Welcome to BusinessBankruptcies.com!

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

Coastal Property Management Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70279
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-19

Updated

9-13-23

Last Checked

2-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2019
Last Entry Filed
Jan 14, 2019

Docket Entries by Quarter

Jan 11, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Coastal Property Management Inc. (tmg) (Entered: 01/11/2019)
Jan 11, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 02/12/2019 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 01/11/2019)
Jan 11, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/11/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/11/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/11/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/25/2019. Schedule A/B due 1/25/2019. Schedule D due 1/25/2019. Schedule E/F due 1/25/2019. Schedule G due 1/25/2019. Schedule H due 1/25/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/25/2019. Statement of Financial Affairs Non-Ind Form 207 due 1/25/2019. Incomplete Filings due by 1/25/2019. (tmg) (Entered: 01/11/2019)
Jan 11, 2019 4 Affirmation of Filer Filed by Coastal Property Management Inc. (tmg) (Entered: 01/11/2019)
Jan 11, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323298. (TG) (admin) (Entered: 01/11/2019)
Jan 14, 2019 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2019. (Admin.) (Entered: 01/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 11, 2019
Type
voluntary
Terminated
Mar 13, 2019
Updated
Sep 13, 2023
Last checked
Feb 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JOSHUA LIFSHITZ
    JP MORGAN CHASE BANK, NA
    MIGUELTUTA
    NYC DEPT OF FINANCE
    NYC ENVIRONMENTAL CONTROL BOARD
    NYS DEPT OF TAXATION & FINANCE

    Parties

    Debtor

    Coastal Property Management Inc.
    39 East Avenue
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx0703

    Represented By

    Coastal Property Management Inc.
    PRO SE

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    (631) 549-7900
    Email: rstern@maccosternlaw.com

    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 #
    Apr 9 PNS MOTOR CORP. 7 8:2024bk71388
    Apr 8 Mondycp Corporation 7 8:2024bk71379
    Jan 18 88 Marion Street LLC 11 8:2024bk70218
    Oct 26, 2023 Mondycp Corporation 7 8:2023bk73999
    Aug 24, 2023 Maxim RE LLC 7 8:2023bk73131
    Jan 27, 2023 Maxim RE LLC 11 8:2023bk70317
    Sep 18, 2018 57 Putnam Ave Inc. 7 8:2018bk76269
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Nov 20, 2014 Korey, Kay & Partners, Inc. 11 8:14-bk-75198
    Jul 14, 2014 D.A.B. Group LLC 11 1:14-bk-12057
    Mar 7, 2014 Central Valley Auto Service, Inc 11 8:14-bk-70903
    Feb 18, 2014 77-79 Rivington Street Realty LLC 11 1:14-bk-10339
    Oct 10, 2013 JRNCO Bike Corp. II 11 8:13-bk-75157
    Oct 10, 2011 Whatever, LLC 11 2:11-bk-26288
    Aug 12, 2011 D. Cusumano, Inc. 7 8:11-bk-75759