Welcome to BusinessBankruptcies.com!

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

215 Hempstead Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-74474
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-17

Updated

9-13-23

Last Checked

8-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2017
Last Entry Filed
Jul 24, 2017

Docket Entries by Year

Jul 24, 2017 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $ 1717 Filed by 215 Hempstead Realty Corp. Chapter 11 Plan due by 11/21/2017. Disclosure Statement due by 11/21/2017. (ssw) (Entered: 07/24/2017)
Jul 24, 2017 Prior Filing Case Number(s): 17-0755-reg (Dismissed on 06/26/2017) (ssw) (Entered: 07/24/2017)
Jul 24, 2017 Judge Assigned Due to Prior Filing, Judge Reassigned. (ssw) (Entered: 07/24/2017)
Jul 24, 2017 2 ENTERED IN ERROR; NOTICE NOT GENERATED; SEE CORRECTED ENTRY BELOW - Meeting of Creditors 341(a) meeting to be held on 8/25/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) Modified on 7/24/2017 (ssw). (Entered: 07/24/2017)
Jul 24, 2017 3 Meeting of Creditors 341(a) meeting to be held on 8/25/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 07/24/2017)
Jul 24, 2017 4 Deficient Filing Chapter 11 - 20 Largest Unsecured Creditors due 7/24/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/24/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/24/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/24/2017. Affidavit Pursuant to LR 1007-4 due by 7/24/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/7/2017. Schedule A/B due 8/7/2017. Schedule D due 8/7/2017. Schedule E/F due 8/7/2017. Schedule G due 8/7/2017. Schedule H due 8/7/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/7/2017. List of Equity Security Holders due 8/7/2017. Statement of Financial Affairs Non-Ind Form 207 due 8/7/2017. Incomplete Filings due by 8/7/2017. (ssw) (Entered: 07/24/2017)
Jul 24, 2017 5 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 8/23/2017 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 8/7/2017. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 215 Hempstead Realty Corp.) (ssw) (Entered: 07/24/2017)
Jul 24, 2017 6 Statement of non-compliance to provide photo identification at time of filing as stated under administrative order no. 653. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 215 Hempstead Realty Corp.) (ssw) (Entered: 07/24/2017)
Jul 24, 2017 7 Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor. Debtor(s) Acceptable Photo Identification due by 8/7/2017. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 215 Hempstead Realty Corp., 6 Statement of Debtor(s) Non-Compliance to Provide Photo Identification at Time of Filing) (ssw) (Entered: 07/24/2017)
Jul 24, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 251338. (SW) (admin) (Entered: 07/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-74474
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jul 24, 2017
Type
voluntary
Terminated
Dec 23, 2020
Updated
Sep 13, 2023
Last checked
Aug 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AAAA Long Island Waste Oil Inc.
    Bethpage Federal
    County of Nassau
    Fischetti Realty Corp.
    Internal Revenue Service
    Izzet Cakici
    Mullen & Iannarone
    Nassau County Property Tax
    New York State Department of Taxation & Finance
    PSEGLI
    Rocket Tech Fuel Corp.
    Vincent J. Fischetti

    Parties

    Debtor

    215 Hempstead Realty Corp.
    215 Hempstead Avenue
    West Hempstead, NY 11552
    NASSAU-NY
    Tax ID / EIN: xx-xxx3972

    Represented By

    215 Hempstead Realty Corp.
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 15, 2023 The 105-31 150th Street Realty LLC 11 1:2023bk40875
    Jun 21, 2022 Caribbean Real Estate Holdings, Inc 11V 8:2022bk71477
    Sep 16, 2019 Mine N Yours Inc. 7 8:2019bk76411
    Dec 4, 2018 Holly Pro Renovation LLC 7 8:2018bk78172
    Oct 24, 2018 Teara LLC parent case 11 1:2018bk12400
    Oct 24, 2018 BP Liquor LLC parent case 11 1:2018bk12399
    Oct 24, 2018 Top Key LLC parent case 11 1:2018bk12398
    Oct 24, 2018 NSC of West Hempstead, LLC parent case 11 1:2018bk12397
    Oct 24, 2018 NSC Realty Holdings LLC parent case 11 1:2018bk12396
    Oct 24, 2018 National Wholesale Liquidators of Lodi, Inc. parent case 11 1:2018bk12395
    Oct 24, 2018 NSC Wholesale Holdings LLC 11 1:2018bk12394
    Oct 23, 2018 Caribbean Real Estate Holdings, Inc 11 8:2018bk77164
    May 2, 2018 Blackwater Development, Inc. 7 8:2018bk73002
    Jun 5, 2017 Mine & Yours Inc. 7 8:17-bk-73446
    Feb 10, 2017 215 Hempstead Realty Corp. 11 8:17-bk-70755