Welcome to BusinessBankruptcies.com!

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

Claire Accuhair, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43511
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-16

Updated

9-13-23

Last Checked

9-5-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2016
Last Entry Filed
Aug 4, 2016

Docket Entries by Year

Aug 4, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Jon A Lefkowitz on behalf of Claire Accuhair, Inc (cjm) (Entered: 08/04/2016)
Aug 4, 2016 Prior Filing Case Number(s): 16-41277-nhl Involuntary (Ch 7) - pending, filed 3/29/16 (cjm) (Entered: 08/04/2016)
Aug 4, 2016 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 08/04/2016)
Aug 4, 2016 341(a) meeting to be held on 09/13/2016 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 08/04/2016)
Aug 4, 2016 2 Deficient Filing Chapter 7 : Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 8/4/2016. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/4/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 10741(a) due by 8/4/2016. Corporate Disclosure Statement Pursuant to Fed. R. Bankr. P. 10733 due by 8/4/2016. Corporate Ownership Statement Pursuant to Fed. R. Bankr. P. 1007(a)(1) due by 8/4/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/18/2016. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/18/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/18/2016. Schedule A/B due 8/18/2016. Schedule D due 8/18/2016. Schedule E/F due 8/18/2016. Schedule G due 8/18/2016. Schedule H due 8/18/2016. Statement of Financial Affairs Non-Ind Form 207 due 8/18/2016. Incomplete Filings due by 8/18/2016. (cjm) (Entered: 08/04/2016)
Aug 4, 2016 3 List of Creditors Filed by Jon A Lefkowitz on behalf of Claire Accuhair, Inc (cjm) (Entered: 08/04/2016)
Aug 4, 2016 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 08/04/2016)
Aug 4, 2016 5 Motion for Relief from Stay Fee Amount $176. Filed by Jared Rich on behalf of 1550 C.I.A. Associates LLC. Hearing scheduled for 8/25/2016 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Exhibit Exhibit A - Notice of Petition and petition -Holdover # 2 Exhibit Exhibit B - order to lift stay # 3 Exhibit Exhibit C - Notice of Eviction # 4 Exhibit Exhibit D - Debtor's Housing Court Order to Show Cause) (Rich, Jared) (Entered: 08/04/2016)
Aug 4, 2016 Receipt of Motion for Relief From Stay(1-16-43511-nhl) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 14621848. Fee amount 176.00. (re: Doc# 5) (U.S. Treasury) (Entered: 08/04/2016)
Aug 4, 2016 6 Affidavit/Certificate of Service Filed by Jared Rich on behalf of 1550 C.I.A. Associates LLC (RE: related document(s)5 Motion for Relief From Stay filed by Interested Party 1550 C.I.A. Associates LLC) (Rich, Jared) (Entered: 08/04/2016)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Aug 4, 2016
Type
voluntary
Terminated
Aug 9, 2018
Updated
Sep 13, 2023
Last checked
Sep 5, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Edison
    Ira Weinstock
    Moshe Handler

    Parties

    Debtor

    Claire Accuhair, Inc
    1550 Coney Island Ave
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx7311

    Represented By

    Jon A Lefkowitz
    1222 Ave M
    Suite 204
    Brooklyn, NY 11230
    (718) 692-0459
    Fax : 718-376-2748
    Email: jonalefkowitz@gmail.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Nov 9, 2023 Bay Pita LLC 11 1:2023bk44114
    Nov 13, 2022 EREZ Sportswear Corporation 7 1:2022bk42832
    Nov 2, 2022 RSBRMK LLC 11 1:2022bk42748
    Mar 13, 2020 KODOSH HOLDINGLLC 11 1:2020bk41538
    Sep 5, 2019 Diamonds on J LLC 11 1:2019bk45330
    Feb 17, 2017 BROADWAY EQUITY HOLDINGS LLC 11 7:17-bk-22242
    Jan 5, 2016 Nieberg Midwood Chapel Inc 11 1:16-bk-40028
    Mar 18, 2015 Litvin Law Firm, P.C. 7 1:15-bk-41136
    Dec 22, 2014 Classon Business Machines, Corp. 11 1:14-bk-46396
    Aug 28, 2013 1040 Management, LLC 7 1:13-bk-45283
    Oct 18, 2012 RYYZ 2, Corp. 11 1:12-bk-47384
    Oct 18, 2012 RYYZ, LLC 11 1:12-bk-47383
    Apr 5, 2012 MMSH LLC 11 1:12-bk-42513
    Feb 6, 2012 N. Bergman Insurance Trust 11 1:12-bk-40822
    Aug 24, 2011 Alternativa Cafe Restaurant, Inc. 7 1:11-bk-47325