Welcome to BusinessBankruptcies.com!

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

7 York Street Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-74799
TYPE / CHAPTER
Voluntary / 7

Filed

10-17-16

Updated

9-13-23

Last Checked

11-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 18, 2016
Last Entry Filed
Oct 17, 2016

Docket Entries by Year

Oct 17, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 7 York Street Corp. (ssw) (Entered: 10/17/2016)
Oct 17, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 11/22/2016 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 10/17/2016)
Oct 17, 2016 2 Deficient Filing Chapter 7 : Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 10/17/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/17/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/17/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/17/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/31/2016. Schedule A/B due 10/31/2016. Schedule E/F due 10/31/2016. Schedule G due 10/31/2016. Schedule H due 10/31/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 10/31/2016. Incomplete Filings due by 10/31/2016. (ssw) . (Entered: 10/17/2016)
Oct 17, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 10/17/2016)
Oct 17, 2016 Prior Filing Case Number(s): 16-71952-las (Dismissed on 06/17/2016) and 15-75390-las ( Dismissed on 02/01/2016) (ssw) (Entered: 10/17/2016)
Oct 17, 2016 Judge Alan S Trust removed from the case due to Prior Filing, Judge Reassigned. Judge Louis Scarcella added to the case. (ssw) (Entered: 10/17/2016)
Oct 17, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 248564. (SW) (admin) (Entered: 10/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-74799
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Oct 17, 2016
Type
voluntary
Terminated
Jan 23, 2017
Updated
Sep 13, 2023
Last checked
Nov 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank

    Parties

    Debtor

    7 York Street Corp.
    17 York Street
    Hicksville, NY 11801
    NASSAU-NY
    Tax ID / EIN: xx-xxx7423

    Represented By

    7 York Street Corp.
    PRO SE

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    (631) 549-7900

    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 1, 2023 Mithra Medical Supplies Inc. 7 8:2023bk73240
    Jan 10, 2023 Cornwall Lane Corp. 7 8:2023bk70079
    Jun 7, 2021 ProFax, Inc. 7 8:2021bk71047
    Aug 15, 2019 River A NY LLC 7 8:2019bk75717
    Dec 10, 2018 Cornwall Lane Corp. 7 8:2018bk78298
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    Aug 28, 2018 Cornwall Lane Corp. 7 8:2018bk75817
    Jul 7, 2016 45 Hampshire Road Corp. 7 8:16-bk-73023
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387
    Mar 18, 2015 American Energy Management Group Ltd. dba Phoenix 7 8:15-bk-71085
    Mar 18, 2015 East Coast Energy Management Corp. 7 8:15-bk-71086
    Jan 27, 2015 Phoenix Refrigeration, Inc. 7 8:15-bk-70304
    Oct 21, 2014 Platinum Realty of NY LLC 7 8:14-bk-74760
    Jul 30, 2014 Amken Orthopedics Inc. 7 8:14-bk-73447
    Apr 16, 2013 Cousin Graphics, Inc 7 8:13-bk-71988