Welcome to BusinessBankruptcies.com!

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

401 Stewart Ave Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72794
TYPE / CHAPTER
Voluntary / 7

Filed

7-17-24

Updated

9-1-24

Last Checked

7-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 22, 2024
Last Entry Filed
Jul 20, 2024

Docket Entries by Week of Year

Jul 17 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 401 Stewart Ave Corporation (nwh) (Entered: 07/17/2024)
Jul 17 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 8/21/2024 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 07/17/2024)
Jul 17 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Compton, Donald (nwh) (Entered: 07/17/2024)
Jul 17 4 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] 9 (TO INCLUDE NAICS CODE) due by 7/17/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/17/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/17/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/17/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/31/2024. Schedule A/B due 7/31/2024. Schedule D due 7/31/2024. Schedule E/F due 7/31/2024. Schedule G due 7/31/2024. Schedule H due 7/31/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/31/2024. Statement of Financial Affairs Non-Ind Form 207 due 7/31/2024. Incomplete Filings due by 7/31/2024. (nwh) (Entered: 07/17/2024)
Jul 18 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333928. (LS) (admin) (Entered: 07/18/2024)
Jul 20 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024)
Jul 20 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/19/2024. (Admin.) (Entered: 07/20/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72794
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 17, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jul 22, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    401 Stewart Ave Corporation
    25 Manchester Dr
    Bethpage, NY 11714
    NASSAU-NY
    Tax ID / EIN: xx-xxx8354

    Represented By

    401 Stewart Ave Corporation
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    May 12, 2023 Uptick Ventures LTD. 11 8:2023bk71677
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Nov 23, 2018 Turnpike Restaurant Corp. 11 7:2018bk23805
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Mar 17, 2017 Jayram Realty Corp. 11 8:17-bk-71576
    Feb 27, 2017 Margaux Intl Corp Margaux International Corp. 11 8:17-bk-71104
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    Feb 20, 2015 L.I.S. Custom Designs, Inc. 11 8:15-bk-70662
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    May 22, 2014 Total Body Nutrition LLC 7 8:14-bk-72375
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926
    Mar 28, 2012 10 Division Street LLC 11 8:12-bk-71840