Welcome to BusinessBankruptcies.com!

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

Flow Properties LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-73247
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-16

Updated

9-13-23

Last Checked

8-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2016
Last Entry Filed
Jul 19, 2016

Docket Entries by Year

Jul 19, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Flow Properties LLC Chapter 11 Plan - Small Business - due by 1/17/2017. Chapter 11 Small Business Disclosure Statement due by 1/17/2017. (amh) (Entered: 07/19/2016)
Jul 19, 2016 2 Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 8/2/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/2/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/2/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/2/2016. Small Business Balance Sheet due by 7/26/2016. Small Business Cash Flow Statement due by 7/26/2016. Small Business Statement of Operations due by 7/26/2016. Small Business Tax Return due by 7/26/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/2/2016. Schedule A/B due 8/2/2016. Schedule D due 8/2/2016. Schedule E/F due 8/2/2016. Schedule G due 8/2/2016. Schedule H due 8/2/2016. List of Equity Security Holders due 8/2/2016. Statement of Financial Affairs Non-Ind Form 207 due 8/2/2016. Incomplete Filings due by 8/2/2016. (amh) Modified on 7/19/2016 (amh). (Entered: 07/19/2016)
Jul 19, 2016 3 Meeting of Creditors 341(a) meeting to be held on 8/19/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 07/19/2016)
Jul 19, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 247792. (AH) (admin) (Entered: 07/19/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-73247
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jul 19, 2016
Type
voluntary
Terminated
Aug 29, 2016
Updated
Sep 13, 2023
Last checked
Aug 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JP Morgan Bank NA
    National Bankruptcy Service

    Parties

    Debtor

    Flow Properties LLC
    3685 Prairie Path
    Bethpage, NY 11714
    NASSAU-NY
    Tax ID / EIN: xx-xxx0084

    Represented By

    Flow Properties LLC
    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 #
    Jan 14 Double SS, INc. 7 8:2024bk70170
    Nov 13, 2023 South Broadway Realty Enterprise, Inc. 11 8:2023bk74237
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Feb 27, 2017 Margaux Intl Corp Margaux International Corp. 11 8:17-bk-71104
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Dec 16, 2015 Integrated Structures Corp. 11 8:15-bk-75420
    Dec 16, 2015 Integrated Structures Corp. 11 1:15-bk-45624
    Feb 20, 2015 L.I.S. Custom Designs, Inc. 11 8:15-bk-70662
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    May 22, 2014 Total Body Nutrition LLC 7 8:14-bk-72375
    Jan 8, 2014 Food Base Corp 11 8:14-bk-70039
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926