Welcome to BusinessBankruptcies.com!

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

3 Loring Road Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-70924
TYPE / CHAPTER
Voluntary / 7

Filed

2-17-17

Updated

9-13-23

Last Checked

3-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 27, 2017

Docket Entries by Year

Feb 17, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 3 Loring Road Corp (amh) (Entered: 02/17/2017)
Feb 17, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 03/22/2017 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 02/17/2017)
Feb 17, 2017 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/17/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/17/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/17/2017. Automatic Dismissal Deadline per 11 USC Sec. 521(i)(1) due 4/4/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/3/2017. Schedule A/B due 3/3/2017. Schedule E/F due 3/3/2017. Schedule G due 3/3/2017. Schedule H due 3/3/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/3/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/3/2017. Incomplete Filings due by 3/3/2017. (amh) (Entered: 02/17/2017)
Feb 17, 2017 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amh) (Entered: 02/17/2017)
Feb 17, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 249583. (AH) (admin) (Entered: 02/17/2017)
Feb 20, 2017 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
Feb 20, 2017 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
Feb 20, 2017 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/19/2017. (Admin.) (Entered: 02/20/2017)
Mar 23, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 04/19/17 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Mendelsohn, Allan) (Entered: 03/23/2017)
Mar 23, 2017 8 Motion to Dismiss Case for failure to attend the Meeting of Creditors, in addition to Motion to Extend Time within which to either object to discharge or seek determination of dischargeability of debts Filed by Allan B. Mendelsohn on behalf of Allan B. Mendelsohn. Hearing scheduled for 5/15/2017 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Mendelsohn, Allan) (Entered: 03/23/2017)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-70924
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Feb 17, 2017
Type
voluntary
Terminated
Jun 1, 2017
Updated
Sep 13, 2023
Last checked
Mar 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank

    Parties

    Debtor

    3 Loring Road Corp
    3 Loring Road
    Levittown, NY 11756
    NASSAU-NY
    Tax ID / EIN: xx-xxx6995

    Represented By

    3 Loring Road 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