STUDIO, INC. 7 1:2019bk41879
    Feb 21, 2018 A R & K Home LLC 11 1:2018bk40909
    Jan 5, 2018 Mitch Budhram Realty 11 1:2018bk40050
    Nov 16, 2017 A & R Home LLC 11 1:17-bk-46107
    Sep 2, 2016 104-18 131 St. Corp 11 1:16-bk-43966
    Nov 27, 2015 Eduardo Luna and Americredit Financial Services, Inc. dba GM Financ 7 1:15-bk-45379
    Sep 18, 2015 Omni Homes LLC 7 1:15-bk-44279
    Feb 5, 2015 MS & Sons Corporation 11 1:15-bk-40471
    Feb 4, 2015 Omni Home LLC 11 1:15-bk-40452
    Jun 15, 2013 Fair Price Custom Cut Meat Inc. 7 1:13-bk-43659