Welcome to BusinessBankruptcies.com!

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

Boulevard Trucking Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-13507
TYPE / CHAPTER
Voluntary / 7

Filed

12-30-14

Updated

9-13-23

Last Checked

2-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2015
Last Entry Filed
Jan 8, 2015

Docket Entries by Year

Dec 30, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by James A. Sarna of Sarna & Associates, P.C. on behalf of Boulevard Trucking Corp.. (Attachments: # 1 Schedule A # 2 Schedule B # 3 Schedule C # 4 Schedule D # 5 Schedule E # 6 Schedule F # 7 Schedule G # 8 Schedule H # 9 Summary and Verification of Schedules # 10 20 Largest Creditors # 11 Rule 7007.1 Statement # 12 Declaration re Electronic Filing # 13 List of Equity Security Holders # 14 Statement of Financial Affairs # 15 Rule 2016.b Statement # 16 Creditors Matrix with Verification # 17 Corporate Resolutions re Chapter 7 - Boulevard Trucking) (Sarna, James) (Entered: 12/30/2014)
Dec 30, 2014 Receipt of Voluntary Petition (Chapter 7)(14-13507) [misc,969] ( 335.00) Filing Fee. Receipt number 10478878. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/30/2014)
Jan 5, 2015 Trustee Roy Babitt added to the case. (Garcia, Pedro). (Entered: 01/05/2015)
Jan 5, 2015 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/2/2015 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Garcia, Pedro). (Entered: 01/05/2015)
Jan 8, 2015 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/07/2015. (Admin.) (Entered: 01/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-13507
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Dec 30, 2014
Type
voluntary
Terminated
Jun 25, 2015
Updated
Sep 13, 2023
Last checked
Feb 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Manhattan Bank
    Department of the Treasury
    Gary & Wendy Kollarus
    InCorp Services Inc.
    Internal Revenue Service
    Krasdale Foods, Inc.
    Local 138 Pension Trust Fund
    New York State, Department of State
    NY Transportation Workers
    NYC Dept. of Finance
    NYS Department of Taxation & Finance
    NYS Dept. of Taxation and Finance
    Office of the US Trustee
    Pioneer Credit Recovery, Inc.
    Sarna & Associates, PC

    Parties

    Debtor

    Boulevard Trucking Corp.
    344 Tiffany Avenue
    Bronx, NY 10474
    BRONX-NY
    Tax ID / EIN: xx-xxx8896

    Represented By

    James A. Sarna
    Sarna & Associates, P.C.
    328 North Broadway
    2nd Floor
    Upper Nyack, NY 10960
    845.348.9822
    Fax : 845.818.9626
    Email: jasarna@sarnalaw.com

    Trustee

    Roy Babitt
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    212-237-1000

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Sep 3, 2021 Mich's Maccs, LLC 11 1:2021bk11567
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Jun 15, 2020 BKD Group LLC parent case 11 1:2020bk11423
    Jun 15, 2020 RM Bakery LLC 11 1:2020bk11422
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 Easco Boiler Corp. parent case 11 1:15-bk-13215
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Apr 16, 2012 B & M Linen Corp 11 1:12-bk-11560
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409
    Sep 19, 2011 G.M. Transfer Inc. 11 1:11-bk-14395