Welcome to BusinessBankruptcies.com!

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

Down to Business Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41444
TYPE / CHAPTER
Voluntary / 7

Filed

3-27-14

Updated

9-13-23

Last Checked

7-10-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2014
Last Entry Filed
Jul 4, 2014

Docket Entries by Year

Mar 27, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 306 Filed by Down to Business Inc. (cjm) (Entered: 03/27/2014)
Mar 27, 2014 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/27/2014)
Mar 27, 2014 Due to Prior Filing, Trustee Reassigned. 341(a) meeting to be held on 05/06/2014 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 03/27/2014)
Mar 27, 2014 Prior Filing Case Number(s): 13-44771-ess dismissed 2/4/14 (cjm) (Entered: 03/27/2014)
Mar 27, 2014 Related Cases: 09-45144-ess dismissed 8/4/09, 09-48877-ess dismissed 11/23/09, 10-49676-ess dismissed 11/30/10, 11-44276-ess dismissed 7/6/11, 11-50434-ess dismissed 1/31/12, 13-40276-ess dismissed 3/5/13, 13-41971-ess dismissed 7/2/13, 13-44766-ess dismissed 9/17/13 (cjm) (Entered: 03/27/2014)
Mar 27, 2014 2 Deficient Filing Chapter 7 : Statement Pursuant to LR1073-2b due by 4/10/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/10/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2014. Summary of Schedules due 4/10/2014. Schedule A due 4/10/2014. Schedule B due 4/10/2014. Schedule D due 4/10/2014. Schedule E due 4/10/2014. Schedule F due 4/10/2014. Schedule G due 4/10/2014. Schedule H due 4/10/2014. Statement of Financial Affairs due 4/10/2014. Incomplete Filings due by 4/10/2014. (cjm) (Entered: 03/27/2014)
Mar 27, 2014 3 [NOTICE NOT GENERATED] Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) Modified on 3/27/2014 (cjm). (Entered: 03/27/2014)
Mar 27, 2014 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 03/27/2014)
Mar 27, 2014 Receipt of Chapter 7 Filing Fee - $306.00. Receipt Number 308214. (CM) (admin) (Entered: 03/27/2014)
Mar 28, 2014 5 Notice of Appearance and Request for Notice Filed by David Baram on behalf of Trump Residential Inc. (Baram, David) (Entered: 03/28/2014)
Mar 30, 2014 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)
Mar 30, 2014 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/29/2014. (Admin.) (Entered: 03/30/2014)

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
1:14-bk-41444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Mar 27, 2014
Type
voluntary
Terminated
Sep 2, 2014
Updated
Sep 13, 2023
Last checked
Jul 10, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    QUICK FUNDING LLC
    Trump Residential Inc.

    Parties

    Debtor

    Down to Business Inc.
    188-05 Linden Blvd
    St Albans, NY 11412
    QUEENS-NY
    Tax ID / EIN: xx-xxx0998

    Represented By

    Down to Business Inc.
    PRO SE

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    Represented By

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474
    Fax : (718) 797-5360
    Email: gremesser@aol.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 Baisley 17734 Corp 11 1:2024bk40341
    Oct 3, 2023 187-22 Keeseville Ave LLC 7 1:2023bk43574
    Aug 4, 2023 11412 SA Corporation 7 8:2023bk72854
    Jul 19, 2023 T Doc Group 1 Inc. 7 8:2023bk72631
    Mar 16, 2023 134th Buyers Group LLC 7 1:2023bk40897
    Nov 3, 2022 178-45 120 Avenue LLC 11 1:2022bk42770
    Jan 17, 2020 Baisley 17734 Corp 11 1:2020bk40326
    Jul 18, 2019 11861 Montauk Equities Corp. 7 1:2019bk44393
    Apr 26, 2019 Rapid Realty 1 Inc./ William Smith 11 1:2019bk42483
    Nov 8, 2018 11925 177th Pl LLC. 7 1:2018bk46496
    Aug 10, 2018 11635 Newburg Corp. 7 1:2018bk44649
    Sep 14, 2017 19407 Linden LLC 11 1:17-bk-44759
    Oct 16, 2014 Nelson & Nelson Realty Inc. 7 1:14-bk-45222
    May 1, 2014 194-07 LINDEN LLC 11 1:14-bk-42237
    Aug 2, 2013 Down to Business Inc. 7 1:13-bk-44771