Welcome to BusinessBankruptcies.com!

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

Damimyra Ventures Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk75059
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-18

Updated

9-13-23

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Sep 28, 2018

Docket Entries by Quarter

Jul 27, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Damimyra Ventures Inc. (cns) (Entered: 07/27/2018)
Jul 27, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 08/23/2018 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 07/27/2018)
Jul 27, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Gordon, Garfield D (cns) (Entered: 07/27/2018)
Jul 27, 2018 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/27/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/27/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/27/2018. Last day to file Section 521(i)(1) documents is 9/10/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/10/2018. Schedule A/B due 8/10/2018. Schedule D due 8/10/2018. Schedule E/F due 8/10/2018. Schedule G due 8/10/2018. Schedule H due 8/10/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/10/2018. Statement of Financial Affairs Non-Ind Form 207 due 8/10/2018. Incomplete Filings due by 8/10/2018. (cns) (Entered: 07/27/2018)
Jul 27, 2018 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cns) (Entered: 07/27/2018)
Jul 27, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 321565. (CS) (admin) (Entered: 07/27/2018)
Jul 30, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)
Jul 30, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)
Jul 30, 2018 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/29/2018. (Admin.) (Entered: 07/30/2018)
Aug 13, 2018 9 Notice of Appearance and Request for Notice Filed by Courtney R. Williams on behalf of Wells Fargo Bank, N.A (Williams, Courtney) (Entered: 08/13/2018)
Aug 20, 2018 10 Motion for Relief from Stay and in rem relief request as to the property located at 448 Half Hollow Road, Dix Hills, NY 11746 Fee Amount $181. Filed by Courtney R. Williams on behalf of Wells Fargo Bank, N.A. as servicing agent for Wells Fargo Bank, N.A. as servicing agent for U.S. Bank National Association, as Trustee for Credit Suisse First Boston Mortgage Securities Corp., Home Eq. Hearing scheduled for 10/15/2018 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Exhibit court letter # 2 Exhibit A - loan documents # 3 Exhibit B - deed # 4 Exhibit C - JFS # 5 Exhibit D - 1st filing copy of PACER # 6 Exhibit E - 2nd filing copy of PACER # 7 Exhibit F - Deed # 8 Exhibit G - 3rd filing copy of PACER # 9 Exhibit H - Deed # 10 Exhibit I - 4th filing copy of PACER # 11 Exhibit J - worksheet # 12 Exhibit K - proposed order # 13 Exhibit L - legal description # 14 Exhibit affidavit of mailing) (Williams, Courtney) (Entered: 08/20/2018)
Aug 20, 2018 Receipt of Motion for Relief From Stay(8-18-75059-reg) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17017690. Fee amount 181.00. (re: Doc# 10) (U.S. Treasury) (Entered: 08/20/2018)
Aug 23, 2018 Statement Adjourning 341(a) Meeting of Creditors to 9/13/2018 at 11:30 AM at Room 561, 560 Federal Plaza, CI, NY. Debtor appeared. (Thaler, Andrew) (Entered: 08/23/2018)

There are 5 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
8:2018bk75059
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 27, 2018
Type
voluntary
Terminated
Jan 2, 2019
Updated
Sep 13, 2023
Last checked
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    US BANK NATIONAL ASSOCIATION,
    Wells Fargo Bank, N.A

    Parties

    Debtor

    Damimyra Ventures Inc.
    448 Half Hollow Rd
    Dix Hills, NY 11746
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx4668

    Represented By

    Damimyra Ventures Inc.
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.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 #
    Oct 10, 2023 369 Vanderbilt Parkway Corporation 7 8:2023bk73767
    Jan 3, 2022 Barina Group LLC 11 8:2022bk70014
    Sep 6, 2019 Samson Equity of NY Corp 7 8:2019bk76144
    Sep 28, 2018 9 Beltane Drive Corp. 7 8:2018bk76548
    Apr 4, 2017 NuLook Capital 11 8:17-bk-72013
    Oct 20, 2016 956 Little East Neck Road LLC 11 8:16-bk-74898
    Oct 20, 2016 945 Little East Neck Road LLC 11 8:16-bk-74897
    Oct 20, 2016 1041 Little East Neck Road LLC 11 8:16-bk-74896
    Dec 1, 2014 1041 Little East Neck Road LLC 11 8:14-bk-75368
    Dec 1, 2014 956 Little East Neck Road LLC 11 8:14-bk-75367
    Dec 1, 2014 945 Little East Neck Road LLC 11 8:14-bk-75366
    Apr 11, 2014 Mish Solutions Realty Inc 7 8:14-bk-71615
    Nov 1, 2013 Morrell Caterers, Ltd. 11 8:13-bk-75586
    Apr 27, 2013 Robert M Rubin Family Realty Trust 11 8:13-bk-72194
    Apr 27, 2013 Rubin Family Irrevocable Stock Trust 11 8:13-bk-72193