Welcome to BusinessBankruptcies.com!

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

93 Stirrup Lane Enterprises Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk72162
TYPE / CHAPTER
Voluntary / 7

Filed

3-26-19

Updated

9-13-23

Last Checked

4-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 27, 2019
Last Entry Filed
Mar 26, 2019

Docket Entries by Quarter

Mar 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 93 Stirrup Lane Enterprises Inc (sld) (Entered: 03/26/2019)
Mar 26, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 05/07/2019 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 03/26/2019)
Mar 26, 2019 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/26/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/26/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/26/2019. Last day to file Section 521(i)(1) documents is 5/10/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/9/2019. Schedule A/B due 4/9/2019. Schedule D due 4/9/2019. Schedule E/F due 4/9/2019. Schedule G due 4/9/2019. Schedule H due 4/9/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/9/2019. Statement of Financial Affairs Non-Ind Form 207 due 4/9/2019.Chapter 7 Statement of Your Current Monthly Income Form 122A-1 due by 4/9/2019. Incomplete Filings due by 4/9/2019. (sld) (Entered: 03/26/2019)
Mar 26, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sld) (Entered: 03/26/2019)
Mar 26, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 259381. (SD) (admin) (Entered: 03/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk72162
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Mar 26, 2019
Type
voluntary
Terminated
Aug 14, 2019
Updated
Sep 13, 2023
Last checked
Apr 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Rushmore Loan Management Services, LLC
    W MINGTON SAVINGS FUND

    Parties

    Debtor

    93 Stirrup Lane Enterprises Inc
    93 Stirrup Lane
    Levittown, NY 11756
    NASSAU-NY
    Tax ID / EIN: xx-xxx6263

    Represented By

    93 Stirrup Lane Enterprises Inc
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.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 #
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Jan 22 Artistic Design 123 Inc 7 8:2024bk70271
    Feb 13, 2020 Stone Dsun 121 718 Corp. 7 8:2020bk70971
    Jan 14, 2019 2866 Harrington Avenue LLC 7 1:2019bk10125
    Jan 7, 2019 255 Harbor Ln Corp. 7 8:2019bk70109
    Oct 30, 2018 South Shore Cabinets Corp. 7 8:2018bk77347
    Oct 26, 2018 Halley 42 llc 7 8:2018bk77274
    Oct 15, 2018 Langdon Street 1112 Corp. 7 8:2018bk76934
    Sep 24, 2018 North Colombus 289 Corp 7 8:2018bk76425
    Sep 18, 2018 Stirrup 93 Equities Inc 7 8:2018bk76276
    Aug 7, 2018 123 Winding Street Corp. 7 8:2018bk75316
    Apr 23, 2018 712 Barnes Associates Inc. 7 8:2018bk72750
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Nov 19, 2013 Demar Jonkin Inc 11 8:13-bk-75861
    Oct 25, 2013 Demar Jonkin Inc 11 8:13-bk-75421