Welcome to BusinessBankruptcies.com!

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

FSB Development Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40360
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-16

Updated

9-13-23

Last Checked

2-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2016
Last Entry Filed
Jan 28, 2016

Docket Entries by Year

Jan 28, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by FSB Development Corp. Chapter 11 Plan due by 5/27/2016. Disclosure Statement due by 5/27/2016. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 Related Case: 16-40362-nhl Leslie Aguilar filed 1/28/16 (cjm) (Entered: 01/28/2016)
Jan 28, 2016 2 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/28/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2016. Schedule A/B due 2/11/2016. Schedule C due 2/11/2016. Schedule D due 2/11/2016. Schedule E/F due 2/11/2016. Schedule G due 2/11/2016. Schedule H due 2/11/2016. List of Equity Security Holders due 2/11/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2016. Incomplete Filings due by 2/11/2016. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 3 Meeting of Creditors 341(a) meeting to be held on 2/29/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 01/28/2016)
Jan 28, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312811. (CM) (admin) (Entered: 01/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40360
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 28, 2016
Type
voluntary
Terminated
Sep 6, 2016
Updated
Sep 13, 2023
Last checked
Feb 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Norwich
    Department of Finance
    Internal Revenue Service
    New York State Department of Taxation & Finance
    Office of the United States Trustee
    Securities & Exchange Commission

    Parties

    Debtor

    FSB Development Corp.
    6032 Amboy Road
    Staten Island, NY 10309
    RICHMOND-NY
    Tax ID / EIN: xx-xxx3307

    Represented By

    FSB Development Corp.
    PRO SE

    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 #
    Mar 20 119 Boulder Street, LLC 11 1:2024bk41181
    May 30, 2023 The Resource Training Center Inc. 11V 1:2023bk41896
    Dec 6, 2021 A&E Auto Glass, Inc. 7 1:2021bk43031
    Oct 14, 2021 T&S Auto Glass, Inc. 7 1:2021bk42610
    Jul 30, 2019 220 52nd Street, LLC 11 1:2019bk44646
    Feb 15, 2019 Shela Rogers LLC 11 1:2019bk40923
    Nov 28, 2018 Mineo Realty Inc. 11 1:2018bk46796
    May 15, 2017 Certo's Pork Store, Inc. 11 1:17-bk-42426
    Jul 21, 2015 Thriftway Rossville Card Corp. 11 1:15-bk-43281
    Mar 19, 2015 Rojo31 Inc. 11 1:15-bk-41172
    Jan 23, 2015 DiNaso Staten Island, LLC 7 1:15-bk-40253
    Nov 8, 2013 SML Realty, LLC 11 1:13-bk-46717
    Aug 26, 2013 TNT Transportation, Inc. 11 1:13-bk-45240
    Feb 1, 2013 Richmond Wholesale Company, Inc. 7 1:13-bk-40620
    Oct 14, 2011 Central Park East Estates, Inc. 7 1:11-bk-48716