Welcome to BusinessBankruptcies.com!

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

32-49 107 Street Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk42400
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-18

Updated

9-13-23

Last Checked

5-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2018
Last Entry Filed
Apr 30, 2018

Docket Entries by Quarter

Apr 27, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 32-49 107 Street Inc. Chapter 11 Plan due by 8/27/2018. Disclosure Statement due by 8/27/2018. (tmg) (Entered: 04/27/2018)
Apr 27, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Tamim, Arafat Hossain (tmg) (Entered: 04/27/2018)
Apr 27, 2018 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/27/2018.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/27/2018. 20 Largest Unsecured Creditors due 4/27/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/27/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/27/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/27/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/11/2018. Schedule A/B due 5/11/2018. Schedule D due 5/11/2018. Schedule E/F due 5/11/2018. Schedule G due 5/11/2018. Schedule H due 5/11/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/11/2018. List of Equity Security Holders due 5/11/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/11/2018. Incomplete Filings due by 5/11/2018. (tmg) (Entered: 04/27/2018)
Apr 27, 2018 5 Meeting of Creditors 341(a) meeting to be held on 6/4/2018 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (tmg) (Entered: 04/27/2018)
Apr 30, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018)
Apr 30, 2018 9 Order Scheduling Initial Case Management Conference. Signed on 4/30/2018 Status hearing to be held on 5/16/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 04/30/2018)
Apr 30, 2018 10 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 5/16/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 5/14/2018. (tmg) (Entered: 04/30/2018)
Apr 30, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 320501. (TG) (admin) (Entered: 04/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk42400
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 27, 2018
Type
voluntary
Terminated
Oct 29, 2018
Updated
Sep 13, 2023
Last checked
May 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CARRINGTON MORT SERV LLC
    Internal Revenue Service

    Parties

    Debtor

    32-49 107 Street Inc.
    32-49 107 Street
    East Elmhurst, NY 11369
    QUEENS-NY
    Tax ID / EIN: xx-xxx5714

    Represented By

    32-49 107 Street Inc.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Schiff Fine Art, LLC 7 1:2024bk10039
    Feb 28, 2023 NYC Taxi Network, Inc. 7 1:2023bk10287
    Aug 1, 2022 Parkside LES NYC Inc. 11V 1:2022bk11052
    Dec 29, 2021 78-80 St Mark's Place, LLC 11 1:2021bk12139
    Jan 31, 2021 Knotel 580 5th Ave LLC parent case 11 1:2021bk10327
    Mar 6, 2020 Luzzos 211 LLC 7 1:2020bk10705
    Mar 2, 2020 2NYA Design Inc. 7 1:2020bk10667
    Feb 6, 2020 KOMMISSARY LLC 11 1:2020bk40802
    Feb 10, 2019 St. Marks Enterprises, Inc. 11 1:2019bk10382
    Dec 29, 2017 X Contemporary, LLC 7 1:2017bk13674
    Mar 28, 2017 327 EAST 12TH STREET LLC parent case 11 7:17-bk-22465
    Mar 28, 2017 334 EAST 9TH STREET LLC parent case 11 7:17-bk-22462
    Oct 17, 2016 Hello Newman Inc 11 1:16-bk-12910
    Apr 4, 2014 Brooklyn Atlantic Parking, LLC 11 1:14-bk-41648
    Aug 9, 2012 122 First Pizza Inc. 11 1:12-bk-13403