Welcome to BusinessBankruptcies.com!

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

28 Cornwall Ln LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk70383
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-24

Updated

3-31-24

Last Checked

2-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 5, 2024
Last Entry Filed
Feb 3, 2024

Docket Entries by Week of Year

Jan 31 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 28 Cornwall Ln LLC (sxl) (Entered: 01/31/2024)
Jan 31 Judge Assigned Due to Prior Filing, Judge Reassigned. (sxl) (Entered: 01/31/2024)
Jan 31 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Pryor, Robert L. 341(a) meeting to be held on 03/05/2024 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (sxl) (Entered: 01/31/2024)
Jan 31 Prior Filing Case Number(s): 23-72445-las/Dismissed on 10/17/2023 (sxl) (Entered: 01/31/2024)
Jan 31 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/30/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2024. Schedule A/B due 2/13/2024. Schedule D due 2/13/2024. Schedule E/F due 2/13/2024. Schedule G due 2/13/2024. Schedule H due 2/13/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/13/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2024. Incomplete Filings due by 2/13/2024. (sxl) (Entered: 01/31/2024)
Jan 31 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 01/31/2024)
Jan 31 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80270531. (GG) (admin) (Entered: 01/31/2024)
Feb 3 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)
Feb 3 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2024. (Admin.) (Entered: 02/03/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk70383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 30, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 26, 2024

Associated Cases

    Creditors

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

    Parties

    Debtor

    28 Cornwall Ln LLC
    698 Goodrich St
    Uniondale, NY 11553
    NASSAU-NY
    Tax ID / EIN: xx-xxx4867

    Represented By

    28 Cornwall Ln LLC
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Apr 23 1033 Tulsa LLC 7 8:2024bk71594
    Nov 9, 2023 1185 Walnut Street Inc. 7 8:2023bk74183
    Jul 25, 2023 1033 Tulsa LLC 7 8:2023bk72709
    Jul 10, 2023 28 Cornwall Ln LLC 7 8:2023bk72445
    Jun 20, 2023 Long Island Real Estate Equities Corp. 7 8:2023bk72207
    Mar 29, 2023 1185 Walnut Street Inc. 7 8:2023bk71063
    Sep 17, 2021 Long Island Real Estate Equities Corp. 7 8:2021bk71651
    Sep 10, 2020 Restaurante Y Pupuseria Eugenia, Inc. 7 8:2020bk72905
    Feb 6, 2020 1185 Walnut Street Inc. 7 8:2020bk70821
    Apr 10, 2019 Nelsk Taxi, Inc. 7 8:2019bk72629
    Mar 11, 2019 1185 Walnut Street Inc. 7 8:2019bk71750
    May 16, 2018 1185 Walnut Street Inc. 7 8:2018bk73339
    Aug 26, 2013 Raphael Development Corp 11 8:13-bk-74427
    Mar 12, 2013 Raphael Development Corp 11 8:13-bk-71197
    Dec 18, 2012 Raphael Development Corp 11 8:12-bk-77201