Welcome to BusinessBankruptcies.com!

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

195 Charles Ave Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-45200
TYPE / CHAPTER
Voluntary / 7

Filed

10-15-14

Updated

9-13-23

Last Checked

1-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2015
Last Entry Filed
Dec 31, 2014

Docket Entries by Year

Oct 15, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by 195 Charles Ave Inc. (cjm) (Entered: 10/15/2014)
Oct 15, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 11/18/2014 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 10/15/2014)
Oct 15, 2014 2 Deficient Filing Chapter 7 : Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/15/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/15/2014. Summary of Schedules due 10/29/2014. Schedule A due 10/29/2014. Schedule B due 10/29/2014. Schedule D due 10/29/2014. Schedule E due 10/29/2014. Schedule F due 10/29/2014. Schedule G due 10/29/2014. Schedule H due 10/29/2014. Declaration on Behalf of a Corporation or Partnership schedule due 10/29/2014. Statement of Financial Affairs due 10/29/2014. Incomplete Filings due by 10/29/2014. (cjm) (Entered: 10/15/2014)
Oct 15, 2014 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 10/15/2014)
Oct 15, 2014 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 309608. (CM) (admin) (Entered: 10/15/2014)
Oct 18, 2014 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/17/2014. (Admin.) (Entered: 10/18/2014)
Oct 18, 2014 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/17/2014. (Admin.) (Entered: 10/18/2014)
Oct 18, 2014 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/17/2014. (Admin.) (Entered: 10/18/2014)
Nov 20, 2014 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 12/30/2014 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Pereira, John) (Entered: 11/20/2014)
Dec 31, 2014 Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Pereira, John) (Entered: 12/31/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-45200
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Oct 15, 2014
Type
voluntary
Terminated
Jul 9, 2015
Updated
Sep 13, 2023
Last checked
Jan 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Onewest Bank, fsb
    The bank of New York Mellon

    Parties

    Debtor

    195 Charles Ave Inc.
    29 Port Richmond Ave
    Staten Island, NY 10302
    RICHMOND-NY
    Tax ID / EIN: xx-xxx9115

    Represented By

    195 Charles Ave Inc.
    PRO SE

    Trustee

    John S. Pereira
    Pereira & Sinisi
    The Chrysler Building
    405 Lexington Avenue
    7th Floor
    New York, NY 10174
    (212) 758-5777

    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 #
    Dec 13, 2023 15 Albion Place, LLC 11 1:2023bk44623
    Oct 31, 2022 Acorn Real Property Acquisition, Inc. 11 1:2022bk42718
    Apr 27, 2022 15 Albion Place, LLC 7 1:2022bk40887
    Feb 9, 2022 LC The Apprentice Inc 11 1:2022bk40238
    Dec 4, 2019 15 Albion Place, LLC 7 1:2019bk47322
    Jul 17, 2019 Stavrinos Realty Corp. 7 1:2019bk44362
    Apr 17, 2019 15 Albion Place, LLC 7 1:2019bk42301
    Nov 16, 2018 QUALITY COOL & HEAT, INC. 11 1:2018bk46657
    Apr 25, 2016 Osaka Den Inc. 7 1:16-bk-41742
    Jan 12, 2015 CG & CM LLC CG & CM LLC 7 1:15-bk-40099
    Jun 18, 2014 LaSalle Realty Corp 11 1:14-bk-43113
    Nov 4, 2013 Temporary Transit Service, Inc. 11 1:13-bk-13613
    Nov 4, 2013 Atlantic Express Coachways, Inc. 11 1:13-bk-13612
    Nov 4, 2013 Atlantic Paratrans, Inc. 11 1:13-bk-13611
    Aug 16, 2012 MTBS Empire, Inc. 7 2:12-bk-30387