Welcome to BusinessBankruptcies.com!

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

B-Von Liquid Corp., a Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-46515
TYPE / CHAPTER
N/A / 7

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Chapter 7 Voluntary Petition. Fee Amount $299 Filed by Nigel E Blackman on behalf of B-Von Liquid Corp. (Attachments: # 1 Schedule F) (Blackman, Nigel) (Entered: 07/28/2011)
Jul 28, 2011 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Gregory Messer, 341(a) Meeting to be held on 09/06/2011 at 02:00 PM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY . (Entered: 07/28/2011)
Jul 28, 2011 2 Deficient Filing Chapter 7 : Mailing Matrix / List of Creditors due by 7/28/2011. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 9/6/2011. Section 521 Incomplete Filings due by 9/12/2011. Statement Pursuant to LR1073-2b due by 8/11/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/11/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/11/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/11/2011. Summary of Schedules due 8/11/2011. Schedule A due 8/11/2011. Schedule B due 8/11/2011. Schedule D due 8/11/2011. Schedule E due 8/11/2011. Schedule F due 8/11/2011. Schedule G due 8/11/2011. Schedule H due 8/11/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/11/2011. Statement of Financial Affairs due 8/11/2011. Incomplete Filings due by 8/11/2011. (dkc) (Entered: 07/29/2011)
Jul 29, 2011 3 Notice of Failure to Pay Internet Filing Fee (BK) (dkc) (Entered: 07/29/2011)
Jul 29, 2011 Receipt of Voluntary Petition (Chapter 7)(1-11-46515) [misc,volp7a] ( 299.00) Filing Fee. Receipt number 8941311. Fee amount 299.00. (U.S. Treasury) (Entered: 07/29/2011)
Jul 31, 2011 4 BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 5 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Aug 1, 2011 6 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dkc) (Entered: 08/01/2011)
Aug 3, 2011 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 3, 2011 8 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-46515
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel B. Rosenthal
Chapter
7
Filed
Jul 28, 2011
Terminated
Feb 22, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Banco Popular
    Bank of America Home Loan
    Chase
    Con Edison
    Con Edison
    Consolidated Edison Company of New York, Inc.
    Consolidated Edison Company of New York, Inc.
    CREDITOR MATRIX
    Creditor matrix for B-Von Liquid Corp
    DEP
    HSBC Bank
    HSBC Bank
    Infinity Financial Servic
    Leroy France
    Liberty Mutual Group
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    B-Von Liquid Corp., a Corporation
    1165 Bedford Avenue
    Brooklyn, NY 11216
    Tax ID / EIN: xx-xxx4375

    Represented By

    Nigel E Blackman
    Blackman & Melville, PC
    172-29 Brocher Rd
    Jamaica, NY 11434
    (718) 576-1646
    Fax : (718) 874-2049
    Email: nigel@bmlawonline.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12, 2023 Fulton Films LLC 11 1:2023bk40094
    Dec 8, 2022 Fraleg Jefferson Corp. 11 1:2022bk43064
    May 16, 2022 New Mount Vernon Rising Management Corp 7 7:2022bk22268
    May 13, 2022 New Mount Vernon Rising Management Corp 7 1:2022bk41045
    May 23, 2021 193 Hancock LLC 11 2:2021bk11468
    Jun 5, 2019 Gates 289 AS Inc 7 1:2019bk43468
    Jun 4, 2019 Gates Avenue Rentals LLC 11 1:2019bk43424
    Apr 29, 2019 Legfras group llc 11 1:2019bk42557
    Feb 19, 2019 177 Lefferts Place Corp 11 1:2019bk40967
    May 17, 2018 Monroe Bedford Debt, LLC. 11 1:2018bk42853
    Jun 13, 2017 Empire.com Realty Inc. 7 1:17-bk-43077
    Feb 10, 2016 33 Vanderbilt A&P, Inc 11 1:16-bk-40569
    Mar 9, 2015 Kaqvet Liquor Store, Inc. 11 1:15-bk-40997
    Apr 11, 2013 B-Von Liquid Corp., a Corporation 11 1:13-bk-42120
    Jul 5, 2011 Imperial Auto Collision Center Inc 11 1:11-bk-45852