Welcome to BusinessBankruptcies.com!

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

Elmhurst Transmissions Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70961
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-19

Updated

9-13-23

Last Checked

3-6-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2019
Last Entry Filed
Feb 11, 2019

Docket Entries by Quarter

Feb 8, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Elmhurst Transmissions Inc Chapter 11 Plan due by 6/10/2019. Disclosure Statement due by 6/10/2019. (dld) (Entered: 02/08/2019)
Feb 8, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/8/2019. 20 Largest Unsecured Creditors due 2/8/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/8/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/8/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/8/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/22/2019. Schedule A/B due 2/22/2019. Schedule D due 2/22/2019. Schedule E/F due 2/22/2019. Schedule G due 2/22/2019. Schedule H due 2/22/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/22/2019. List of Equity Security Holders due 2/22/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/22/2019. Incomplete Filings due by 2/22/2019. (dld) (Entered: 02/08/2019)
Feb 8, 2019 4 Meeting of Creditors 341(a) meeting to be held on 3/8/2019 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dld) (Entered: 02/08/2019)
Feb 8, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 258710. (DD) (admin) (Entered: 02/08/2019)
Feb 11, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
Feb 11, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
Feb 11, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70961
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Feb 8, 2019
Type
voluntary
Terminated
Apr 2, 2019
Updated
Sep 13, 2023
Last checked
Mar 6, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Marvin L. Lindner
    New York State Department of Taxation & Finance
    State of New York Dept of Labor

    Parties

    Debtor

    Elmhurst Transmissions Inc
    35 Hanse Ave
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx9272

    Represented By

    Elmhurst Transmissions Inc
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 34 Drive Corp 11 8:2024bk71222
    Mar 13 Forsythe Cosmetic Group, Ltd. 11V 8:2024bk70997
    Nov 15, 2023 Pro Metal of NY Corp 7 8:2023bk74287
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Mar 1, 2020 Zoe Holdings LLC 11 8:2020bk71326
    Feb 27, 2020 84 Albany Ave. Realty Corp. 11 8:2020bk71265
    Jan 28, 2020 Zoe Holdings LLC 11 8:2020bk70601
    Aug 29, 2019 Precision Steel & Hoist Systems, Inc. 11 8:2019bk76013
    Mar 29, 2019 Elmhurst Transmissions Inc 11 8:2019bk72331
    Aug 6, 2018 The Zaaco Group, LLC 11 2:2018bk21293
    Jun 1, 2018 The Zaaco Group, LLC 11 2:2018bk20928
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Mar 11, 2013 JFP Pizza Corporation 7 8:13-bk-71191
    Jul 15, 2011 PLATINUM SELECT MORTGAGE CORP 7 8:11-bk-75043