Welcome to BusinessBankruptcies.com!

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

BMW Hinsdale Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40884
TYPE / CHAPTER
Voluntary / 7

Filed

2-14-19

Updated

9-13-23

Last Checked

3-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 15, 2019
Last Entry Filed
Feb 14, 2019

Docket Entries by Quarter

Feb 14, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by BMW Hinsdale Corp (tmg) (Entered: 02/14/2019)
Feb 14, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 03/25/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 02/14/2019)
Feb 14, 2019 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Sage, Corey R (tmg) (Entered: 02/14/2019)
Feb 14, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323688. (TG) (admin) (Entered: 02/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 14, 2019
Type
voluntary
Terminated
Jul 16, 2019
Updated
Sep 13, 2023
Last checked
Mar 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Fay Servicing, LLC
    WELLS FARGO BANK

    Parties

    Debtor

    BMW Hinsdale Corp
    552 Hinsdale Street
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx9843

    Represented By

    BMW Hinsdale Corp
    PRO SE

    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 #
    Apr 11 Sutter 551 Corp 7 1:2024bk41544
    Mar 6 702 Vermont Inc. 11 1:2024bk41033
    Jan 25 25965 Equities LLC 7 1:2024bk40325
    Oct 26, 2023 Cohen & Levy Realty LLC 7 1:2023bk43905
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Oct 4, 2022 702 Vermont Inc. 11 1:2022bk42458
    Dec 31, 2019 MG Livonia LLC 7 1:2019bk47798
    Dec 31, 2019 720 Livonia Development LLC 7 1:2019bk47797
    Aug 1, 2019 615 Hegeman Equities Corp. 7 1:2019bk44720
    Jul 10, 2019 National Equity Service Holdings LLC 11 1:2019bk44201
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    Dec 27, 2018 461 New Lots Avenue LLC 11 1:2018bk47371
    Aug 8, 2018 East New York Ministries Inc. 7 1:2018bk44588
    Apr 26, 2017 Lott 204 Corp 7 1:17-bk-42018
    Apr 1, 2015 Perfect Peace Funeral Homes Incorporated 11 1:15-bk-41458