Welcome to BusinessBankruptcies.com!

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

319 Boundary Avenue, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk73085
TYPE / CHAPTER
Voluntary / 7

Filed

5-7-18

Updated

9-13-23

Last Checked

5-30-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2018
Last Entry Filed
May 7, 2018

Docket Entries by Quarter

May 7, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 319 Boundary Avenue, LLC (kir) (Entered: 05/07/2018)
May 7, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 06/13/2018 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 05/07/2018)
May 7, 2018 Judge Assigned Due to Prior Filing, Judge Reassigned. (kir) (Entered: 05/07/2018)
May 7, 2018 Prior Filing Case Number(s): 15-74471-ast, 16-74941-ast, 17-74482-ast Dismissed: 12/05/2017 (kir) (Entered: 05/07/2018)
May 7, 2018 3 Deficient Filing Chapter 7: Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/7/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/7/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/21/2018. Schedule A/B due 5/21/2018. Schedule D due 5/21/2018. Schedule E/F due 5/21/2018. Schedule G due 5/21/2018. Schedule H due 5/21/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/21/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/21/2018. Incomplete Filings due by 5/21/2018. (kir) (Entered: 05/07/2018)
May 7, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 05/07/2018)
May 7, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 255062. (KR) (admin) (Entered: 05/07/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk73085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
May 7, 2018
Type
voluntary
Terminated
Sep 17, 2018
Updated
Sep 13, 2023
Last checked
May 30, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce Kaplan
    Mike Williams
    Mr Cooper
    Nationstar Mortgage LLC

    Parties

    Debtor

    319 Boundary Avenue, LLC
    P.O. Box 2
    Syosset, NY 11791
    NASSAU-NY
    Tax ID / EIN: xx-xxx6031

    Represented By

    319 Boundary Avenue, LLC
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.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 #
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Mar 26, 2019 93 Stirrup Lane Enterprises Inc 7 8:2019bk72162
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Nov 23, 2018 Turnpike Restaurant Corp. 11 7:2018bk23805
    Sep 18, 2018 Stirrup 93 Equities Inc 7 8:2018bk76276
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Mar 17, 2017 Jayram Realty Corp. 11 8:17-bk-71576
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    May 3, 2013 219 West LLC 11 8:13-bk-72401
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Mar 28, 2012 10 Division Street LLC 11 8:12-bk-71840
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127