Welcome to BusinessBankruptcies.com!

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

Fresh Start Fitness Equipment, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75141
TYPE / CHAPTER
Voluntary / 7

Filed

11-3-16

Updated

9-13-23

Last Checked

1-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 5, 2017
Last Entry Filed
Jan 5, 2017

Docket Entries by Year

Nov 3, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Salvatore A Grenci on behalf of Fresh Start Fitness Equipment, Inc. (Grenci, Salvatore) (Entered: 11/03/2016)
Nov 3, 2016 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Salvatore A Grenci on behalf of Fresh Start Fitness Equipment, Inc. (Grenci, Salvatore) (Entered: 11/03/2016)
Nov 3, 2016 Receipt of Voluntary Petition (Chapter 7)(8-16-75141) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 14880120. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/03/2016)
Nov 3, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, R Kenneth Barnard, , 341(a) Meeting to be held on 12/07/2016 at 10:30 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 11/03/2016)
Nov 4, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dnb) (Entered: 11/04/2016)
Nov 4, 2016 4 Deficient Filing Chapter 7 : Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/3/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/3/2016. Incomplete Filings due by 11/17/2016. (dnb) (Entered: 11/04/2016)
Nov 6, 2016 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 6, 2016 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 6, 2016 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 10, 2016 8 Affidavit Re: Corporate Resolution Filed by Salvatore A Grenci on behalf of Fresh Start Fitness Equipment, Inc. (Grenci, Salvatore) (Entered: 11/10/2016)
Nov 18, 2016 9 Application to Employ LaMonica Herbst & Maniscalco, LLP as Counsel . Objections to be filed on December 7, 2016. Filed by Gary F. Herbst on behalf of R Kenneth Barnard. Hearing scheduled for 12/14/2016 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (Attachments: # 1 Affidavit in Support # 2 Proposed Order) (Herbst, Gary) (Entered: 11/18/2016)
Nov 18, 2016 10 Affidavit/Certificate of Service Filed by Gary F. Herbst on behalf of R Kenneth Barnard (RE: related document(s)9 Application to Employ filed by Trustee R Kenneth Barnard) (Herbst, Gary) (Entered: 11/18/2016)
Dec 7, 2016 11 Adversary case 8-16-08179. Complaint by R. Kenneth Barnard against John Greeley, Elizabeth Walter, CAC Fitness LTD. d/b/a Fitness Equipment Depot Worldwide. Receipt Number DEFERRED, Fee Amount $350. Nature(s) of Suit: (11 (Recovery of money/property - 542 turnover of property)), (14 (Recovery of money/property - other)), (72 (Injunctive relief - other)). (Rigano, Nicholas) (Entered: 12/07/2016)
Dec 8, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 12/21/2016 at 11:30 AM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 12/08/2016)
Dec 14, 2016 Hearing Held; (related document(s): 9 Application to Employ filed by R Kenneth Barnard) Appearance : Gary F. Herbst: Motion Granted; submit order (mtagle) (Entered: 12/14/2016)
Dec 20, 2016 12 Notice of Proposed Abandonment of Property of the Estate / Premises Located at 700A Chettic Avenue, Copiague, New York 11726 and the Contents Therein. Objections to be filed by January 3, 2017. Filed by Jacqulyn Somers Loftin on behalf of R Kenneth Barnard (Loftin, Jacqulyn) (Entered: 12/20/2016)
Dec 20, 2016 13 Affidavit/Certificate of Service of Notice of Abandonment of Estates Interest In and To the Debtors Premises Located at 700A Chettic Avenue, Copiague, New York 11726 and the Contents Therein Filed by Jacqulyn Somers Loftin on behalf of R Kenneth Barnard (RE: related document(s)12 Notice of Proposed Abandonment of Property of the Estate filed by Trustee R Kenneth Barnard) (Loftin, Jacqulyn) (Entered: 12/20/2016)

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
8:16-bk-75141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Nov 3, 2016
Type
voluntary
Terminated
Nov 14, 2018
Updated
Sep 13, 2023
Last checked
Jan 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3G Warehouse, Inc.
    Amaya Amilcar
    April L. Nielsen-Ceyhan
    ARC Raquet Club
    Aruna Shiligani
    CAC Fitmess, Ltd.
    CAC Fitness, Ltd.
    Crowne Plaza Resort
    David J. Cunningham
    Dawne M. Seeger
    Denise Barry
    Elmond Felton
    Irace Realty Associates
    IRS Central Insolvency Op
    Jovon A. Dixon
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Fresh Start Fitness Equipment, Inc.
    309 Jerusalem Avenue
    Hicksville, NY 11801
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8369

    Represented By

    Salvatore A Grenci
    425 Windmill Avenue
    North Babylon, NY 11704
    631-539-7800
    Fax : 631-539-7800
    Email: saglaw@optonline.net

    Trustee

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    Represented By

    Gary F. Herbst
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue, Suite 201
    Wantagh
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gh@lhmlawfirm.com
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsg@lhmlawfirm.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 #
    Nov 13, 2023 South Broadway Realty Enterprise, Inc. 11 8:2023bk74237
    Sep 1, 2023 Mithra Medical Supplies Inc. 7 8:2023bk73240
    Jan 10, 2023 Cornwall Lane Corp. 7 8:2023bk70079
    Jun 7, 2021 ProFax, Inc. 7 8:2021bk71047
    Jun 5, 2019 W.M. Brown Group Inc. 7 8:2019bk74105
    Dec 10, 2018 Cornwall Lane Corp. 7 8:2018bk78298
    Aug 28, 2018 Cornwall Lane Corp. 7 8:2018bk75817
    Nov 30, 2017 Wonder International Trading Inc. 7 8:17-bk-77378
    Jul 7, 2016 45 Hampshire Road Corp. 7 8:16-bk-73023
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387
    Dec 16, 2015 Integrated Structures Corp. 11 8:15-bk-75420
    Dec 16, 2015 Integrated Structures Corp. 11 1:15-bk-45624
    Oct 2, 2015 INTEGRATED STRUCTURES CORP. 11 1:15-bk-12703
    Nov 27, 2013 SAI RAM ENTERPRISES, INC. 7 8:13-bk-76020
    Apr 16, 2013 Cousin Graphics, Inc 7 8:13-bk-71988