Welcome to BusinessBankruptcies.com!

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

2736 Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk43103
TYPE / CHAPTER
Voluntary / 7

Filed

12-13-22

Updated

9-13-23

Last Checked

1-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2022
Last Entry Filed
Dec 14, 2022

Docket Entries by Month

Dec 14, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 2736 Holdings LLC Filed Via Electronic Dropbox (drk) (Entered: 12/14/2022)
Dec 14, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 1/6/2023 at 10:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 12/14/2022)
Dec 14, 2022 3 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 12/13/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/13/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/13/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/13/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/27/2022. Schedule A/B due 12/27/2022. Schedule C due 12/27/2022. Schedule D due 12/27/2022. Schedule E/F due 12/27/2022. Schedule G due 12/27/2022. Schedule H due 12/27/2022. Schedule I due 12/27/2022. Schedule J due 12/27/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/27/2022. Statement of Financial Affairs Non-Ind Form 207 due 12/27/2022. Incomplete Filings due by 12/27/2022. (drk) (Entered: 12/14/2022)
Dec 14, 2022 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (drk) (Entered: 12/14/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk43103
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Dec 13, 2022
Type
voluntary
Terminated
Apr 26, 2023
Updated
Sep 13, 2023
Last checked
Jan 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barry Salman, Esq.
    Berkman, Henoch, Peterson, Peddy & Fenchel, P.C.
    CitiMortgage Inc.

    Parties

    Debtor

    2736 Holdings LLC
    8266 165 Street
    Jamaica, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx6042

    Represented By

    2736 Holdings LLC
    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 #
    Apr 12 UNITED ASSETS Corporation USA 7 1:2024bk41568
    Mar 25 GGR Corp 7 1:2024bk41272
    Feb 15 2268 Holdings LLC 7 1:2024bk40690
    Oct 10, 2023 North South US INC 7 1:2023bk43670
    Oct 5, 2023 Orange Oak Holding Group LLC 7 1:2023bk43608
    Sep 21, 2023 2364 LLC 11 1:2023bk43399
    Sep 7, 2023 UNITED ASSETS CORPORATION USA 7 1:2023bk43215
    Jun 8, 2023 Woodhaven Medical Realty Group, Inc. 11 1:2023bk42041
    Nov 16, 2022 Noam Properties Inc 7 1:2022bk42871
    Jul 21, 2021 Ideal Care 4 U, Inc. 11 1:2021bk41869
    Jan 29, 2020 S West Hair Art LLC 7 1:2020bk40609
    Mar 21, 2019 Zus Trading, Inc. 11 1:2019bk41664
    Sep 20, 2018 BAGELS ON LEX CORP. 7 1:2018bk45396
    Dec 28, 2016 MADDD West 38 LLC 11 1:16-bk-45836
    Aug 14, 2012 162 Rest. Corp. 11 1:12-bk-45903