Welcome to BusinessBankruptcies.com!

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

Birchall 1977 Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk11069
TYPE / CHAPTER
Voluntary / 7

Filed

6-18-24

Updated

9-1-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 21, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338, Receipt Number: 10001202. Schedule A/B due 7/2/2024. Schedule D due 7/2/2024. Schedule E/F due 7/2/2024. Schedule G due 7/2/2024. Schedule H due 7/2/2024. Summary of Assets and Liabilities due 7/2/2024. Statement of Financial Affairs due 7/2/2024. Corporate Resolution due 7/2/2024. Declaration of Schedules due 7/2/2024. Corporate Ownership Statement due by: 7/2/2024. Incomplete Filings due by 7/2/2024, Filed by Birchall 1977 Corp . (Porter, Minnie) Modified on 6/18/2024 (Porter, Minnie). (Entered: 06/18/2024)
Jun 18 Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 06/18/2024)
Jun 18 2 Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee Salvatore LaMonica with 341(a) meeting to be held on 7/24/2024 at 10:30 AM at Zoom.us - LaMonica: Meeting ID 826 143 8559, Passcode 6503562880, Phone 1 (516) 898-7589. (Porter, Minnie). (Entered: 06/18/2024)
Jun 21 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/20/2024. (Admin.) (Entered: 06/21/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk11069
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John P. Mastando III
Chapter
7
Filed
Jun 18, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF AMERICA
    SUNTRUST
    WELLS FARGO

    Parties

    Debtor

    Birchall 1977 Corp
    1425 Edwards Avenue
    Bronx, NY 10461
    BRONX-NY
    Tax ID / EIN: xx-xxx8637

    Represented By

    Birchall 1977 Corp
    PRO SE

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 21, 2018 Bluestone Sandpiper LLC 7 7:2018bk22954
    Jun 21, 2018 41-45 MPR Holding LLC 7 7:2018bk22953
    Jun 21, 2018 43 Middle Pond Road Holding LLC 7 7:2018bk22952
    Jun 12, 2018 41 Middle Pond Road Associates LLC 7 7:2018bk22911
    Jun 12, 2018 43 Middle Pond Road Associates LLC 7 7:2018bk22910
    Jun 12, 2018 45 Middle Pond Road Associates LLC 7 7:2018bk22909
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Jun 7, 2018 227 E 67th Street Holding LLC 7 7:2018bk22891
    Jun 7, 2018 227 E 67th Street Associates LLC 7 7:2018bk22890
    Jun 7, 2018 Bluestone 184 LLC 7 7:2018bk22888
    Jun 7, 2018 184 East 64th Street Associates LLC 7 7:2018bk22887
    Jun 7, 2018 184 East 64th Street Holding LLC 7 7:2018bk22886
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652