Welcome to BusinessBankruptcies.com!

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

188-03 Pineville Lane Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk42235
TYPE / CHAPTER
Voluntary / 11

Filed

5-29-24

Updated

9-1-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 3, 2024
Last Entry Filed
Jun 2, 2024

Docket Entries by Week of Year

May 29 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 0.00. Filed by 188-03 Pineville Lane Corp Chapter 11 Plan - Small Business - due by 11/25/2024. Chapter 11 Small Business Disclosure Statement due by 11/25/2024. (las) (Entered: 05/29/2024)
May 29 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Hunt, Norman J (las) (Entered: 05/29/2024)
May 29 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 5/29/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/29/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/29/2024. 20 Largest Unsecured Creditors due 5/29/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/29/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/29/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/29/2024. Small Business Balance Sheet due by 6/5/2024. Small Business Cash Flow Statement due by 6/5/2024. Small Business Statement of Operations due by 6/5/2024. Small Business Tax Return due by 6/5/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/12/2024. Schedule A/B due 6/12/2024. Schedule D due 6/12/2024. Schedule E/F due 6/12/2024. Schedule G due 6/12/2024. Schedule H due 6/12/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/12/2024. List of Equity Security Holders due 6/12/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/12/2024. Incomplete Filings due by 6/12/2024. (las) (Entered: 05/29/2024)
May 29 4 Notice of Deficiency Concerning Requirement of Photo Identification for the Authorized Representative(s) Acceptable Photo Identification due by 6/12/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 188-03 Pineville Lane Corp) (las) (Entered: 05/29/2024)
May 30 5 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/1/2024 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 05/30/2024)
Jun 1 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024)
Jun 1 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/31/2024. (Admin.) (Entered: 06/01/2024)
Jun 2 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/01/2024. (Admin.) (Entered: 06/02/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42235
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
May 29, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bridge Loan Venture V Trust 2017-1 Et C/o

    Parties

    Debtor

    188-03 Pineville Lane Corp
    99-16 191 Street
    Hollis, NY 11423
    QUEENS-NY
    Tax ID / EIN: xx-xxx6712

    Represented By

    188-03 Pineville Lane Corp
    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 #
    Apr 4 JVNLDG, LLC 11 1:2024bk41476
    Nov 17, 2022 Global Prime Realty 1 Corp. 11 1:2022bk42885
    Oct 28, 2022 Tip Top Auto Care Inc 11V 1:2022bk42711
    Oct 5, 2022 10026 Equities Corp 7 1:2022bk42470
    Aug 4, 2022 JVNLDG, LLC 11 1:2022bk41899
    Mar 5, 2020 Porters Estate Development Inc. 7 1:2020bk41378
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 13, 2019 100-26 196th Street Corp. 7 1:2019bk45517
    Apr 11, 2019 Hollis 100-26 Equities Corp 7 1:2019bk42208
    Dec 13, 2018 Zewe & Dee Corp. 11 1:2018bk47148
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Jun 26, 2018 Total Perfection Construction Inc. 11 1:2018bk43680
    Jun 19, 2013 Earl Lorence Enterprises Ltd. 11 7:13-bk-22977
    Jan 17, 2012 G&J Ready Mix & Masonry Supply Inc. 11 1:12-bk-40253
    Jan 17, 2012 New Atlantic Ready Mix Corp. 11 1:12-bk-40252