Welcome to BusinessBankruptcies.com!

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

97 Harris Avenue Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk70424
TYPE / CHAPTER
Voluntary / 7

Filed

1-19-18

Updated

9-13-23

Last Checked

2-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2018
Last Entry Filed
Jan 22, 2018

Docket Entries by Year

Jan 19, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 97 Harris Avenue Inc (rom) (Entered: 01/19/2018)
Jan 19, 2018 Related Cases: Tanya Watson 01-87413-mlc Discharged: 01/16/2002; Tanya Watson 17-73419-reg Dismissed: 07/21/2017; Tanya Watson 17-76274-reg Dismissed: 11/27/2017 (rom) (Entered: 01/19/2018)
Jan 19, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 02/26/2018 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 01/19/2018)
Jan 19, 2018 Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 01/19/2018)
Jan 19, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rosa, Carmen Zoraida (rom) (Entered: 01/19/2018)
Jan 19, 2018 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/19/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/19/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/19/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/2/2018. Schedule A/B due 2/2/2018. Schedule E/F due 2/2/2018. Schedule G due 2/2/2018. Schedule H due 2/2/2018. Statement of Financial Affairs Non-Ind Form 207 due 2/2/2018. Incomplete Filings due by 2/2/2018. (rom) (Entered: 01/19/2018)
Jan 19, 2018 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 01/19/2018)
Jan 19, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 253549. (RM) (admin) (Entered: 01/19/2018)
Jan 22, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/21/2018. (Admin.) (Entered: 01/22/2018)
Jan 22, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/21/2018. (Admin.) (Entered: 01/22/2018)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk70424
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jan 19, 2018
Type
voluntary
Terminated
Apr 24, 2018
Updated
Sep 13, 2023
Last checked
Feb 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    West Coast Servicing

    Parties

    Debtor

    97 Harris Avenue Inc
    97 Harris Avenue
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx7326

    Represented By

    97 Harris Avenue Inc
    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