Welcome to BusinessBankruptcies.com!

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

26 South Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42448
TYPE / CHAPTER
Voluntary / 7

Filed

10-4-22

Updated

9-13-23

Last Checked

10-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 5, 2022
Last Entry Filed
Oct 4, 2022

Docket Entries by Month

Oct 4, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 26 South Corporation (mem) (Entered: 10/04/2022)
Oct 4, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 11/7/2022 at 10:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 10/04/2022)
Oct 4, 2022 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/4/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/4/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/4/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/18/2022. Schedule A/B due 10/18/2022. Schedule D due 10/18/2022. Schedule E/F due 10/18/2022. Schedule G due 10/18/2022. Schedule H due 10/18/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/18/2022. Statement of Financial Affairs Non-Ind Form 207 due 10/18/2022. Incomplete Filings due by 10/18/2022. (mem) (Entered: 10/04/2022)
Oct 4, 2022 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mem) (Entered: 10/04/2022)
Oct 4, 2022 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 330299. (HM) (admin) (Entered: 10/04/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42448
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Oct 4, 2022
Type
voluntary
Terminated
Mar 14, 2023
Updated
Sep 13, 2023
Last checked
Oct 31, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    5AIF Nutmeg, LLC
    5AIF Nutmeg, LLC
    FCI Lender Services

    Parties

    Debtor

    26 South Corporation
    1223 Sutter Avenue
    PO Box 80145
    Brooklyn, NY 11208
    KINGS-NY
    Tax ID / EIN: xx-xxx4127

    Represented By

    26 South Corporation
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Mar 21 Saba Plaza, LLC 7 1:2024bk41203
    Mar 30, 2023 26 South Corporation 7 1:2023bk41101
    Jan 28, 2022 Linden Pacific Corp 7 1:2022bk40163
    Jan 5, 2022 225 Development Realty Inc. 7 1:2022bk40015
    Feb 26, 2020 225 Development Realty Inc. 7 1:2020bk41164
    Dec 9, 2019 E & B Property Acquisitions Corp 7 8:2019bk78358
    Jul 9, 2019 153 Berriman Street Estate, Inc. 7 1:2019bk44169
    Jun 20, 2019 Belmont ADT LLC 7 1:2019bk43818
    May 3, 2019 Virginia True Corporation 11 1:2019bk42769
    Apr 17, 2019 225 Development Realty Inc. 7 1:2019bk42285
    Feb 27, 2019 180 Atkins Ettzy LLC 11 1:2019bk41160
    Dec 13, 2018 Caoasis Enterprises, Inc 11 1:2018bk47162
    Jul 31, 2017 Guy America Development Enterprises Crop. 11 1:17-bk-43984
    Jan 7, 2015 Devi Badri, Corp. 11 1:15-bk-40050
    Jun 14, 2012 Christ The Rock International, Inc. 11 1:12-bk-44393