Welcome to BusinessBankruptcies.com!

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

Armcres Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk41665
TYPE / CHAPTER
Voluntary / 7

Filed

3-20-20

Updated

10-8-23

Last Checked

4-15-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2020
Last Entry Filed
Mar 23, 2020

Docket Entries by Quarter

Mar 20, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Ligee Gu on behalf of Armcres Realty Inc. (Gu, Ligee) (Entered: 03/20/2020)
Mar 20, 2020 Receipt of Voluntary Petition (Chapter 7)(1-20-41665) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 19105572. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/20/2020)
Mar 20, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 04/27/2020 at 03:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 03/20/2020)
Mar 20, 2020 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs, Verification of Creditor Matrix, Statement LR1073-2b Filed by Ligee Gu on behalf of Armcres Realty Inc. (Attachments: # 1 Statement of Financial Affairs # 2 Verification of Creditor Matrix # 3 1073b Statement) (Gu, Ligee) (Entered: 03/20/2020)
Mar 20, 2020 3 Statement of Corporate Ownership filed. Filed by Ligee Gu on behalf of Armcres Realty Inc. (Gu, Ligee) (Entered: 03/20/2020)
Mar 20, 2020 4 Statement Disclosure of Compensation of Attorney for Debtor Filed by Ligee Gu on behalf of Armcres Realty Inc. (Gu, Ligee) (Entered: 03/20/2020)
Mar 20, 2020 5 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/20/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/20/2020. Incomplete Filings due by 4/3/2020. (olb) (Entered: 03/20/2020)
Mar 20, 2020 6 Request for Notice - Meeting of Creditors Chapter 7 No Asset (olb) (Entered: 03/20/2020)
Mar 20, 2020 7 Statement Corporate Disclosure Statement Pursuant to Fed. R. Bankr. P. 1073-3 Filed by Ligee Gu on behalf of Armcres Realty Inc. (Gu, Ligee) (Entered: 03/20/2020)
Mar 20, 2020 8 Statement Corporate Resolution Pursuant to EDNY LBR 1074-1(a) Filed by Ligee Gu on behalf of Armcres Realty Inc. (Gu, Ligee) (Entered: 03/20/2020)

There are 3 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
1:2020bk41665
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 20, 2020
Type
voluntary
Terminated
Oct 4, 2023
Updated
Oct 8, 2023
Last checked
Apr 15, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    #1 Pest Control
    #1 Pest Control
    #1 Pest Control
    #1 Pest Control
    #1 Pest Control
    #1 Pest Control
    #1 Pest Control
    113 Wyckoff LLC
    1356 Willoughby Ave LLC
    197 Nassau Avenue LLC
    244 Sumpter Street LLC
    2869 Atlantic Avenue LLC
    2869 Atlantic LLC
    2904 Atlantic Avenue LLC
    33 Withers LLC
    There are 109 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Armcres Realty Inc.
    61-06 Myrtle Avenue
    Glendale, NY 11385
    QUEENS-NY
    Tax ID / EIN: xx-xxx8063

    Represented By

    Ligee Gu
    Halperin Battaglia Benzija, LLP
    40 Wall Street
    37th Floor
    New York, NY 10005
    212-765-9100
    Fax : 212-765-0964
    Email: lgu@halperinlaw.net

    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 #
    Feb 12 Seneca Management Corp. 11 1:2024bk40631
    Jun 14, 2022 M&N Services Inc. of NY 7 1:2022bk41361
    Mar 5, 2020 IBF CLUB INC 7 1:2020bk41391
    Oct 24, 2019 268 Eldert NY LLC 7 1:2019bk46383
    Apr 8, 2019 Prospect 1406 Holdings LLC 7 1:2019bk11084
    Mar 13, 2019 268 Eldert NY LLC 7 1:2019bk41454
    Feb 7, 2019 RX Plus, LLC 11 1:2019bk40776
    Mar 15, 2018 297 A Inc 7 1:2018bk41427
    Dec 14, 2017 297 A Inc 7 1:2017bk46726
    Mar 8, 2017 Stronghold Warehouse, Inc. 11 1:17-bk-41092
    Feb 17, 2017 JMC Properties, LLC 7 1:17-bk-40695
    Sep 28, 2014 One Sunrise Fashion, Inc. 7 1:14-bk-44890
    Sep 20, 2013 Meridian Real Estate Developers, Inc. 11 1:13-bk-45704
    Dec 1, 2011 Kathy & Tania, Inc 11 1:11-bk-50124
    Dec 1, 2011 656 Myrtle Avenue Realty Corp. 11 1:11-bk-50122