Welcome to BusinessBankruptcies.com!

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

D.L.A. Ownership Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75818
TYPE / CHAPTER
Voluntary / 11

Filed

12-14-16

Updated

9-13-23

Last Checked

1-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2016
Last Entry Filed
Dec 14, 2016

Docket Entries by Year

Dec 14, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Richard S Feinsilver on behalf of D.L.A. Ownership Corp. Chapter 11 Plan - Small Business - due by 06/12/2017. Chapter 11 Small Business Disclosure Statement due by 06/12/2017. (Attachments: # 1 1073b Statement) (Feinsilver, Richard) (Entered: 12/14/2016)
Dec 14, 2016 Receipt of Voluntary Petition (Chapter 11)(8-16-75818) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14988451. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/14/2016)
Dec 14, 2016 2 Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/14/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/14/2016. Small Business Balance Sheet due by 12/21/2016. Small Business Cash Flow Statement due by 12/21/2016. Small Business Statement of Operations due by 12/21/2016. Small Business Tax Return due by 12/21/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/28/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/28/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/28/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/28/2016. Incomplete Filings due by 12/28/2016. (amp) (Entered: 12/14/2016)
Dec 14, 2016 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/28/2016. (amp) (Entered: 12/14/2016)
Dec 14, 2016 4 Meeting of Creditors 341(a) meeting to be held on 1/20/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY.(amp) (Entered: 12/14/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-75818
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Dec 14, 2016
Type
voluntary
Terminated
Jun 28, 2017
Updated
Sep 13, 2023
Last checked
Jan 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAYVIEW MORTGAGE
    ROSICKI AND ROSICKI
    SUFFOLK COUNTY TREASURER

    Parties

    Debtor

    D.L.A. Ownership Corp.
    32 Allen Boulevard
    Farmingdale, NY 11735
    NASSAU-NY
    Tax ID / EIN: xx-xxx6205

    Represented By

    Richard S Feinsilver
    One Old Country Road
    Suite 125
    Carle Place, NY 11514
    (516) 873-6330
    Fax : (516) 873-6183
    Email: feinlawny@yahoo.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 #
    Feb 6 152 Miller Avenue Corporation 7 8:2024bk70472
    Nov 28, 2023 Fifty Brefni Corp 7 8:2023bk74437
    Nov 6, 2023 3 Wall Street Corp 7 8:2023bk74147
    Oct 16, 2023 Iconic Brands, Inc. 11 8:2023bk73829
    Jun 28, 2023 TopPop LLC 11V 8:2023bk72310
    Mar 20, 2023 Jefferson254 Holding Company Inc. 7 8:2023bk70947
    Jan 30, 2023 3 Wall Street Corp 7 1:2023bk40318
    Jan 30, 2023 3 Wall Street Corp 7 8:2023bk70351
    Jan 16, 2019 MDMT Consulting, Inc. 11 8:2019bk70402
    Dec 4, 2018 22 Lincoln Ave Inc 7 8:2018bk78187
    Feb 7, 2018 L & P Stair. Inc 11 8:2018bk70821
    Oct 24, 2016 319 Boundary Avenue LLC 7 8:16-bk-74941
    Oct 20, 2015 319 Boundary Avenue LLC 7 8:15-bk-74471
    Jan 3, 2012 Charm-Zone, Inc. 11 8:12-bk-70014
    Jul 22, 2011 Casual Home and Garden, Inc. 7 8:11-bk-75238