Welcome to BusinessBankruptcies.com!

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

405 Hempstead Drive Holding Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk77334
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-19

Updated

9-13-23

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2019
Last Entry Filed
Oct 28, 2019

Docket Entries by Quarter

Oct 25, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 405 Hempstead Drive Holding Corp. (alh) (Entered: 10/25/2019)
Oct 25, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 12/03/2019 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 10/25/2019)
Oct 25, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/25/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/25/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/25/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/8/2019. Schedule A/B due 11/8/2019. Schedule E/F due 11/8/2019. Schedule G due 11/8/2019. Schedule H due 11/8/2019. Statement of Financial Affairs Non-Ind Form 207 due 11/8/2019. Incomplete Filings due by 11/8/2019. (alh) (Entered: 10/25/2019)
Oct 25, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 10/25/2019)
Oct 25, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 262290. (AH) (admin) (Entered: 10/25/2019)
Oct 28, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/27/2019. (Admin.) (Entered: 10/28/2019)
Oct 28, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2019. (Admin.) (Entered: 10/28/2019)
Oct 28, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/27/2019. (Admin.) (Entered: 10/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk77334
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Oct 25, 2019
Type
voluntary
Terminated
Mar 3, 2020
Updated
Sep 13, 2023
Last checked
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    F.N.M.A

    Parties

    Debtor

    405 Hempstead Drive Holding Corp.
    P.O.Box 582,
    Port Jefferson, NY 11777
    NASSAU-NY
    Tax ID / EIN: xx-xxx8873

    Represented By

    405 Hempstead Drive Holding Corp.
    PRO SE

    Trustee

    Richard L Stern
    Richard L. Stern Law, PLLC
    38 New Street
    Huntington, NY 11743
    631 470-6265
    Email: rstern@rsternlaw.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 #
    Apr 11 Diamond P LLC 11V 8:2024bk71423
    Aug 17, 2023 Rubygold Main Holdings, LLC 11V 8:2023bk73046
    Mar 29, 2023 Austin Properties LLC 11 8:2023bk71076
    Feb 23, 2023 3 Rebecca Court Corp. 7 8:2023bk70624
    Jul 12, 2021 SCM Dallas, LLC 11V 3:2021bk31271
    Dec 17, 2019 Joseph Rafael LLC 7 8:2019bk78536
    Oct 16, 2018 Six Kids Holding LLC 11 8:2018bk77011
    Jan 4, 2018 Teignmouth Hall LLC 11 8:2018bk70047
    Jun 30, 2017 Teignmouth Hall LLC 11 8:17-bk-74002
    Jun 28, 2017 Z Enterprises of New York 11 8:17-bk-73960
    Jan 10, 2017 RFD Deli & Grocery, Inc. 11 8:17-bk-70151
    Mar 18, 2013 Pebbles Pets, Inc. 7 8:13-bk-71303
    Jan 27, 2013 Boss Laundromat Services Corp. 11 8:13-bk-70422
    Dec 4, 2012 66 Shinnecock LLC 11 8:12-bk-77012
    Oct 10, 2012 Argen-Medical, PLLC 11 8:12-bk-76115