Welcome to BusinessBankruptcies.com!

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

Baisley 11434 Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk41292
TYPE / CHAPTER
Voluntary / 7

Filed

3-9-18

Updated

9-13-23

Last Checked

4-3-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2018
Last Entry Filed
Mar 12, 2018

Docket Entries by Year

Mar 9, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Baisley 11434 Corp (tmg) (Entered: 03/09/2018)
Mar 9, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 04/06/2018 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 03/09/2018)
Mar 9, 2018 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/9/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/9/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/9/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/9/2018. Last day to file Section 521(i)(1) documents is 4/23/2018. Schedule D due 3/23/2018. Schedule E/F due 3/23/2018. Schedule G due 3/23/2018. Schedule H due 3/23/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/23/2018. Statement of Financial Affairs Non-Ind Form 207 due 3/23/2018. Incomplete Filings due by 3/23/2018. (tmg) (Entered: 03/09/2018)
Mar 9, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 03/09/2018)
Mar 9, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 319848. (TG) (admin) (Entered: 03/09/2018)
Mar 12, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
Mar 12, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)
Mar 12, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/11/2018. (Admin.) (Entered: 03/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk41292
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 9, 2018
Type
voluntary
Terminated
Sep 7, 2018
Updated
Sep 13, 2023
Last checked
Apr 3, 2018

Associated Cases

    Creditors

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

    Parties

    Debtor

    Baisley 11434 Corp
    172-19 Baisley Blvd
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx0013

    Represented By

    Baisley 11434 Corp
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110
    Email: ljones@jonespllc.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 #
    Jan 25 Baisley 17734 Corp 11 1:2024bk40341
    Jul 5, 2023 Veecap Corp 7 1:2023bk42371
    Jun 2, 2023 Jamaica 130th Road LLC 7 1:2023bk41971
    Nov 3, 2022 178-45 120 Avenue LLC 11 1:2022bk42770
    Mar 11, 2020 110-27 165 Street Corp. 11 1:2020bk41476
    Jan 17, 2020 Baisley 17734 Corp 11 1:2020bk40326
    Dec 12, 2019 119-27 165 Street Corp 11 1:2019bk47466
    Oct 30, 2019 Veecap Corp 7 1:2019bk46558
    Jul 25, 2019 11925 177th Pl LLC 7 1:2019bk44514
    Jul 10, 2019 119-27 165 Street Corp 11 1:2019bk44193
    Nov 8, 2018 11925 177th Pl LLC. 7 1:2018bk46496
    Oct 5, 2018 Claudette Taxi, LLC 11 1:2018bk45758
    Jun 12, 2015 Raggae Food, Inc 11 1:15-bk-42760
    Sep 23, 2013 LD Island Cafe, Inc. 11 1:13-bk-45756
    Mar 15, 2012 Emelis Inc. 11 1:12-bk-41868