Welcome to BusinessBankruptcies.com!

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

A & R Home LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-46107
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-17

Updated

9-13-23

Last Checked

12-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2017
Last Entry Filed
Nov 16, 2017

Docket Entries by Year

Nov 16, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by A & R Home LLC Chapter 11 Plan - Small Business - due by 5/15/2018. Chapter 11 Small Business Disclosure Statement due by 5/15/2018. (tmg) (Entered: 11/16/2017)
Nov 16, 2017 2 [DISREGARD ENTERED IN ERROR] Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor. Debtor(s) Acceptable Photo Identification due by 11/30/2017. (tmg) (Entered: 11/16/2017)
Nov 16, 2017 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Samuels, Garnet (tmg) (Entered: 11/16/2017)
Nov 16, 2017 4 Amended List of Creditors Filed by A & R Home LLC (tmg) (Entered: 11/16/2017)
Nov 16, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 318559. (TG) (admin) (Entered: 11/16/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-46107
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 16, 2017
Type
voluntary
Terminated
Feb 8, 2018
Updated
Sep 13, 2023
Last checked
Dec 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Frankel, Lambert, Weiss, Weisman & Gordon, LLP
    Internal Revenue Service

    Parties

    Debtor

    A & R Home LLC
    133-11 95 Avenue
    South Richmond Hill, NY 11419
    QUEENS-NY
    Tax ID / EIN: xx-xxx8671

    Represented By

    A & R Home LLC
    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 #
    Apr 11 Son's of Bhumak Inc 7 1:2024bk41551
    Jan 4 Son's of Bhumak INC 7 1:2024bk40052
    Jun 22, 2023 Rachel One Holding Inc. 11 1:2023bk42184
    Feb 20, 2020 FULTON 2188 CORPORATION 11 1:2020bk41033
    Mar 28, 2019 KPA STUDIO, INC. 7 1:2019bk41879
    Feb 26, 2019 17807 130 Ave Corp. 11 1:2019bk41097
    May 17, 2018 Beach 23586 Corp. 11 1:2018bk42857
    Apr 27, 2018 Capital Management of Jamaica Inc 11 1:2018bk42406
    Jan 5, 2018 Mitch Budhram Realty 11 1:2018bk40050
    Nov 20, 2017 MILBURN 873 CORP 11 8:17-bk-77158
    Aug 19, 2016 104-37 205th St. Corp. 7 1:16-bk-43737
    Nov 27, 2015 Eduardo Luna and Americredit Financial Services, Inc. dba GM Financ 7 1:15-bk-45379
    Feb 24, 2015 SIF Foods, Inc. 7 1:15-bk-40735
    Oct 21, 2014 SIF Foods, Inc. 11 1:14-bk-45285
    Jun 15, 2013 Fair Price Custom Cut Meat Inc. 7 1:13-bk-43659