Welcome to BusinessBankruptcies.com!

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

Brisco Property LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-74512
TYPE / CHAPTER
Voluntary / 11

Filed

7-25-17

Updated

9-13-23

Last Checked

8-28-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 26, 2017
Last Entry Filed
Jul 25, 2017

Docket Entries by Year

Jul 25, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Brisco Property LLC , Chapter 11 Plan due by 11/22/2017. Disclosure Statement due by 11/22/2017. (ssw) (Entered: 07/25/2017)
Jul 25, 2017 2 Deficient Filing Chapter 11 Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 7/25/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/25/2017. 20 Largest Unsecured Creditors due 7/25/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/25/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/25/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/25/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/8/2017. Schedule A/B due 8/8/2017. Schedule D due 8/8/2017. Schedule E/F due 8/8/2017. Schedule G due 8/8/2017. Schedule H due 8/8/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/8/2017. List of Equity Security Holders due 8/8/2017. Statement of Financial Affairs Non-Ind Form 207 due 8/8/2017. Incomplete Filings due by 8/8/2017. (ssw) (Entered: 07/25/2017)
Jul 25, 2017 3 List of Creditors Filed by Brisco Property LLC (ssw) (Entered: 07/25/2017)
Jul 25, 2017 4 Meeting of Creditors 341(a) meeting to be held on 8/25/2017 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY. Last day to determine dischargeability of a debt under Section 523 is 10/24/2017. Deadline to object to discharge is the first date set for hearing on confirmation of plan. (ssw) (Entered: 07/25/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-74512
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jul 25, 2017
Type
voluntary
Terminated
Sep 27, 2017
Updated
Sep 13, 2023
Last checked
Aug 28, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mirna Fredes
    Mirna Fredes
    Wells Fargo Home Mortgages
    Wells Fargo Home Mortgages
    Wells Faro Bank, N.A., as servicing agent

    Parties

    Debtor

    Brisco Property LLC
    88 Dutchess Blvd
    Atlantic Beach, NY 11509
    NASSAU-NY
    Tax ID / EIN: xx-xxx9730

    Represented By

    Brisco Property LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 Bronze Equity LLC 11V 1:2023bk42407
    Jul 7, 2023 Gold Equity LLC 11V 1:2023bk42406
    Jul 7, 2023 ENY, LLC 11 1:2023bk42404
    Apr 9, 2021 Magnacoustics, Inc. 11V 8:2021bk70670
    May 1, 2019 Home Expert Development Inc. 7 1:2019bk42696
    Oct 29, 2018 405 East Broadway, LLC 11 8:2018bk77336
    Oct 24, 2017 Brisco Properties LLC 11 8:17-bk-76547
    Jun 7, 2017 Home Expert Development Inc. 11 1:17-bk-42962
    Jan 24, 2017 Meto Services LLC 11 8:17-bk-70386
    Feb 18, 2016 4623 Abdul on Church Ave Corp 11 1:16-bk-40627
    Jul 29, 2013 153rd Mellon LLC 11 9:13-bk-27818
    Jan 31, 2013 726 Liberty Corporation 11 8:13-bk-70508
    Nov 2, 2012 Mott Creek, LLC 11 1:12-bk-47682
    Apr 12, 2012 Mott Creek, LLC 11 1:12-bk-42687
    Oct 14, 2011 M A Salazar Inc 11 8:11-bk-77310