Welcome to BusinessBankruptcies.com!

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

265 Euclid Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75839
TYPE / CHAPTER
Voluntary / 7

Filed

12-16-16

Updated

9-13-23

Last Checked

1-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 19, 2016
Last Entry Filed
Dec 19, 2016

Docket Entries by Year

Dec 16, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 265 Euclid Corp (cjm) (Entered: 12/16/2016)
Dec 16, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 01/24/2017 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 12/16/2016)
Dec 16, 2016 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/16/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/16/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/16/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/16/2016. Schedule E/F due 12/30/2016. Schedule G due 12/30/2016. Schedule H due 12/30/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/30/2016. Incomplete Filings due by 12/30/2016. (cjm) (Entered: 12/16/2016)
Dec 16, 2016 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 12/16/2016)
Dec 16, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 315250. (MM) (admin) (Entered: 12/16/2016)
Dec 19, 2016 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)
Dec 19, 2016 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)
Dec 19, 2016 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/18/2016. (Admin.) (Entered: 12/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-75839
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Dec 16, 2016
Type
voluntary
Terminated
Mar 31, 2017
Updated
Sep 13, 2023
Last checked
Jan 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    One West Bank

    Parties

    Debtor

    265 Euclid Corp
    1258 Hempstead Turnpike
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx6050

    Represented By

    265 Euclid Corp
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    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 #
    Feb 13 Miracle Builders Corp 7 8:2024bk70541
    Feb 1 114-109 228 Street Corp 11 8:2024bk70413
    Nov 30, 2023 Ramrattan Construction Corp. 7 8:2023bk74512
    Jan 27, 2020 Ramrattan Construction Corp. 7 8:2020bk70561
    May 24, 2019 1321 Scimitar Corp 7 8:2019bk73797
    Oct 7, 2016 1268 Hempstead Tpke LLC 7 8:16-bk-74645
    Aug 9, 2016 LaBelle Furniture Gallery, Inc. 11 8:16-bk-73624
    Jun 30, 2016 Shri Construction Corp 7 8:16-bk-72956
    Jul 20, 2015 141 Crib, Inc. 7 8:15-bk-73033
    Mar 6, 2015 141 Crib, Inc. 7 8:15-bk-70885
    Mar 6, 2015 141 Crib, Inc. 7 1:15-bk-40971
    Jan 6, 2014 FAV Realty Corp. 7 8:14-bk-70020
    Dec 3, 2013 Camabo Industries, Inc. 11 8:13-bk-76086
    Sep 27, 2013 F.A.J.V., LLC 7 8:13-bk-74943
    May 23, 2012 115 Meacham Avenue Corp. 11 8:12-bk-73339