Welcome to BusinessBankruptcies.com!

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

745-09 Conklin Condo Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk75147
TYPE / CHAPTER
Voluntary / 7

Filed

7-22-19

Updated

9-13-23

Last Checked

8-15-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2019
Last Entry Filed
Jul 22, 2019

Docket Entries by Quarter

Jul 22, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 745-09 Conklin Condo Realty LLC (rom) (Entered: 07/22/2019)
Jul 22, 2019 Prior Filing Case Number(s): 19-70133-ast Dismissed: 05/10/2019 (rom) (Entered: 07/22/2019)
Jul 22, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 08/27/2019 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 07/22/2019)
Jul 22, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/22/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/22/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/22/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/5/2019. Schedule A/B due 8/5/2019. Schedule D due 8/5/2019. Schedule E/F due 8/5/2019. Schedule G due 8/5/2019. Schedule H due 8/5/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/5/2019. Statement of Financial Affairs Non-Ind Form 207 due 8/5/2019. Incomplete Filings due by 8/5/2019. (rom) (Entered: 07/22/2019)
Jul 22, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261019. (RM) (admin) (Entered: 07/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk75147
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 22, 2019
Type
voluntary
Terminated
Dec 2, 2019
Updated
Sep 13, 2023
Last checked
Aug 15, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Druckman Law Group
    MTGLQ Investors

    Parties

    Debtor

    745-09 Conklin Condo Realty LLC
    PO Box 670305
    Flushing, NY 11367
    NASSAU-NY
    Tax ID / EIN: xx-xxx0845

    Represented By

    745-09 Conklin Condo Realty LLC
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    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 #
    Feb 7, 2022 240 Kettles LLC 7 8:2022bk70214
    Nov 12, 2021 Revolution Home Remodeling LLC 7 1:2021bk42854
    Nov 13, 2019 Redf Equities, LLC 7 1:2019bk46820
    Oct 18, 2019 240 Kettles LLC 7 8:2019bk77167
    Aug 8, 2019 Lychee House Inc. 7 1:2019bk12567
    Feb 19, 2019 1 Heron Path LLC 7 8:2019bk71181
    Jan 7, 2019 745-09 Conklin Condo LLC 7 8:2019bk70133
    Sep 21, 2018 54 Meadowood LLC 7 8:2018bk76359
    Aug 28, 2018 Wilmot Road Market, LLC parent case 7 1:2018bk12575
    Mar 12, 2018 BENJYS KOSHER PIZZA & DAIRY RESTAURANT INC. d/b/a 11 1:2018bk41353
    Oct 20, 2017 40 Maple Run LLC 7 8:17-bk-76469
    Oct 20, 2017 RBTG Capital Source LLC 7 8:17-bk-76468
    Dec 13, 2016 143 Admiral, LLC 11 1:16-bk-13470
    Oct 31, 2016 Greenville Realty Associates, L.P. 11 4:16-bk-41993
    Oct 31, 2016 Quail Ridge Realty Associates, LP 11 4:16-bk-41992