Welcome to BusinessBankruptcies.com!

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

Dual Properties Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42490
TYPE / CHAPTER
Voluntary / 7

Filed

5-18-17

Updated

9-13-23

Last Checked

6-19-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 19, 2017
Last Entry Filed
May 18, 2017

Docket Entries by Year

May 18, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Daniel Alliance on behalf of Dual properties inc (Alliance, Daniel) (Entered: 05/18/2017)
May 18, 2017 Receipt of Voluntary Petition (Chapter 7)(1-17-42490) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15455053. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/18/2017)
May 18, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 06/26/2017 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 05/18/2017)
May 18, 2017 2 Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Dual Properties Inc.) (aac) (Entered: 05/18/2017)
May 18, 2017 3 Deficient Filing Chapter 7: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/18/2017. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/18/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/18/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/18/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/18/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/1/2017. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 6/1/2017. Incomplete Filings due by 6/1/2017. (aac) (Entered: 05/18/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
May 18, 2017
Type
voluntary
Terminated
Sep 7, 2017
Updated
Sep 13, 2023
Last checked
Jun 19, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC Mortgage Corporation (USA)

    Parties

    Debtor

    Dual Properties Inc.
    15-37 144 Street
    Queens, NY 11357
    QUEENS-NY
    Tax ID / EIN: xx-xxx4838

    Represented By

    Daniel Alliance
    Law Office of Daniel Alliance
    159-13 Hillside Avenue
    Jamiac, NY 11432
    718-658-3100
    Fax : 718-658-3791
    Email: da@thealliancelawyers.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 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Aug 28, 2021 Sid Boys Corp. 11 1:2021bk42207
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Jul 27, 2018 401 Realty Corp. 11 1:2018bk44350
    Jun 15, 2018 ASA Petroleum Inc. 7 1:2018bk43485
    Dec 21, 2017 Dual Properties Inc. 7 1:2017bk46815
    Oct 17, 2016 Securitization Audit International, Inc. 7 1:16-bk-44658
    Jun 26, 2016 Bruckner Properties, LLC 11 1:16-bk-11845
    Jan 5, 2016 J.S. & F. Management, Inc. 11 7:16-bk-22011
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Apr 29, 2015 Julie & Wang Realty Inc. 11 1:15-bk-41977
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Mar 22, 2013 Julie & Wang Realty, Inc. 11 1:13-bk-41657
    Nov 18, 2011 Colmar Realty LLC 11 1:11-bk-49728