Welcome to BusinessBankruptcies.com!

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

Columbus N 259 Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk72138
TYPE / CHAPTER
Voluntary / 7

Filed

6-4-24

Updated

9-1-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 7, 2024

Docket Entries by Week of Year

Jun 4 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Columbus N 259 Corp (sxl) (Entered: 06/04/2024)
Jun 4 Judge Assigned Due to Prior Filing, Judge Reassigned. (sxl) (Entered: 06/04/2024)
Jun 4 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Barnard, Esq., R Kenneth. 341(a) meeting to be held on 07/10/2024 at 09:30 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (sxl) (Entered: 06/04/2024)
Jun 4 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/4/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/4/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/4/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/18/2024. Schedule A/B due 6/18/2024. Schedule D due 6/18/2024. Schedule E/F due 6/18/2024. Schedule G due 6/18/2024. Schedule H due 6/18/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/18/2024. Statement of Financial Affairs Non-Ind Form 207 due 6/18/2024. Incomplete Filings due by 6/18/2024. (sxl) (Entered: 06/04/2024)
Jun 4 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 06/04/2024)
Jun 4 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80271436. (SL) (admin) (Entered: 06/04/2024)
Jun 7 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)
Jun 7 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk72138
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jun 4, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACT
    Jennie Shnayder Esq
    Nassau County Tax Assessor
    Patch of Land Lending LLC
    Patch of Land Lending LLC

    Parties

    Debtor

    Columbus N 259 Corp
    259 N Columbus
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx6155

    Represented By

    Columbus N 259 Corp
    PRO SE

    Trustee

    R Kenneth Barnard, Esq.
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    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 31 Maxco Construction Inc 11 8:2024bk72090
    Mar 13 Roosevelt Properties, Inc. 11 8:2024bk70991
    Feb 1 11554 EM Corporation 7 1:2024bk40512
    Nov 20, 2023 Colombus N 259 Corp 7 8:2023bk74342
    Nov 8, 2023 Barbara Dortch Inc 7 8:2023bk74176
    Jun 6, 2023 Colombus N. 259 Corp 7 8:2023bk72035
    Jun 30, 2021 Roosevelt Properties Inc. 11 8:2021bk71201
    Sep 10, 2019 American Dream Home Consultants Inc. 7 8:2019bk76241
    Mar 19, 2019 American Dream Home Consultants Inc. 7 8:2019bk71983
    Jul 9, 2018 97 Harris Avenue Inc 7 8:2018bk74607
    Apr 12, 2018 Bontete's Daycare II, Inc. 7 8:2018bk72482
    Jun 1, 2017 Roosevelt Properties, Inc. 11 8:17-bk-73333
    Mar 13, 2017 Roosevelt Properties Inc. 11 8:17-bk-71450
    Jan 23, 2017 Lark Transportation Corp 11 8:17-bk-70372
    Jan 23, 2015 WheelXchange LLC 7 8:15-bk-70274