Welcome to BusinessBankruptcies.com!

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

Delidakis Construction Co., Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk41483
TYPE / CHAPTER
Voluntary / 7

Filed

3-16-18

Updated

9-13-23

Last Checked

4-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2018
Last Entry Filed
Mar 30, 2018

Docket Entries by Year

Mar 16, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by David Y Wolnerman on behalf of Delidakis Construction Co., Inc (Wolnerman, David) (Entered: 03/16/2018)
Mar 16, 2018 Receipt of Voluntary Petition (Chapter 7)(1-18-41483) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16450879. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/16/2018)
Mar 16, 2018 2 Statement of Corporate Ownership filed. Filed by David Y Wolnerman on behalf of Delidakis Construction Co., Inc (Wolnerman, David) (Entered: 03/16/2018)
Mar 16, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, David J. Doyaga, , 341(a) Meeting to be held on 04/13/2018 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 03/16/2018)
Mar 19, 2018 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/16/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/16/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/30/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 3/30/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/30/2018. Schedule A/B due 3/30/2018. Schedule D due 3/30/2018. Schedule E/F due 3/30/2018. Schedule G due 3/30/2018. Schedule H due 3/30/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/30/2018. Statement of Financial Affairs Non-Ind Form 207 due 3/30/2018. Incomplete Filings due by 3/30/2018. (ads) (Entered: 03/19/2018)
Mar 19, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ads) (Entered: 03/19/2018)
Mar 22, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
Mar 22, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
Mar 22, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/21/2018. (Admin.) (Entered: 03/22/2018)
Mar 28, 2018 8 Statement Pursuant to Local Bankruptcy Rule 1073-2b Filed by David Y Wolnerman on behalf of Delidakis Construction Co., Inc (Wolnerman, David) (Entered: 03/28/2018)

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
1:2018bk41483
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 16, 2018
Type
voluntary
Terminated
Jan 27, 2022
Updated
Sep 13, 2023
Last checked
Apr 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amtrust North America
    GARVEY SCHUBERT BARER
    JOSEPH L. NEWMAN, as Chapter 7 Trustee for the

    Parties

    Debtor

    Delidakis Construction Co., Inc
    118-15th Street
    Brooklyn, NY 11215
    KINGS-NY
    Tax ID / EIN: xx-xxx5793

    Represented By

    David Y Wolnerman
    White & Wolnerman
    950 Third Avenue, 11th Floor
    New York, NY 10022
    212-308-0603
    Fax : 212-308-7090
    Email: dwolnerman@wwlawgroup.com

    Trustee

    David J. Doyaga
    26 Court Street
    Suite 1601
    Brooklyn, NY 11242
    (718) 488-7500
    Email: david.doyaga.sr@gmail.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 223 15TH ST LLC 7 1:2024bk40335
    May 3, 2023 223 15TH STREET LLC 7 1:2023bk41566
    Jul 1, 2022 PARKSLOPEDINER.COM INC 11 1:2022bk41589
    Jun 30, 2020 American Tool Rental Corp. 7 1:2020bk42498
    Dec 20, 2019 International Truck Stop & Repair, Inc. 7 1:2019bk47643
    May 3, 2019 City Restuarant Supply, Inc. 11 1:2019bk42762
    Jun 28, 2016 Guild Is Good LLC 11 1:16-bk-42879
    Jun 28, 2016 Brooklyn Guild LLC parent case 11 1:16-bk-42853
    Jan 6, 2016 Regency Equities LLC 7 1:16-bk-40042
    Dec 23, 2015 Amber Group LLC 7 1:15-bk-45718
    Nov 19, 2015 Washington Realty Group LLC 7 1:15-bk-13085
    Nov 5, 2015 Tommins Global Inc. 7 1:15-bk-12977
    Dec 3, 2014 16th Street Regency LLC 11 1:14-bk-46104
    Dec 20, 2013 La Bodega on 22nd Street Corp 7 1:13-bk-47565
    Apr 17, 2013 234 8th St. Corp. 11 1:13-bk-42244