Welcome to BusinessBankruptcies.com!

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

687 Salem Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk70109
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-18

Updated

9-13-23

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jul 5, 2018

Docket Entries by Year

There are 7 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 11, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
Jan 11, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
Jan 11, 2018 8 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
Jan 11, 2018 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
Jan 30, 2018 Hearing Held; Appearance by Raymond Verdi,Stan Yang, (related document(s): 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel)MOTION MARKED OFF DURING COURT, SO ORDERED BY s/Louis Scarcella. (This is a text Order, no Document is attached) Raymond Verdi to be counsel of record(cmoffett) (Entered: 01/30/2018)
Jan 30, 2018 10 Order Scheduling Initial Case Management Conference. Signed on 1/30/2018 Status hearing to be held on 2/13/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cam) (Entered: 01/30/2018)
Jan 31, 2018 11 Notice of Appearance and Request for Notice Filed by Nicole E Schiavo on behalf of CIT BANK, N.A. fka OneWest Bank, N.A. (Attachments: # 1 CERTIFICATE OF SERVICE) (Schiavo, Nicole) (Entered: 01/31/2018)
Feb 1, 2018 12 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (RE: related document(s)3 Deficient Filing Chapter 11) (Verdi, Raymond) (Entered: 02/01/2018)
Feb 1, 2018 13 Affidavit Re: Corporate Resolution Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (Verdi, Raymond) (Entered: 02/01/2018)
Feb 1, 2018 14 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (RE: related document(s)3 Deficient Filing Chapter 11) (Verdi, Raymond) (Entered: 02/01/2018)
Show 10 more entries
Mar 14, 2018 23 Order Setting Last Day To File Proofs of Claim. Signed on 3/12/2018. Proofs of Claims due by 5/15/2018. Government Proof of Claim due by 7/9/2018. (Attachments: # 1 Exhibit) (ssw) (Entered: 03/14/2018)
Mar 16, 2018 24 Notice of Motion for Relief from Stay Fee Amount $181. Filed by Nicole E Schiavo on behalf of CIT BANK, N.A. fka OneWest Bank, N.A.. (Schiavo, Nicole) Modified on 3/27/2018 (cam). (Entered: 03/16/2018)
Mar 16, 2018 Receipt of Motion for Relief From Stay(8-18-70109-las) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16449982. Fee amount 181.00. (re: Doc# 24) (U.S. Treasury) (Entered: 03/16/2018)
Mar 16, 2018 25 Motion for Relief from Stay: Filed by Nicole E Schiavo on behalf of CIT BANK, N.A. fka OneWest Bank, N.A. (RE: related document(s)24 Motion for Relief From Stay filed by Creditor CIT BANK, N.A. fka OneWest Bank, N.A.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate Of Service) (Schiavo, Nicole) Modified on 3/27/2018 (cam). (Entered: 03/16/2018)
Mar 19, 2018 26 Affidavit/Certificate of Service Notice of Deadline to Requiring Filing of Proofs of Claim Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (RE: related document(s)23 Order Setting Last Day To File Proofs of Claim) (Verdi, Raymond) (Entered: 03/19/2018)
Mar 27, 2018 Hearing Scheduled, Hearing scheduled for 4/10/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (RE: related document(s)25 Declaration filed by Creditor CIT BANK, N.A. fka OneWest Bank, N.A.) (cam) (Entered: 03/27/2018)
Apr 9, 2018 27 Monthly Operating Report for Filing Period 1/8/2018 - 1/31/2018 Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (Verdi, Raymond) (Entered: 04/09/2018)
Apr 9, 2018 28 Monthly Operating Report for Filing Period 2/1/2018 - 2/28/2018 Filed by Raymond W Verdi Jr on behalf of 687 Salem Corp (Verdi, Raymond) (Entered: 04/09/2018)
Apr 10, 2018 Hearing Held; (related document(s): 25 Declaration filed by CIT BANK, N.A. fka OneWest Bank, N.A.) Appearance: Nicole E Schiavo, Raymond Verdi, Stan Yang. No Opposition. Motion Granted; Submit Order IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1.(cmoffett) (Entered: 04/10/2018)
Apr 10, 2018 Hearing Held and Adjourned; Raymond Verdi, Stan Yang. Status hearing to be held on 05/17/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 04/10/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk70109
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jan 8, 2018
Type
voluntary
Terminated
Feb 27, 2019
Updated
Sep 13, 2023
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Taxation & Finance
    Onewest Bank, F.S.B.

    Parties

    Debtor

    687 Salem Corp
    55 Green Meadow
    Huntington, NY 11743
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3222

    Represented By

    Raymond W Verdi, Jr
    116 East Main Street
    Suite C
    Patchogue, NY 11772
    (631)-289-2670
    Fax : 631-758-2304
    Email: rwvlaw@yahoo.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 240 Pioxi Corp 7 8:2024bk70041
    May 16, 2023 MMJA Contruction Corp. 7 8:2023bk71745
    Apr 21, 2023 Five Third Ave Inc. 7 8:2023bk71382
    Jan 31, 2023 Besttutoring Corp. 7 8:2023bk70350
    Jan 7, 2020 136 Union Ave. Corp 7 8:2020bk70121
    Dec 13, 2018 Besttutoring Corp 7 8:2018bk78395
    Oct 29, 2018 SINGH R&H REALTY INC. 7 8:2018bk77332
    Jun 22, 2018 Singh R&H Realty Inc 11 8:2018bk74263
    Aug 28, 2017 687 SALEM CORP 7 8:17-bk-75250
    Jul 24, 2017 Chow Down Corp. 11 8:17-bk-74467
    Jul 23, 2017 HVS Enterprise, Inc. 7 8:17-bk-74454
    Apr 29, 2013 300 Woodbury Road LLC 11 8:13-bk-72266
    Aug 6, 2012 Turnpike Marine Inc 11 8:12-bk-74840
    Mar 15, 2012 JM Yummy Food Corp d/b/a Yummy Foods 11 8:12-bk-71539
    Mar 15, 2012 Dream Tree Academy, Inc. 11 8:12-bk-71547