Welcome to BusinessBankruptcies.com!

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

Farmingville Construction Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk71128
TYPE / CHAPTER
Voluntary / 7

Filed

2-21-20

Updated

9-13-23

Last Checked

3-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2020
Last Entry Filed
Feb 24, 2020

Docket Entries by Quarter

Feb 21, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Farmingville Construction Corp. (one) (Entered: 02/21/2020)
Feb 21, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 03/26/2020 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 02/21/2020)
Feb 21, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/21/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/21/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/21/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/6/2020. Schedule A/B due 3/6/2020. Schedule E/F due 3/6/2020. Schedule G due 3/6/2020. Schedule H due 3/6/2020. Statement of Financial Affairs Non-Ind Form 207 due 3/6/2020. Incomplete Filings due by 3/6/2020. (one) (Entered: 02/21/2020)
Feb 21, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 02/21/2020)
Feb 21, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263736. (OE) (admin) (Entered: 02/21/2020)
Feb 24, 2020 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Feb 24, 2020 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)
Feb 24, 2020 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2020. (Admin.) (Entered: 02/24/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk71128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Feb 21, 2020
Type
voluntary
Terminated
Sep 11, 2020
Updated
Sep 13, 2023
Last checked
Mar 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PHH Mortgage Corp.

    Parties

    Debtor

    Farmingville Construction Corp.
    230 Lake Ave.
    St James, NY 11780
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3650

    Represented By

    Farmingville Construction Corp.
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700
    Email: athaler@athalerlaw.com

    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 #
    Feb 26 King Asset Management Corp 11V 8:2024bk70723
    Nov 22, 2023 Freedom Facility Maintenance LLC 11V 8:2023bk74389
    Nov 13, 2023 MFD Property Solutions Inc 7 8:2023bk74228
    Nov 13, 2023 Fresh Properties Inc. 7 8:2023bk74227
    Jul 24, 2023 Farmingville Construction Corp. 7 8:2023bk72686
    Jun 8, 2023 Carbone Holdings LLC 7 8:2023bk72075
    Feb 14, 2023 Farmingville Construction Corp. 7 8:2023bk70516
    Jul 14, 2022 Ecstasy Foods Inc 7 8:2022bk71755
    Jul 31, 2019 Elderwood Drive East Corp. 7 8:2019bk75360
    Apr 6, 2016 Jadeco Construction Corp. 11 8:16-bk-71508
    Feb 13, 2013 FMB, Inc. d/b/a Bagels & A Hole Lot More 11 8:13-bk-70699
    Dec 12, 2012 FMB Inc. Bagels-N-Hole Lot More 11 8:12-bk-77126
    Jul 19, 2012 Sandy Hills, LLC 11 8:12-bk-74482
    Mar 20, 2012 BMT Holdings - Nesconset, LLC 11 8:12-bk-71690
    Jan 5, 2012 Sharper Properties Enterprises, Inc. 11 8:12-bk-70036