Welcome to BusinessBankruptcies.com!

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

CMY Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40373
TYPE / CHAPTER
Voluntary / 7

Filed

2-2-23

Updated

3-31-24

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2023
Last Entry Filed
Feb 6, 2023

Docket Entries by Month

Feb 2, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Jjais A Forde on behalf of CMY Corp. (Forde, Jjais) (Entered: 02/02/2023)
Feb 2, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Messer, Gregory, 341(a) Meeting to be held on 3/7/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 02/02/2023)
Feb 2, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-40373) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21380227. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2023)
Feb 3, 2023 2 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/2/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/2/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/2/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/16/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/16/2023. Schedule A/B due 2/16/2023. Schedule D due 2/16/2023. Schedule E/F due 2/16/2023. Schedule G due 2/16/2023. Schedule H due 2/16/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 2/16/2023. Incomplete Filings due by 2/16/2023. (hrm) (Entered: 02/03/2023)
Feb 3, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 02/03/2023)
Feb 6, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)
Feb 6, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)
Feb 6, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2023. (Admin.) (Entered: 02/06/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    631 Realty Corp.
    Everton Wilkins
    Firedman Vartolo, LLP
    Gregory T. Cerchione, Esq., as Referee
    NYC Water Board
    NYS Department of Taxation and Finance
    Stephanie Tate
    The Bank of New York Mellon
    Trinity Financial Services, LLC
    Trinity Financial Services, LLC
    U.S. Bank National Association as Trustee
    U.S. Bank National Association, as Trustee
    U.S. Bank, National Association as Trustee

    Parties

    Debtor

    CMY Corp.
    1358 East 54th Street
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx2989

    Represented By

    Jjais A Forde
    Law Offices of Jjais A. Forde, PLLC
    814 W Merrick Road
    Valley Stream, NY 11580-4829
    516-350-8325
    Fax : 516-350-5565
    Email: bankruptcy@fordelawoffices.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)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 27 RJ Solutions Enterprise LLC 7 1:2024bk41338
    Dec 7, 2023 RJ Solutions Enterprise LLC 7 1:2023bk44520
    Jul 12, 2023 1533 Brooklyn Holdings Inc. 7 1:2023bk42434
    Apr 27, 2023 Angel 1844 Realty Corp. 7 1:2023bk41445
    Dec 21, 2022 1762 Nostrand LLC 7 1:2022bk43162
    Sep 26, 2019 Ushwick Groupe Corp 7 1:2019bk45870
    Sep 11, 2019 WayCross Vista Inc. 7 1:2019bk45449
    May 16, 2019 Angel 1844 Realty Corp. 11 1:2019bk43020
    Feb 13, 2019 Waycross Vista Inc. 11 1:2019bk40865
    Jul 3, 2018 WayCross Vista Inc. 11 1:2018bk43892
    Jul 27, 2016 JJJ CC & K Management Corp 11 1:16-bk-43315
    Mar 13, 2014 Utica Brooklyn Acquisition Corp. 11 1:14-bk-41127
    Mar 4, 2014 Cal & Co. Autos, Inc. 11 1:14-bk-40951
    Dec 10, 2013 Cal & Co. Autos, Inc. 11 1:13-bk-47354
    Mar 27, 2013 Squadz Inc. 11 1:13-bk-41732