Welcome to BusinessBankruptcies.com!

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

Bob and Bud, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-48697
TYPE / CHAPTER
Voluntary / 11

Filed

10-13-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 16, 2011

Docket Entries by Year

Oct 13, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by Heath Gurinsky on behalf of Bob and Bud, Inc Chapter 11 Plan due by 2/10/2012. Disclosure Statement due by 2/10/2012. (mem) (Entered: 10/13/2011)
Oct 13, 2011 2 Deficient Filing Chapter 11 : Disclosure of Compensation Pursuant to FBR 2016(b) due 10/27/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 10/27/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/27/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/27/2011. Summary of Schedules due 10/27/2011. Schedule A due 10/27/2011. Schedule B due 10/27/2011. Schedule D due 10/27/2011. Schedule E due 10/27/2011. Schedule F due 10/27/2011. Schedule G due 10/27/2011. Schedule H due 10/27/2011. Declaration on Behalf of a Corporation or Partnership schedule due 10/27/2011. List of Equity Security Holders due 10/27/2011. Statement of Financial Affairs due 10/27/2011. Incomplete Filings due by 10/27/2011. (mem) (Entered: 10/13/2011)
Oct 13, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301951. (MM) (admin) (Entered: 10/14/2011)
Oct 14, 2011 3 Meeting of Creditors 341(a) meeting to be held on 11/21/2011 at 11:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (mem) (Entered: 10/14/2011)
Oct 15, 2011 4 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 10/15/2011. (Admin.) (Entered: 10/16/2011)
Oct 16, 2011 5 BNC Certificate of Mailing - Meeting of Creditors Service Date 10/16/2011. (Admin.) (Entered: 10/17/2011)
Oct 16, 2011 6 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 10/16/2011. (Admin.) (Entered: 10/17/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-48697
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 13, 2011
Type
voluntary
Terminated
Feb 7, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAYVILLE REALTY CORP
    BAYVILLE REALTY CORP

    Parties

    Debtor

    Bob and Bud, Inc.
    112-19 Francis Lewis Blvd
    Jamaica, NY 11429
    Tax ID / EIN: xx-xxx8406

    Represented By

    Heath Gurinsky
    Law Office of Heath Gurinsky
    271 North Ave.
    Ste. 115
    New Rochelle, NY 10801
    (914) 235-7234

    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 #
    Feb 5 TDoc Group 1 Inc 7 8:2024bk70454
    Jan 12 134th Buyers Group LLC 7 1:2024bk40170
    Nov 28, 2023 Saint Marks East 163 LLC 7 8:2023bk74445
    Nov 20, 2023 Chisholm Truck Lines, Inc. 11 1:2023bk44228
    Aug 15, 2023 134th Buyers Group LLC 7 1:2023bk42922
    Nov 17, 2022 Sade Venture LLC 11 1:2022bk42877
    Sep 9, 2022 Saint Cyr 210 Street Corp 7 1:2022bk42140
    Jul 18, 2022 Justice Holding Group, Inc 7 8:2022bk71787
    Feb 5, 2020 711 Shepherd Development Corporation 7 1:2020bk40756
    Jan 30, 2020 Mount Moriah African Methodist Episcopal Church 11 1:2020bk40638
    Jul 18, 2019 1136 Bayport Inc 7 1:2019bk44387
    May 31, 2018 Mount Moriah African Methodist Episcopal Church, I 11 1:2018bk43208
    Jan 19, 2017 GEK Realty And Home Improvement LLC 11 1:17-bk-40228
    Jun 19, 2013 Earl Lorence Enterprises Ltd. 11 7:13-bk-22977
    Jun 7, 2013 Alexander Cool Air, LLC 7 1:13-bk-43521