Welcome to BusinessBankruptcies.com!

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

Freeport Realty Management Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40490
TYPE / CHAPTER
Voluntary / 7

Filed

2-2-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2017
Last Entry Filed
Feb 2, 2017

Docket Entries by Year

Feb 2, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (Attachments: # 1 List of 20 Largest Creditors # 2 Verification of Creditor Matrix) (Nightingale, Catherine) (Entered: 02/02/2017)
Feb 2, 2017 Receipt of Voluntary Petition (Chapter 7)(1-17-40490) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15124667. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/02/2017)
Feb 2, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Gregory Messer, , 341(a) Meeting to be held on 03/07/2017 at 02:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 02/02/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Feb 2, 2017
Type
voluntary
Terminated
Jun 30, 2017
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Central Funding Company
    New York City Water Board
    NYCTL 1998-2 Trust and the Bank of NY Mellon

    Parties

    Debtor

    Freeport Realty Management Inc.
    109-02 Jamaica Avenue
    Richmond Hill, NY 11418
    QUEENS-NY
    Tax ID / EIN: xx-xxx1905

    Represented By

    Catherine H Cornelius Nightingale
    A Law Center
    115-13 Jamaica Avenue
    Richmond Hill, NY 11418
    917 340-9917
    Fax : 718-850-1515
    Email: alawcenter@gmail.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Jul 7, 2023 1430 Bryant Capital Group LLC 7 1:2023bk42402
    Jun 2, 2022 Real Properties of NY LLC 11 1:2022bk41249
    Apr 27, 2022 Blue Oak Holding Group, LLC. 7 1:2022bk40879
    Mar 18, 2022 Horizon Carpets Inc 7 1:2022bk40532
    Dec 13, 2019 New York City Melrose Commons Redevelopment Corpor 7 1:2019bk47525
    Jul 11, 2019 REAL PROPERTIES OF NY LLC 11 1:2019bk44268
    Apr 18, 2019 Atlantic 111st LLC 11 8:2019bk73137
    Apr 18, 2019 Atlantic 111st LLC 11 1:2019bk42317
    Oct 12, 2018 102 42 86th Holdings LLC 7 1:2018bk45890
    Jul 18, 2018 Baby Mart Inc. 7 1:2018bk44105
    Jun 7, 2018 Vedder Management, LLC 11 1:2018bk43360
    Mar 12, 2018 Dash4 Management, LLC 11 1:2018bk41349
    Nov 22, 2017 Dash4 Management, LLC 11 1:17-bk-46209
    Sep 13, 2017 Freeport Realty Management Inc. 11 1:17-bk-44725
    Aug 2, 2011 V.M.E.P. CORP. 11 1:11-bk-46702