Welcome to BusinessBankruptcies.com!

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

300 Remsen Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk41142
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-24

Updated

3-31-24

Last Checked

4-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 15 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 300 Remsen Realty Inc. Filed Via Electronic Dropbox (nop) (Entered: 03/15/2024)
Mar 15 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 4/25/2024 at 09:30 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 03/15/2024)
Mar 15 4 Proof of Payment Filed by 300 Remsen Realty Inc. Filed Via Electronic Dropbox (nop) (Entered: 03/15/2024)
Mar 15 5 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/14/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/14/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/14/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/14/2024. Last day to file Section 521(i)(1) documents is 4/29/2024. Schedule H due 3/28/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/28/2024. Incomplete Filings due by 3/28/2024. (nop) (Entered: 03/15/2024)
Mar 15 6 Notice of Defective Internet Filing (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 300 Remsen Realty Inc.) (nop) (Entered: 03/15/2024)
Mar 18 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)
Mar 18 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/17/2024. (Admin.) (Entered: 03/18/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk41142
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 14, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fearonce G LaLande, Esq- Referee
    Roberson Anschultz Schneid, Crane & Partners PLLC
    Wells Fargo
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    300 Remsen Realty Inc.
    219 Beach 44 Street
    Far Rockaway, NY 11691
    QUEENS-NY
    Tax ID / EIN: xx-xxx2693

    Represented By

    300 Remsen Realty Inc.
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Pantigo Road
    Suite 1
    East Hampton, NY 11937
    (516) 482-6300

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Basewater HVAC-R and More LLC 7 1:2024bk41553
    Jan 30 Agas Homes LLC 7 1:2024bk40432
    Jan 11 1352 Dickens Street LLC 7 1:2024bk40161
    Sep 12, 2023 Agas Homes LLC 7 1:2023bk43239
    Jan 11, 2023 Basewater Hvac-R and More LLC 7 1:2023bk40091
    Sep 5, 2019 6944 Hillmeyer Equity Inc. 11 1:2019bk45346
    Aug 13, 2019 4818 Astoria Food Corp. 11 1:2019bk44901
    Oct 17, 2018 Purcell M. Conway LLC 7 1:2018bk45966
    Dec 15, 2016 3023 Seagirt Corporation 11 1:16-bk-45667
    Mar 21, 2015 IT'Z ALL 4 U INC 11 1:15-bk-41202
    Dec 5, 2014 Far Rockaway Blvd Realty Inc 11 1:14-bk-46152
    Aug 1, 2014 IT'Z ALL 4 U INC 11 1:14-bk-43999
    Oct 1, 2012 1420 Waterloo Place LLC 11 1:12-bk-47055
    Sep 19, 2011 Peninsula General Nursing Home Corporation 11 1:11-bk-47985
    Aug 16, 2011 Peninsula Hospital Center 11 1:11-bk-47056