Welcome to BusinessBankruptcies.com!

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

198th Street Property Acquisitions Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk44575
TYPE / CHAPTER
Voluntary / 7

Filed

7-26-19

Updated

9-13-23

Last Checked

8-21-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 29, 2019
Last Entry Filed
Jul 29, 2019

Docket Entries by Quarter

Jul 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 198th Street Property Acquisitions Inc (rom) (Entered: 07/26/2019)
Jul 26, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Alan Nisselson, , 341(a) Meeting to be held on 09/04/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/26/2019)
Jul 26, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/26/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/26/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/26/2019. Incomplete Filings due by 8/9/2019. (rom) (Entered: 07/26/2019)
Jul 26, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 07/26/2019)
Jul 26, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261082. (RM) (admin) (Entered: 07/26/2019)
Jul 29, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)
Jul 29, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)
Jul 29, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/28/2019. (Admin.) (Entered: 07/29/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk44575
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jul 26, 2019
Type
voluntary
Terminated
Nov 7, 2019
Updated
Sep 13, 2023
Last checked
Aug 21, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Bank, N.A
    Wells Fargo Bank, N.A

    Parties

    Debtor

    198th Street Property Acquisitions Inc
    216-49 113th Drive
    Cambria, NY 11411
    QUEENS-NY
    Tax ID / EIN: xx-xxx6624

    Represented By

    198th Street Property Acquisitions Inc
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Email: anisselson@windelsmarx.com

    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 #
    Nov 20, 2023 Chisholm Truck Lines, Inc. 11 1:2023bk44228
    Oct 25, 2023 775 East 37th Street Ventures LLC 11 1:2023bk43870
    Nov 17, 2022 Sade Venture LLC 11 1:2022bk42877
    Sep 9, 2022 Saint Cyr 210 Street Corp 7 1:2022bk42140
    Mar 5, 2020 Hayah Management, LLC 7 1:2020bk41388
    Feb 5, 2020 711 Shepherd Development Corporation 7 1:2020bk40756
    Jan 30, 2020 Mount Moriah African Methodist Episcopal Church 11 1:2020bk40638
    Jul 18, 2019 1136 Bayport Inc 7 1:2019bk44387
    May 22, 2019 221-23 MURDOCK AVENUE CORP. 7 1:2019bk43119
    Aug 23, 2018 115-11 226th St Corp 7 1:2018bk44836
    Aug 2, 2018 Hempstead Property Holding Inc. 7 1:2018bk44492
    Jun 28, 2018 Lighthouse Deliverance Church of Christ Holiness U 11 1:2018bk43769
    May 31, 2018 Mount Moriah African Methodist Episcopal Church, I 11 1:2018bk43208
    Feb 1, 2018 Babagreens Services LLC. 7 1:2018bk40618
    Oct 13, 2011 Bob and Bud, Inc. 11 1:11-bk-48697