Welcome to BusinessBankruptcies.com!

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

BC of Queens, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-41880
TYPE / CHAPTER
Voluntary / 11

Filed

4-20-17

Updated

9-13-23

Last Checked

5-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 21, 2017
Last Entry Filed
Apr 20, 2017

Docket Entries by Year

Apr 20, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of BC of Queens, Inc. Chapter 11 Plan due by 08/18/2017. Disclosure Statement due by 08/18/2017. (Cohen, Mark) (Entered: 04/20/2017)
Apr 20, 2017 2 List of Creditors Filed by Mark E Cohen on behalf of BC of Queens, Inc. (Cohen, Mark) (Entered: 04/20/2017)
Apr 20, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-41880) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15358772. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/20/2017)
Apr 20, 2017 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; To correct the city and zip code of the debtor and to add the NAICS code Filed by Mark E Cohen on behalf of BC of Queens, Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor BC of Queens, Inc.) (Cohen, Mark) (Entered: 04/20/2017)
Apr 20, 2017 4 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/20/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/20/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/20/2017. Statement of Financial Affairs Non-Ind Form 207 due 5/4/2017. Incomplete Filings due by 5/4/2017. (dhc) (Entered: 04/20/2017)
Apr 20, 2017 5 Statement Corporate Disclosure Statement Pursuant to Rule 1073-3 Filed by Mark E Cohen on behalf of BC of Queens, Inc. (Cohen, Mark) (Entered: 04/20/2017)
Apr 20, 2017 6 Statement Corporate Resolution Authorizing Bankruptcy Filing Filed by Mark E Cohen on behalf of BC of Queens, Inc. (Cohen, Mark) Modified on 4/20/2017-Signature missing on document. Attorney to refile (dhc). (Entered: 04/20/2017)
Apr 20, 2017 7 Statement Corporate Resolution Authorizing Bankruptcy Filing Filed by Mark E Cohen on behalf of BC of Queens, Inc. (Cohen, Mark) (Entered: 04/20/2017)
Apr 20, 2017 8 Meeting of Creditors 341(a) meeting to be held on 5/26/2017 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (dhc) (Entered: 04/20/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-41880
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 20, 2017
Type
voluntary
Terminated
Jan 10, 2018
Updated
Sep 13, 2023
Last checked
May 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing
    BAYVIEW LOAN SERVICING, LLC
    Bayview Loan Servicing, LLC
    Kinyan XXV LLC

    Parties

    Debtor

    BC of Queens, Inc.
    227-02 Linden Boulevard
    Cambria Heights, NY 11411
    QUEENS-NY
    Tax ID / EIN: xx-xxx8612

    Represented By

    Mark E Cohen
    108-18 Queens Blvd
    Fourth Floor
    Suite #3
    Forest Hills, NY 11375
    (718) 258-1500
    Fax : (718) 793-1627
    Email: MECESQ2@aol.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 #
    Nov 20, 2023 Chisholm Truck Lines, Inc. 11 1:2023bk44228
    Jul 10, 2023 Intercontinental America Freight Services Inc. 7 1:2023bk42414
    Sep 9, 2022 Saint Cyr 210 Street Corp 7 1:2022bk42140
    Feb 5, 2020 711 Shepherd Development Corporation 7 1:2020bk40756
    Jan 30, 2020 Mount Moriah African Methodist Episcopal Church 11 1:2020bk40638
    Dec 2, 2019 BC of Queens, Inc 11 1:2019bk47234
    Oct 10, 2019 Amir Properties and Development Inc 7 1:2019bk46142
    Jul 26, 2019 198th Street Property Acquisitions Inc 7 1:2019bk44575
    Jul 12, 2019 BC of Queens, Inc. 11 1:2019bk44272
    May 22, 2019 221-23 MURDOCK AVENUE CORP. 7 1:2019bk43119
    Aug 23, 2018 115-11 226th St Corp 7 1:2018bk44836
    Jun 28, 2018 Lighthouse Deliverance Church of Christ Holiness U 11 1:2018bk43769
    May 31, 2018 Mount Moriah African Methodist Episcopal Church, I 11 1:2018bk43208
    Jun 6, 2016 EC Abatement Inc 11 8:16-bk-72505
    May 12, 2016 FM Kelly Construction Group, Inc. 11 8:16-bk-72143