Welcome to BusinessBankruptcies.com!

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

3214 110 Th Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41352
TYPE / CHAPTER
Voluntary / 7

Filed

4-20-23

Updated

9-13-23

Last Checked

5-16-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 25, 2023
Last Entry Filed
Apr 24, 2023

Docket Entries by Month

Apr 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Joseph Y. Balisok on behalf of 3214 110TH LLC (Balisok, Joseph) (Entered: 04/20/2023)
Apr 20, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 6/2/2023 at 09:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 04/20/2023)
Apr 20, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-41352) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21568520. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/20/2023)
Apr 21, 2023 2 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/20/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/20/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 5/4/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/4/2023. Incomplete Filings due by 5/4/2023. (hrm) (Entered: 04/21/2023)
Apr 21, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 04/21/2023)
Apr 24, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)
Apr 24, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)
Apr 24, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/23/2023. (Admin.) (Entered: 04/24/2023)
Apr 24, 2023 7 Statement PURSUANT TO LOCAL BANKRUPTCY RULE 1073-2(b) Filed by Joseph Y. Balisok on behalf of 3214 110th LLC (Balisok, Joseph) (Entered: 04/24/2023)
Apr 24, 2023 8 Statement of Corporate Ownership filed. Filed by Joseph Y. Balisok on behalf of 3214 110th LLC (Balisok, Joseph) (Entered: 04/24/2023)

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
1:2023bk41352
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 20, 2023
Type
voluntary
Terminated
Sep 7, 2023
Updated
Sep 13, 2023
Last checked
May 16, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Joseph Dubowski, Esq. Referee
    Lasalle Bank N.A. as Trustee
    McCabe, Weisberg & Conway, LLC

    Parties

    Debtor

    3214 110th LLC
    1385 Willoughby Ave
    Apt 1E
    Brooklyn, NY 11237
    KINGS-NY
    Tax ID / EIN: xx-xxx7038

    Represented By

    Joseph Y. Balisok
    Balisok & Kaufman PLLC
    251 Troy Avenue
    Brooklyn, NY 11213
    (718) 928-9607
    Fax : 718-534-9747
    Email: bankruptcy@lawbalisok.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    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 #
    Feb 13 1488 Buschwick LLC 1488 Bushwick LLC 11V 1:2024bk40663
    Apr 4, 2023 221 Himrod St LLC parent case 11 1:2023bk41157
    Feb 9, 2023 407 Fairview Corp 7 1:2023bk40460
    Dec 2, 2022 Sapore D Italia Corp 7 1:2022bk43004
    Nov 21, 2022 Brooklyn Commissary NYC, LLC 11V 1:2022bk42911
    Sep 28, 2022 1876 Bleecker St Inc 7 1:2022bk42381
    Sep 13, 2021 Drunken Fish CT Inc. 7 1:2021bk42317
    Jan 6, 2021 Big Humble LLC 7 1:2021bk40024
    Feb 21, 2019 407 Fairview Corp 7 1:2019bk40999
    Aug 14, 2014 NIB Associates LLC 11 1:14-bk-44184
    Dec 12, 2013 NIB Associates LLC 11 1:13-bk-47409
    Apr 10, 2013 1491 DeKalb Ave. Pharmacy, Inc. 11 1:13-bk-42118
    Jan 25, 2013 L & M New York Inc 11 1:13-bk-40415
    Mar 14, 2012 CCR Sheet Metal, Inc. 11 1:12-bk-41811
    Jan 18, 2012 M & M Developer LLC 11 1:12-bk-40281