Welcome to BusinessBankruptcies.com!

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

Chow Down Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-74467
TYPE / CHAPTER
Voluntary / 11

Filed

7-24-17

Updated

9-13-23

Last Checked

8-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 25, 2017
Last Entry Filed
Jul 24, 2017

Docket Entries by Year

Jul 24, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Edward J. Troy on behalf of Chow Down Corp. Chapter 11 Plan - Small Business - due by 01/22/2018. Chapter 11 Small Business Disclosure Statement due by 01/22/2018. (Attachments: # 1 Exhibit Local Statements) (Troy, Edward) (Entered: 07/24/2017)
Jul 24, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-74467) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15673533. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-74467
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Jul 24, 2017
Type
voluntary
Terminated
Feb 10, 2023
Updated
Sep 13, 2023
Last checked
Aug 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    Martin Silvedrberg, Esq,
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Finance
    NYS Department of Labor
    Progressive Design

    Parties

    Debtor

    Chow Down Corp.
    310 Laurel Lane
    Laurel Hollow, NY 11711
    NASSAU-NY
    631-2390-6817
    Tax ID / EIN: xx-xxx9862

    Represented By

    Edward J. Troy
    Law Office of Edward J. Troy
    44 Broadway
    Greenlawn, NY 11740
    631-239-6817
    Fax : 631-239-68189
    Email: edwardtroy@optonline.net

    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 #
    Jan 4 240 Pioxi Corp 7 8:2024bk70041
    Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
    Jan 25, 2023 Jericho 135 Realty Corp 7 8:2023bk70284
    Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
    Oct 31, 2022 Weinberg Holdings, LLC 11 1:2022bk11444
    Jan 7, 2020 136 Union Ave. Corp 7 8:2020bk70121
    Oct 29, 2018 SINGH R&H REALTY INC. 7 8:2018bk77332
    Jun 22, 2018 Singh R&H Realty Inc 11 8:2018bk74263
    Jan 8, 2018 687 Salem Corp 11 8:2018bk70109
    Aug 28, 2017 687 SALEM CORP 7 8:17-bk-75250
    Jul 23, 2017 HVS Enterprise, Inc. 7 8:17-bk-74454
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Apr 29, 2013 300 Woodbury Road LLC 11 8:13-bk-72266
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Dec 20, 2011 15-35 ELK L.I.C. INC. 11 1:11-bk-15816