Welcome to BusinessBankruptcies.com!

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

3 Cherrybrook Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk70399
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2020
Last Entry Filed
Jan 20, 2020

Docket Entries by Quarter

Jan 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 3 Cherrybrook Corp (lkg) (Entered: 01/17/2020)
Jan 17, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 02/25/2020 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 01/17/2020)
Jan 17, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/17/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/17/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/31/2020. Schedule A/B due 1/31/2020. Schedule E/F due 1/31/2020. Schedule G due 1/31/2020. Schedule H due 1/31/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/31/2020. Incomplete Filings due by 1/31/2020. (lkg) (Entered: 01/17/2020)
Jan 17, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (lkg) (Entered: 01/17/2020)
Jan 17, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263277. (LG) (admin) (Entered: 01/17/2020)
Jan 20, 2020 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)
Jan 20, 2020 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)
Jan 20, 2020 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk70399
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Terminated
Jul 21, 2020
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wilmington Savings Fund and Society

    Parties

    Debtor

    3 Cherrybrook Corp
    3N. Cherry brook pl.
    Great Neck, NY 11020
    NASSAU-NY
    Tax ID / EIN: xx-xxx3920

    Represented By

    3 Cherrybrook Corp
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.com

    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 #
    Dec 13, 2023 Leon Industries LLC 11 1:2023bk11203
    Oct 15, 2023 1133 BH LLC 11 8:2023bk73824
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Apr 18, 2023 JJS Transportation & Distribution Co., Inc. 11V 8:2023bk71306
    Mar 7, 2023 Nosrat LLC 11 8:2023bk70776
    Aug 9, 2022 Broadbridge LA LLC 11 8:2022bk72048
    Feb 24, 2021 Lot 6, LLC 7 8:2021bk70322
    Dec 2, 2019 Matrix Industries Inc. 11 1:2019bk13835
    Apr 27, 2016 Firebird Renewal LLC parent case 11 0:16-bk-16074
    Nov 5, 2015 JK Wedding, Inc. 11 8:15-bk-74748
    Jun 4, 2013 Orlando Southwest, LLC 11 6:13-bk-06972
    Nov 28, 2012 Newvisions Full Service Nursery, Inc. 11 6:12-bk-15940
    Mar 19, 2012 MMR Ventures LLC 11 8:12-bk-71614
    Feb 7, 2012 Majestic Sports Inc 11 8:12-bk-70640
    Oct 14, 2011 Pelican Isles Limited Partnership 11 9:11-bk-38544