Welcome to BusinessBankruptcies.com!

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

Christian Brothers Construction Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-71672
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-16

Updated

9-13-23

Last Checked

5-19-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2016
Last Entry Filed
Apr 18, 2016

Docket Entries by Year

Apr 18, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Christian Brothers Construction Corp. Chapter 11 Plan - Small Business - due by 10/17/2016. Chapter 11 Small Business Disclosure Statement due by 10/17/2016. (ddm) (Entered: 04/18/2016)
Apr 18, 2016 Judge Robert E. Grossman Assigned Due to Prior Filing, Judge Reassigned. (ddm) (Entered: 04/18/2016)
Apr 18, 2016 Prior Filing Case Number(s): 16-70110-reg - DISMISSED 2/12/16. (ddm) (Entered: 04/18/2016)
Apr 18, 2016 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/18/2016. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/18/2016. 20 Largest Unsecured Creditors due 4/18/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/18/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/18/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2016. Small Business Balance Sheet due by 4/25/2016. Small Business Cash Flow Statement due by 4/25/2016. Small Business Statement of Operations due by 4/25/2016. Small Business Tax Return due by 4/25/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/2/2016. Schedule E/F due 5/2/2016. Schedule G due 5/2/2016. Schedule H due 5/2/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/2/2016. List of Equity Security Holders due 5/2/2016. Statement of Financial Affairs Non-Ind Form 207 due 5/2/2016. Incomplete Filings due by 5/2/2016. (ddm) (Entered: 04/18/2016)
Apr 18, 2016 3 Meeting of Creditors 341(a) meeting to be held on 5/20/2016 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ddm) (Entered: 04/18/2016)
Apr 18, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 313348. (DM) (admin) (Entered: 04/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-71672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 18, 2016
Type
voluntary
Terminated
May 26, 2016
Updated
Sep 13, 2023
Last checked
May 19, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Taxation & Finance
    OAKLAND LAKES LLC

    Parties

    Debtor

    Christian Brothers Construction Corp.
    68 Mansfield Ave
    Roosevelt, NY 11575
    NASSAU-NY
    Tax ID / EIN: xx-xxx6152

    Represented By

    Christian Brothers Construction Corp.
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 30, 2023 150 Pennsylvania Ave LLC 11 1:2023bk41894
    Mar 28, 2023 Bramble 34 Corp. 11 8:2023bk71046
    Jun 27, 2022 Markro Inc. 7 8:2022bk71546
    Sep 22, 2021 Goed City Inc. 7 8:2021bk71682
    Sep 22, 2021 Goed City Inc. 7 1:2021bk42385
    Mar 10, 2020 Rajnar Inc 7 8:2020bk71557
    May 2, 2019 109 Franklin Inc 7 8:2019bk73208
    Sep 12, 2018 Avro Inc 11 8:2018bk76150
    Apr 7, 2017 Rosefield Construction Inc 11 8:17-bk-72063
    Oct 31, 2016 Avro Inc 11 8:16-bk-75081
    May 5, 2016 Rosefield Construction Inc 7 8:16-bk-72016
    Apr 8, 2016 Edgemere Inc 11 8:16-bk-71539
    Jan 25, 2016 Edgemere Inc 11 8:16-bk-70285
    Jan 11, 2016 Christian Brothers Construction Corp. 11 8:16-bk-70110
    Sep 12, 2011 M of M Inc 11 8:11-bk-76485