Welcome to BusinessBankruptcies.com!

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

Devi Badri, Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40050
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-15

Updated

9-13-23

Last Checked

2-9-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2015
Last Entry Filed
Jan 7, 2015

Docket Entries by Year

Jan 7, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Devi Badri, Corp. Chapter 11 Plan - Small Business - due by 7/6/2015. Chapter 11 Small Business Disclosure Statement due by 7/6/2015. (cjm) (Entered: 01/07/2015)
Jan 7, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/7/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/7/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/7/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/7/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/7/2015. List of 20 Largest Unsecured Creditors due 1/7/2015. Small Business Balance Sheet due by 1/14/2015. Small Business Cash Flow Statement due by 1/14/2015. Small Business Statement of Operations due by 1/14/2015. Small Business Tax Return due by 1/14/2015. Summary of Schedules due 1/21/2015. Schedule A due 1/21/2015. Schedule B due 1/21/2015. Schedule D due 1/21/2015. Schedule E due 1/21/2015. Schedule F due 1/21/2015. Schedule G due 1/21/2015. Schedule H due 1/21/2015. Declaration on Behalf of a Corporation or Partnership schedule due 1/21/2015. List of Equity Security Holders due 1/21/2015. Statement of Financial Affairs due 1/21/2015. Incomplete Filings due by 1/21/2015. (cjm) (Entered: 01/07/2015)
Jan 7, 2015 Receipt of Chapter 11 Installment Filing Fee - $717.00. Receipt Number 310120. (CM) (admin) (Entered: 01/07/2015)
Jan 7, 2015 Receipt of Chapter 11 Installment Filing Fee - $1000.00. Receipt Number 310120. (CM) (admin) (Entered: 01/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40050
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 7, 2015
Type
voluntary
Terminated
Apr 1, 2015
Updated
Sep 13, 2023
Last checked
Feb 9, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Greenpoint Savings Bank
    New York City Dept of Finance
    New York City Water Board
    NYS Dept of Taxation & Finance
    Ticore Title Company

    Parties

    Debtor

    Devi Badri, Corp.
    268 Fountain Avenue
    Brooklyn, NY 11208
    KINGS-NY
    Tax ID / EIN: xx-xxx3659

    Represented By

    Devi Badri, Corp.
    PRO SE

    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 #
    Mar 21 Saba Plaza, LLC 7 1:2024bk41203
    Mar 30, 2023 26 South Corporation 7 1:2023bk41101
    Oct 4, 2022 26 South Corporation 7 1:2022bk42448
    Jan 28, 2022 Linden Pacific Corp 7 1:2022bk40163
    Jan 5, 2022 225 Development Realty Inc. 7 1:2022bk40015
    Feb 26, 2020 225 Development Realty Inc. 7 1:2020bk41164
    Dec 9, 2019 E & B Property Acquisitions Corp 7 8:2019bk78358
    Jul 9, 2019 153 Berriman Street Estate, Inc. 7 1:2019bk44169
    Jun 20, 2019 Belmont ADT LLC 7 1:2019bk43818
    May 3, 2019 Virginia True Corporation 11 1:2019bk42769
    Apr 17, 2019 225 Development Realty Inc. 7 1:2019bk42285
    Feb 27, 2019 180 Atkins Ettzy LLC 11 1:2019bk41160
    Dec 13, 2018 Caoasis Enterprises, Inc 11 1:2018bk47162
    Jul 31, 2017 Guy America Development Enterprises Crop. 11 1:17-bk-43984
    Jun 14, 2012 Christ The Rock International, Inc. 11 1:12-bk-44393