Welcome to BusinessBankruptcies.com!

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

Antonio Molina LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk71930
TYPE / CHAPTER
Voluntary / 7

Filed

3-23-18

Updated

9-13-23

Last Checked

4-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2018
Last Entry Filed
Mar 26, 2018

Docket Entries by Year

Mar 23, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Antonio Molina LLC (kir) (Entered: 03/23/2018)
Mar 23, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 05/01/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 03/23/2018)
Mar 23, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/23/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/23/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/23/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/6/2018. Schedule A/B due 4/6/2018. Schedule E/F due 4/6/2018. Schedule G due 4/6/2018. Schedule H due 4/6/2018. Statement of Financial Affairs Non-Ind Form 207 due 4/6/2018. Incomplete Filings due by 4/6/2018. (kir) (Entered: 03/23/2018)
Mar 23, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 03/23/2018)
Mar 23, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 254423. (KR) (admin) (Entered: 03/23/2018)
Mar 26, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)
Mar 26, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)
Mar 26, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/25/2018. (Admin.) (Entered: 03/26/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk71930
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Mar 23, 2018
Type
voluntary
Terminated
Aug 1, 2018
Updated
Sep 13, 2023
Last checked
Apr 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    Antonio Molina LLC
    22 Leigh St
    Huntington, NY 11743
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9176

    Represented By

    Antonio Molina LLC
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.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 #
    Sep 11, 2023 252 Jericho Turnpike LLC 7 8:2023bk73342
    Jun 22, 2023 39-05 29th St Hotel LLC 11 8:2023bk72250
    May 9, 2023 4 Winoka Drive LLC 11 8:2023bk71643
    Mar 9, 2023 79 Railroad St, Inc 11 8:2023bk70821
    Dec 9, 2022 Four Shire Court Inc. 11 8:2022bk73496
    Nov 22, 2022 79 Greenlawn, LLC 11 8:2022bk73260
    Sep 17, 2019 Godfrey Lane Corp. 7 8:2019bk76466
    Jun 17, 2019 25 Birchwood Corp 7 8:2019bk74353
    Mar 19, 2019 Godfrey Lane Corp. 7 8:2019bk71998
    Sep 28, 2018 9 Beltane Drive Corp. 7 8:2018bk76548
    Jul 20, 2018 Godfrey Lane Corp. 7 8:2018bk74877
    Nov 3, 2017 Antonio Molina LLC 7 8:17-bk-76782
    Aug 22, 2014 GBDRE Co. Inc. 11 8:14-bk-73926
    Dec 6, 2012 Sharp Realty LLC 11 8:12-bk-77034
    Sep 14, 2011 JJMM International Corporation 11 8:11-bk-76540