Welcome to BusinessBankruptcies.com!

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

6 Hunt Lane, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk41615
TYPE / CHAPTER
Voluntary / 7

Filed

4-2-25

Updated

4-3-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 5, 2025

Docket Entries by Day

Apr 2 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Kevin Zazzera on behalf of 6 Hunt Lane, Inc. (Zazzera, Kevin) (Entered: 04/02/2025)
Apr 2 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Kevin Zazzera on behalf of 6 Hunt Lane, Inc. (Zazzera, Kevin) (Entered: 04/02/2025)
Apr 2 3 Certificate of Credit Counseling for Debtor Filed by Kevin Zazzera on behalf of 6 Hunt Lane, Inc. (Zazzera, Kevin) (Entered: 04/02/2025)
Apr 2 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 5/14/2025 at 01:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 04/02/2025)
Apr 2 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2025. Incomplete Filings due by 4/16/2025. (nwh) (Entered: 04/02/2025)
Apr 2 Receipt of Voluntary Petition (Chapter 7)( 1-25-41615) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23489686. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2025)
Apr 5 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)
Apr 5 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk41615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Apr 2, 2025
Type
voluntary
Updated
Apr 3, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    6 Hunt Lane, Inc.
    6 Hunt Lane
    Staten Island, NY 10304
    RICHMOND-NY
    Tax ID / EIN: xx-xxx1247

    Represented By

    Kevin Zazzera
    Kevin B. Zazzera, Esq.
    182 Rose Ave
    Ste 3
    Staten Island, NY 10306-2900
    (718) 987-2700
    Fax : (718) 987-7282
    Email: kzazz007@yahoo.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Nov 4, 2024 MCPZ Foods Corp 11V 1:2024bk44581
    Oct 4, 2024 8501 Fort Hamilton Parkway Ltd. 11 1:2024bk44150
    Sep 5, 2024 Mountains of Saber, LLC 11 1:2024bk43693
    Feb 6, 2024 Crown N Stuy Corp. 7 1:2024bk40566
    Sep 27, 2022 Krystal Cleaning of Manhattan, Inc 7 1:2022bk42366
    Jul 6, 2022 Crown N Stuy Corp 7 1:2022bk41607
    Sep 17, 2021 Nine Degrees Hacking Corp. 11 1:2021bk42356
    Jan 8, 2020 Bay Cuisine, LLC 7 1:2020bk40117
    Jan 13, 2019 Spectrum Property Management LLC 11 1:2019bk40215
    Oct 22, 2018 1750 Atlantic Realty Corp. 11 1:2018bk46050
    Sep 18, 2017 Ramakrishna Reddi Muttana, MD 11 1:17-bk-44832
    Feb 24, 2015 Ron's Properties, LLC 11 1:15-bk-40745
    Feb 24, 2015 Ron's Properties, LLC 11 8:15-bk-70725
    Apr 29, 2013 OPM Holdings, LLC 11 1:13-bk-42536
    Jun 12, 2012 Hanife Nikezi 11 1:12-bk-44344
    BESbswy