Welcome to BusinessBankruptcies.com!

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

721 Vermont St Estate Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40576
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-16

Updated

9-13-23

Last Checked

3-14-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 12, 2016
Last Entry Filed
Feb 11, 2016

Docket Entries by Year

Feb 11, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 721 Vermont St Estate Inc Chapter 11 Plan - Small Business - due by 8/9/2016. Chapter 11 Small Business Disclosure Statement due by 8/9/2016. (cjm) (Entered: 02/11/2016)
Feb 11, 2016 2 Declaration of Gregory Barnes Pursuant to Rule 1007-4 of the Local Rules Filed by 721 Vermont St Estate Inc (cjm) (Entered: 02/11/2016)
Feb 11, 2016 3 Deficient Filing Chapter 11 : Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/11/2016. Small Business Balance Sheet due by 2/18/2016. Small Business Cash Flow Statement due by 2/18/2016. Small Business Statement of Operations due by 2/18/2016. Small Business Tax Return due by 2/18/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/25/2016. Schedule A/B due 2/25/2016. Schedule D due 2/25/2016. Schedule E/F due 2/25/2016. Schedule G due 2/25/2016. Schedule H due 2/25/2016. List of Equity Security Holders due 2/25/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/25/2016. Incomplete Filings due by 2/25/2016. (cjm) (Entered: 02/11/2016)
Feb 11, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312893. (CM) (admin) (Entered: 02/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40576
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Feb 11, 2016
Type
voluntary
Terminated
May 19, 2016
Updated
Sep 13, 2023
Last checked
Mar 14, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing LLC
    Bayview Loan Servicing, LLC
    New York City Water Board

    Parties

    Debtor

    721 Vermont St Estate Inc
    81 Prospect Pl
    Suite 8070
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx0178

    Represented By

    721 Vermont St Estate Inc
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Fraleg Jefferson Corp 11 1:2024bk41125
    Nov 30, 2023 Fraleg Quincy Corp 11 1:2023bk44383
    May 15, 2023 Virtue Worldwide, LLC parent case 11 1:2023bk10765
    Jul 20, 2022 10 Deep Clothing Inc. 7 1:2022bk41733
    Mar 28, 2022 DUMBO HEIGHTS M&V LLC 11 1:2022bk40637
    Jun 2, 2021 E&S Cleaner Inc. 7 1:2021bk41509
    Nov 6, 2020 Fanchest, Inc. 11V 1:2020bk43932
    Oct 26, 2020 Shadowbox Dumbo LLC 7 1:2020bk12516
    Jan 3, 2018 ACAPULCO GOLD, LLC 7 1:2018bk40020
    Feb 24, 2016 TransCare ML, Inc. parent case 7 1:16-bk-10409
    Jul 10, 2014 RedWage LLC 7 1:14-bk-43532
    Aug 8, 2012 Kanon USA, Inc. 7 1:12-bk-45786
    Jun 12, 2012 B Hannah, LLC 7 1:12-bk-11801
    May 29, 2012 Boston Hannah International, LLC 7 1:12-bk-11645
    Nov 10, 2011 1875 Lexington LLC 11 1:11-bk-49540