Welcome to BusinessBankruptcies.com!

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

Four Season Used Car Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk42774
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-18

Updated

9-13-23

Last Checked

7-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 11, 2018
Last Entry Filed
Jun 21, 2018

Docket Entries by Quarter

May 14, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Freddie J Berg on behalf of FOUR SEASON USED CAR INC. (Berg, Freddie) (Entered: 05/14/2018)
May 14, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 06/20/2018 at 12:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 05/14/2018)
May 14, 2018 Receipt of Voluntary Petition (Chapter 7)(1-18-42774) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16664650. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/14/2018)
May 15, 2018 2 Deficient Filing Chapter 7: Voluntary Petition [Pages 1-4] to include NAIC due by 5/14/2018. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/14/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/14/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/14/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/14/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/29/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 5/29/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/29/2018. Schedule A/B due 5/29/2018. Schedule C due 5/29/2018. Schedule D due 5/29/2018. Schedule E/F due 5/29/2018. Schedule G due 5/29/2018. Schedule H due 5/29/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/29/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/29/2018. Incomplete Filings due by 5/29/2018. (mna) (Entered: 05/15/2018)
May 15, 2018 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (mna) (Entered: 05/15/2018)
May 16, 2018 4 Notice of Appearance and Request for Notice Filed by Navpreet Gill on behalf of CARJ, Inc. (Gill, Navpreet) (Entered: 05/16/2018)
May 17, 2018 5 Emergency Motion for Relief from Stay Fee Amount $181. Filed by Navpreet Gill on behalf of CARJ, Inc.. (Attachments: # 1 Memorandum of Law in Support # 2 Affidavit Declaration of Letizia Budhu # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E # 8 Exhibit F # 9 Exhibit G # 10 Exhibit H # 11 Exhibit I # 12 Exhibit J # 13 Exhibit K # 14 Exhibit L - Judge Craig Order) (Gill, Navpreet) (Entered: 05/17/2018)
May 17, 2018 Receipt of Motion for Relief From Stay(1-18-42774-cec) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16679403. Fee amount 181.00. (re: Doc# 5) (U.S. Treasury) (Entered: 05/17/2018)
May 17, 2018 6 Expedited Motion to Authorize/Direct Hearing for Motion to Lift Stay Filed by Navpreet Gill on behalf of CARJ, Inc. (RE: related document(s)5 Motion for Relief From Stay filed by Creditor CARJ, Inc.). (Gill, Navpreet) (Entered: 05/17/2018)
May 17, 2018 Case is related to 18-41311. (mna) (Entered: 05/17/2018)
May 17, 2018 Case is related to 18-41311-cec. (mna) (Entered: 05/17/2018)
May 18, 2018 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018)
May 18, 2018 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018)
May 18, 2018 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/17/2018. (Admin.) (Entered: 05/18/2018)
May 21, 2018 10 Order Scheduling Hearing. A hearing on the Stay Relief Motion will be held on May 30, 2018 at 3 p.m. On or before May 21, 2018, the Landlord shall serve this Order and the Stay Relief Motion, together with the exhibits thereto, on the Debtor, the Debtors counsel and the Trustee by first class mail. The Landlord shall file an affidavit of service on or before May 23, 2018. Any opposition to the Stay Relief Motion shall be filed and served on or before May 29, 2018 (related document(s)5 Motion for Relief From Stay filed by Creditor CARJ, Inc.). Signed on 5/18/2018; Hearing scheduled for 5/30/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (cjm) (Entered: 05/21/2018)
May 21, 2018 11 Affidavit/Certificate of Service Filed by Navpreet Gill on behalf of CARJ, Inc. (RE: related document(s)5 Motion for Relief From Stay filed by Creditor CARJ, Inc.) (Gill, Navpreet) (Entered: 05/21/2018)
May 30, 2018 12 Opposition Motion to Impose Automatic Stay Filed by Freddie J Berg on behalf of Four Season Used Car Inc.. (RE: related document(s)5 Motion for Relief From Stay)(Berg, Freddie) (Entered: 05/30/2018)
May 30, 2018 13 Response to Debtor's Opposition to the Emergency Motion for Relief from the Automatic Stay Filed by John S. Pereira on behalf of John S. Pereira (RE: related document(s)5 Motion for Relief From Stay filed by Creditor CARJ, Inc., 12 Motion to Impose Automatic Stay filed by Debtor Four Season Used Car Inc.) (Pereira, John) (Entered: 05/30/2018)

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
1:2018bk42774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
May 14, 2018
Type
voluntary
Terminated
Jan 17, 2019
Updated
Sep 13, 2023
Last checked
Jul 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CARJ INC
    CARJ, Inc.

    Parties

    Debtor

    Four Season Repair Center, Inc.
    131-34 TO 131-44 Kew Gardens Road
    Richmond Hill, NY 11418
    QUEENS-NY
    Tax ID / EIN: xx-xxx6087

    Represented By

    Freddie J Berg
    Berg Law Firm LLC
    88-34 Sutphin Boulevard
    Jamaica, NY 11435
    347-438-1229
    Fax : 718-228-8954
    Email: fredjberglawoffice@gmail.com

    Trustee

    John S. Pereira
    Pereira & Sinisi, LLP
    641 Lexington Avenue
    13th Floor
    New York, NY 10022
    (212) 758-5777
    Email: pereiraesq@pereiralaw.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 #
    Jun 22, 2023 Rachel One Holding Inc. 11 1:2023bk42184
    Apr 30, 2022 A & R Transmission Corp. DBA Discount Transmissio 11 1:2022bk40919
    Mar 25, 2022 The New Mountain Laurel Resort & Spa, LLC 11 1:2022bk40620
    Feb 8, 2021 QB Wash LLC 7 1:2021bk40301
    Oct 14, 2020 BMSL Management LLC 11 1:2020bk43621
    Oct 14, 2020 BMSL Management LLC 11 8:2020bk73181
    Mar 28, 2019 KPA STUDIO, INC. 7 1:2019bk41879
    Feb 26, 2019 17807 130 Ave Corp. 11 1:2019bk41097
    Jan 9, 2019 249 Development LLC 7 1:2019bk40145
    Mar 22, 2018 Fab 1 Corporation 11 1:2018bk41585
    Feb 13, 2018 Vesta Service Inc 7 1:2018bk10388
    Feb 2, 2016 121-08 Jamaica Avenue LLC 11 1:16-bk-40437
    Sep 2, 2014 Maracas Club and Restaurant LLC 7 1:14-bk-44489
    Aug 14, 2013 Ashand Enterprises, Inc. 11 1:13-bk-44999
    Dec 5, 2011 Sea & Air Services of the Big Apple, Inc. 7 1:11-bk-50181