Welcome to BusinessBankruptcies.com!

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

2866 Harrington Avenue LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10125
TYPE / CHAPTER
Voluntary / 7

Filed

1-14-19

Updated

9-13-23

Last Checked

2-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2019
Last Entry Filed
Jan 14, 2019

Docket Entries by Quarter

Jan 14, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 50451. Filed by 2866 Harrington Avenue LLC . (Walker, Justin) Modified on 1/14/2019 (Correa, Mimi). (Entered: 01/14/2019)
Jan 14, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 2/28/2019. Schedule A/B due 1/28/2019. Schedule D due 1/28/2019. Schedule E/F due 1/28/2019. Schedule G due 1/28/2019. Schedule H due 1/28/2019. Summary of Assets and Liabilities due 1/28/2019. Statement of Financial Affairs due 1/28/2019. Corporate Resolution due 1/28/2019. Declaration of Schedules due 1/28/2019. Corporate Ownership Statement due by: 1/28/2019. Incomplete Filings due by 1/28/2019. (Walker, Justin) (Entered: 01/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
7
Filed
Jan 14, 2019
Type
voluntary
Terminated
Jun 18, 2019
Updated
Sep 13, 2023
Last checked
Feb 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Citimortgage
    US Bank National Association

    Parties

    Debtor

    2866 Harrington Avenue LLC
    64 Division Avenue
    Suite LL7
    Levittown, NY 11756
    BRONX-NY
    Tax ID / EIN: xx-xxx4571

    Represented By

    2866 Harrington Avenue LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 9, 2022 Storm 36 LLC 7 8:2022bk72041
    Jul 13, 2022 Stone 7151 Place Corp. 7 8:2022bk71738
    Feb 13, 2020 Stone Dsun 121 718 Corp. 7 8:2020bk70971
    Nov 19, 2019 Stone LREA 11554 llc 7 8:2019bk77907
    Jul 8, 2019 Jazda Inc. 7 8:2019bk74845
    Apr 15, 2019 Harbor Lane Corp. 7 8:2019bk72715
    Nov 9, 2018 Stone Enem 110818 Corp 7 8:2018bk77582
    Oct 26, 2018 Halley 42 llc 7 8:2018bk77274
    Oct 15, 2018 Langdon Street 1112 Corp. 7 8:2018bk76934
    Oct 5, 2018 Nassau Lane 43 llc 7 8:2018bk76730
    Sep 24, 2018 North Colombus 289 Corp 7 8:2018bk76425
    Jun 25, 2018 Thorn 580 Corp. 7 8:2018bk74322
    May 1, 2018 Hoke 336A Corporation 7 8:2018bk72961
    Apr 23, 2018 712 Barnes Associates Inc. 7 8:2018bk72750
    Aug 11, 2013 ZIZ RESTAURANT, INC 11 8:13-bk-74154