Welcome to BusinessBankruptcies.com!

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

727 Bedford Properties Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-41062
TYPE / CHAPTER
Voluntary / 7

Filed

3-16-16

Updated

9-13-23

Last Checked

4-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 17, 2016
Last Entry Filed
Mar 17, 2016

Docket Entries by Year

Mar 16, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 727 Bedford Properties Inc. (mem) (Entered: 03/16/2016)
Mar 16, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 04/27/2016 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 03/16/2016)
Mar 16, 2016 2 Deficient Filing Chapter 7 : Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/16/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/16/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/16/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/30/2016. Schedule A/B due 3/30/2016. Schedule D due 3/30/2016. Schedule E/F due 3/30/2016. Schedule G due 3/30/2016. Schedule H due 3/30/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors due 3/300/2016. Statement of Financial Affairs Non-Ind Form 207 due 3/30/2016. Incomplete Filings due by 3/30/2016. (mem) (Entered: 03/16/2016)
Mar 16, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mem) (Entered: 03/16/2016)
Mar 16, 2016 Trustee's Discovery of Assets Filed by Robert J Musso. (Musso, Robert) (Entered: 03/16/2016)
Mar 16, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 313121. (MM) (admin) (Entered: 03/16/2016)
Mar 17, 2016 4 Notice of Discovery of Assets Proofs of Claims due by 06/15/2016. (discassets) (Entered: 03/17/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-41062
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Mar 16, 2016
Type
voluntary
Terminated
Dec 8, 2016
Updated
Sep 13, 2023
Last checked
Apr 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Home Finance
    CitiBank (South Dakota), N .A
    Federal National Mortgage Association
    HSBC CREDIT CARDS
    New York State Department of Taxation & Finance

    Parties

    Debtor

    727 Bedford Properties Inc.
    727 Bedford Avenue
    #4B
    Brooklyn, NY 11205
    KINGS-NY
    Tax ID / EIN: xx-xxx0688

    Represented By

    727 Bedford Properties 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 #
    Dec 14, 2021 All Year Holdings Limited 11 1:2021bk12051
    Sep 14, 2021 Evergreen Gardens II LLC parent case 11 1:2021bk11610
    Sep 14, 2021 Evergreen Gardens I LLC parent case 11 1:2021bk11609
    Oct 24, 2017 356 MONTAUK LLC 7 1:17-bk-45507
    Sep 10, 2017 Atlas Trading Conglomerate, Inc. 11 1:17-bk-44678
    Nov 15, 2016 533 Park Avenue Realty LLC 7 1:16-bk-45130
    Nov 3, 2016 95 Utica Ave, LLC 7 1:16-bk-44968
    Sep 22, 2016 Far Rockaway Investors Inc. 7 1:16-bk-44225
    Apr 15, 2016 Kevin & Richard Plumbing & Heating Supplies, Corp. 11 1:16-bk-41599
    Feb 4, 2016 144 Cooper Street Corp. 7 1:16-bk-40487
    Dec 3, 2015 Far Rockaway Investors Inc. 7 1:15-bk-45476
    Jul 8, 2015 Hannah Realty Management, LLC 11 1:15-bk-43138
    Oct 2, 2013 FRANKLIN PARK DEVELOPMENT CORP. 11 1:13-bk-46012
    Apr 11, 2012 Kathy & Tania, Inc. 11 1:12-bk-42656
    Mar 15, 2012 G & G Quality Clothing Inc. 11 1:12-bk-41845