Welcome to BusinessBankruptcies.com!

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

666 Medford Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk73508
TYPE / CHAPTER
Voluntary / 7

Filed

9-11-24

Updated

9-15-24

Last Checked

9-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2024
Last Entry Filed
Sep 14, 2024

Docket Entries by Day

Sep 11 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 666 Medford Corporation (ylr) (Entered: 09/11/2024)
Sep 11 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Thaler, Andrew M, with 341(a) Meeting to be held on 10/23/2024 at 09:00 AM at Zoom.us/join - Thaler: Meeting ID 323 749 7231, Passcode 7097987914, Phone 1 (516) 388-6713. (Entered: 09/11/2024)
Sep 11 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/11/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/11/2024. Schedule E/F due 9/25/2024. Schedule G due 9/25/2024. Schedule H due 9/25/2024. Statement of Financial Affairs Non-Ind Form 207 due 9/25/2024. Incomplete Filings due by 9/25/2024. (ylr) (Entered: 09/11/2024)
Sep 11 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80272215. (OE) (admin) (Entered: 09/11/2024)
Sep 14 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/13/2024. (Admin.) (Entered: 09/14/2024)
Sep 14 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/13/2024. (Admin.) (Entered: 09/14/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk73508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Sep 11, 2024
Type
voluntary
Updated
Sep 15, 2024
Last checked
Sep 16, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    666 Medford Corporation
    685 B Broadway
    Massapequa, NY 11758
    NASSAU-NY
    Tax ID / EIN: xx-xxx2100

    Represented By

    666 Medford Corporation
    PRO SE

    Trustee

    Andrew M Thaler
    Andrew M. Thaler, Trustee
    c/o Cullen and Dykman LLP
    The Omni
    333 Earle Ovington Blvd., 2nd Fl
    Uniondale, NY 11553
    516-357-3786

    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 #
    Sep 9 66 Suffolk Corporation 7 8:2024bk73470
    Aug 19 10 Walton Incorporated 7 8:2024bk73201
    Aug 8 11 Melville Corporation 7 8:2024bk73069
    Jul 30 97 Jamaica Corporation 7 8:2024bk72974
    Jun 11 89 Lynbrook LLC 7 8:2024bk72262
    Apr 2 New York Premier Inc 7 8:2024bk71270
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Nov 29, 2023 Park & Main Restaurant, Inc 11 8:2023bk74476
    Nov 28, 2023 VL Restaurant Group Inc 11 8:2023bk74448
    Oct 25, 2023 Park & Main Restaurant, Inc 11 8:2023bk73989
    Jan 27, 2016 A D Die Cutting & Finishing, Inc. 7 8:16-bk-70318
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127
    Nov 29, 2011 Certified Buildings Inc. 7 8:11-bk-78338
    Sep 16, 2011 Mat & Hi Corp. 11 8:11-bk-76572