Welcome to BusinessBankruptcies.com!

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

30 Marietta Associates Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk71939
TYPE / CHAPTER
Voluntary / 7

Filed

3-23-18

Updated

9-13-23

Last Checked

4-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2018
Last Entry Filed
Mar 26, 2018

Docket Entries by Year

Mar 23, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 30 Marietta Associates Inc. (jaf) (Entered: 03/23/2018)
Mar 23, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 05/02/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 03/23/2018)
Mar 23, 2018 3 Deficient Filing Chapter 7: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/23/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/6/2018. Schedule A/B due 4/6/2018. Schedule D due 4/6/2018. Schedule E/F due 4/6/2018. Schedule G due 4/6/2018. Schedule H due 4/6/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/6/2018. Statement of Financial Affairs Non-Ind Form 207 due 4/6/2018. Incomplete Filings due by 4/6/2018. (jaf) (Entered: 03/23/2018)
Mar 23, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jaf) (Entered: 03/23/2018)
Mar 23, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 254428. (JF) (admin) (Entered: 03/23/2018)
Mar 26, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)
Mar 26, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)
Mar 26, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk71939
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Mar 23, 2018
Type
voluntary
Terminated
Aug 16, 2018
Updated
Sep 13, 2023
Last checked
Apr 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US Bank National Association as Trustee for
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    30 Marietta Associates Inc.
    474 Westbury Avenue
    Carle Place, NY 11514
    NASSAU-NY
    Tax ID / EIN: xx-xxx5051

    Represented By

    30 Marietta Associates Inc.
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.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 #
    Apr 22 Joseph Rafael 2 LLC 7 8:2024bk71563
    Mar 27 18 Wilkshire Circle LLC 7 8:2024bk71188
    Feb 26 MKS Rocky Point LLC 7 8:2024bk70737
    Feb 13 Sweet J&R Corp. 11V 1:2024bk10223
    Sep 1, 2023 MKS Rocky Point LLC 7 8:2023bk73237
    Nov 23, 2022 River A NY LLC 7 8:2022bk73302
    Sep 30, 2021 Fleet Holdings LLC 7 8:2021bk71736
    Oct 22, 2018 600 Triangle LLC 11 8:2018bk77139
    Aug 1, 2018 Gould Ambroson & Associates Ltd. 7 8:2018bk75175
    Dec 19, 2017 Malosued LTD 7 8:2017bk77792
    Oct 30, 2015 Xion Medical Devices, Inc. 7 4:15-bk-41929
    Jul 29, 2015 GFN, INC. 7 8:15-bk-73224
    Dec 23, 2013 RJC Realty Holding Corp. 11 8:13-bk-76369
    Mar 11, 2013 Cheaper Peepers of New York - MD IV Inc 11 8:13-bk-71194
    Oct 17, 2012 Fleet Aviation LLC 7 7:12-bk-23835