Welcome to BusinessBankruptcies.com!

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

Bridgeport Associates LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-43660
TYPE / CHAPTER
Voluntary / 7

Filed

8-6-15

Updated

9-13-23

Last Checked

9-7-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2015
Last Entry Filed
Aug 9, 2015

Docket Entries by Year

Aug 6, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by W. Marilynn Pierre on behalf of Bridgeport Associates LLC (cjm) (Entered: 08/06/2015)
Aug 6, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 09/09/2015 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 08/06/2015)
Aug 6, 2015 2 Deficient Filing Chapter 7 : Statement Pursuant to LR1073-2b due by 8/6/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/6/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/6/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/20/2015. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 8/20/2015. Summary of Schedules due 8/20/2015. Schedule A due 8/20/2015. Schedule B due 8/20/2015. Schedule D due 8/20/2015. Schedule E due 8/20/2015. Schedule F due 8/20/2015. Schedule G due 8/20/2015. Schedule H due 8/20/2015. Declaration on Behalf of a Corporation or Partnership schedule due 8/20/2015. Incomplete Filings due by 8/20/2015. (cjm) (Entered: 08/06/2015)
Aug 6, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 08/06/2015)
Aug 6, 2015 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 311621. (CM) (admin) (Entered: 08/06/2015)
Aug 9, 2015 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/08/2015. (Admin.) (Entered: 08/09/2015)
Aug 9, 2015 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/08/2015. (Admin.) (Entered: 08/09/2015)
Aug 9, 2015 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/08/2015. (Admin.) (Entered: 08/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-43660
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Aug 6, 2015
Type
voluntary
Terminated
Aug 25, 2017
Updated
Sep 13, 2023
Last checked
Sep 7, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Federal National Mortgage Association
    Murin Management LLC

    Parties

    Debtor

    Bridgeport Associates LLC
    535 5th Ave
    4th Floor
    New York, NY 10017
    KINGS-NY
    Tax ID / EIN: xx-xxx2517

    Represented By

    W. Marilynn Pierre
    535 5th Ave.
    4th Flr
    New York, NY 10017
    (347) 899-0291

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Jan 31, 2021 Knotel 551 Fifth Ave LLC parent case 11 1:2021bk10324
    Jan 31, 2021 545 5th Ave NYC LLC parent case 11 1:2021bk10229
    Nov 25, 2020 MyCell Technologies LLC 11 1:2020bk12748
    Jul 8, 2020 Brooks Brothers Restaurant, LLC parent case 11 1:2020bk11792
    Oct 7, 2015 River Trading Co., LLC 7 1:15-bk-12738
    Oct 6, 2015 Baseword Group LLC 7 1:15-bk-44548
    Aug 21, 2015 Track Realty Group LLC 7 1:15-bk-43863
    Jun 16, 2015 Aselin Drive Realty LLC 7 1:15-bk-42804
    Jun 16, 2015 Antonio Equities LLC 7 1:15-bk-42802
    Jun 16, 2015 MMR Management LLC 7 1:15-bk-42801
    May 15, 2015 Metallic Sunburst LLC 7 1:15-bk-11265
    May 7, 2015 Oakwood Terrace Realty LLC 7 1:15-bk-11204
    May 5, 2015 Silver Realty Equities LLC 7 1:15-bk-11172
    May 5, 2015 Baseword Group LLC 7 7:15-bk-22643
    Mar 8, 2013 Rapid-American Corporation 11 1:13-bk-10687