Welcome to BusinessBankruptcies.com!

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

Destro Developers LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22125
TYPE / CHAPTER
Voluntary / 7

Filed

1-24-20

Updated

9-13-23

Last Checked

2-19-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2020
Last Entry Filed
Jan 27, 2020

Docket Entries by Quarter

Jan 24, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 51326. Filed by Destro Developers LLC . (Walker, Justin) Modified on 1/25/2020 (Correa, Mimi). (Entered: 01/24/2020)
Jan 24, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/9/2020. Schedule E/F due 2/7/2020. Schedule G due 2/7/2020. Schedule H due 2/7/2020. Corporate Resolution due 2/7/2020. Corporate Ownership Statement due by: 2/7/2020. Incomplete Filings due by 2/7/2020. (Walker, Justin) (Entered: 01/24/2020)
Jan 24, 2020 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/3/2020 at 09:30 AM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 01/24/2020)
Jan 27, 2020 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/26/2020. (Admin.) (Entered: 01/27/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22125
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jan 24, 2020
Type
voluntary
Terminated
May 18, 2020
Updated
Sep 13, 2023
Last checked
Feb 19, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITIGROUP Mortgage Loan Trust
    RAS Boriskin llc

    Parties

    Debtor

    Destro Developers LLC
    30 Mirror Lake
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1579

    Represented By

    Destro Developers LLC
    PRO SE

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 Stone Castle Capital LLC 11 7:2024bk22281
    Mar 25 222 Realty Management Corp 7 7:2024bk22246
    Mar 13 Brighton 7 Management Corp 7 7:2024bk22215
    Mar 13 263 Realty Management Corp. 7 7:2024bk22214
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Dec 21, 2022 Hestia Properties LLC 7 7:2022bk22957
    Mar 13, 2020 Oakwood Terrace Realty LLC 7 7:2020bk22390
    Jan 3, 2020 Christope Enterprises LLC 7 7:2020bk22012
    Oct 11, 2019 Oakwood Terrace Realty LLC 7 7:2019bk23830
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Nov 2, 2018 Sky Partners NYC LLC 11 7:2018bk23709
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Jul 19, 2011 Brill Realty Associates, LLC 7 7:11-bk-23419