Welcome to BusinessBankruptcies.com!

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

54 Meadowood LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76359
TYPE / CHAPTER
Voluntary / 7

Filed

9-21-18

Updated

9-13-23

Last Checked

10-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2018
Last Entry Filed
Sep 24, 2018

Docket Entries by Quarter

Sep 21, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 54 Meadowood (kir) (Entered: 09/21/2018)
Sep 21, 2018 Prior Filing Case Number(s): 18-70871-ast Dismissed:06/30/2018. (kir) (Entered: 09/21/2018)
Sep 21, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 10/16/2018 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 09/21/2018)
Sep 21, 2018 Judge Assigned Due to Prior Filing, Judge Reassigned. (kir) (Entered: 09/21/2018)
Sep 21, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/21/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/21/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/21/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/5/2018. Schedule A/B due 10/5/2018. Schedule D due 10/5/2018. Schedule E/F due 10/5/2018. Schedule G due 10/5/2018. Schedule H due 10/5/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/5/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/5/2018. Incomplete Filings due by 10/5/2018. (kir) (Entered: 09/21/2018)
Sep 24, 2018 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/23/2018. (Admin.) (Entered: 09/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76359
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Sep 21, 2018
Type
voluntary
Terminated
Jan 29, 2019
Updated
Sep 13, 2023
Last checked
Oct 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fein Such & Crane LLP
    Henry Wysocki
    JP Morgan Chase Bank
    Rushmore Loan Management Services LLC, as servicer

    Parties

    Debtor

    54 Meadowood LLC
    PO Box 670305
    Flushing, NY 11367
    NASSAU-NY
    Tax ID / EIN: xx-xxx0021

    Represented By

    54 Meadowood 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 #
    Feb 7, 2022 240 Kettles LLC 7 8:2022bk70214
    Nov 12, 2021 Revolution Home Remodeling LLC 7 1:2021bk42854
    Nov 13, 2019 Redf Equities, LLC 7 1:2019bk46820
    Oct 18, 2019 240 Kettles LLC 7 8:2019bk77167
    Aug 8, 2019 Lychee House Inc. 7 1:2019bk12567
    Jul 22, 2019 745-09 Conklin Condo Realty LLC 7 8:2019bk75147
    Feb 19, 2019 1 Heron Path LLC 7 8:2019bk71181
    Jan 7, 2019 745-09 Conklin Condo LLC 7 8:2019bk70133
    Aug 28, 2018 Wilmot Road Market, LLC parent case 7 1:2018bk12575
    Mar 12, 2018 BENJYS KOSHER PIZZA & DAIRY RESTAURANT INC. d/b/a 11 1:2018bk41353
    Oct 20, 2017 40 Maple Run LLC 7 8:17-bk-76469
    Oct 20, 2017 RBTG Capital Source LLC 7 8:17-bk-76468
    Dec 13, 2016 143 Admiral, LLC 11 1:16-bk-13470
    Oct 31, 2016 Greenville Realty Associates, L.P. 11 4:16-bk-41993
    Oct 31, 2016 Quail Ridge Realty Associates, LP 11 4:16-bk-41992