Welcome to BusinessBankruptcies.com!

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

9810 71St Ave Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk41075
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-20

Updated

9-13-23

Last Checked

3-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2020
Last Entry Filed
Feb 24, 2020

Docket Entries by Quarter

Feb 21, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by 9810 71St Ave Corp (gaa) (Entered: 02/21/2020)
Feb 21, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Alan Nisselson, , 341(a) Meeting to be held on 04/01/2020 at 11:00 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 02/21/2020)
Feb 21, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/21/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/21/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/21/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/6/2020. Schedule A/B due 3/6/2020. Schedule D due 3/6/2020. Schedule E/F due 3/6/2020. Schedule G due 3/6/2020. Schedule H due 3/6/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/6/2020. Statement of Financial Affairs Non-Ind Form 207 due 3/6/2020. Incomplete Filings due by 3/6/2020. (gaa) (Entered: 02/21/2020)
Feb 21, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (gaa) (Entered: 02/21/2020)
Feb 21, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 327808. (GA) (admin) (Entered: 02/21/2020)
Feb 24, 2020 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Feb 24, 2020 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Feb 24, 2020 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk41075
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 21, 2020
Type
voluntary
Terminated
Aug 28, 2020
Updated
Sep 13, 2023
Last checked
Mar 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DRUCKMAN LAW GROUP PLLC

    Parties

    Debtor

    9810 71St Ave Corp
    9810 71 St Ave
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx6150

    Represented By

    9810 71St Ave Corp
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Email: anisselson@windelsmarx.com

    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 28 193 Hancock LLC 11 1:2024bk41371
    Mar 19 231 E 123 LLC 11 1:2024bk10445
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Feb 9 Growth NY Properties, Inc. 7 1:2024bk40620
    Nov 27, 2023 193 Hancock LLC 11 1:2023bk44297
    Oct 25, 2023 United Maple LLC 7 1:2023bk43896
    Oct 19, 2023 ROV22 Equities LLC 7 1:2023bk43818
    Aug 16, 2023 Yeshiva Gedola Lubavitch Inc. 11 1:2023bk42923
    Jun 8, 2023 451 Hancock LLC 11V 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Oct 22, 2021 RIMTIM MEDITERRANEAN INC. 7 1:2021bk42686
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218