Welcome to BusinessBankruptcies.com!

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

Funeraria Hermanos, Inc., a Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-70922
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-14

Updated

9-13-23

Last Checked

3-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2014
Last Entry Filed
Mar 10, 2014

Docket Entries by Year

Mar 5, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Vivian M Williams on behalf of Funeraria Hermanos, Inc. (Williams, Vivian) (Entered: 03/05/2014)
Mar 5, 2014 [Disregard this date; See Rescheduled 341 Meeting Below] Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 04/11/2014 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . Modified on 3/10/2014 (aac). (Entered: 03/05/2014)
Mar 7, 2014 2 Statement Pursuant to LBR 1073-(2)b Filed by Vivian M Williams on behalf of Funeraria Hermanos, Inc., a Corporation (Williams, Vivian) (Entered: 03/07/2014)
Mar 7, 2014 Receipt of Voluntary Petition (Chapter 7)(1-14-40990) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 12184926. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/07/2014)
Mar 10, 2014 Related Cases: 09-70047-ast; 12-72236-ast (aac) (Entered: 03/10/2014)
Mar 10, 2014 Pursuant to standing order dated 3/21/2002, case number 14-40990 is hereby transferred to the appropriate office under case number14-70922 . (aac) Modified on 3/10/2014 (aac). (Entered: 03/10/2014)
Mar 10, 2014 Judge Elizabeth S. Stong removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Alan Trust added to the case. (aac) (Entered: 03/10/2014)
Mar 10, 2014 Due to case being filed in the incorrect office, Trustee Reassigned. 341(a) meeting to be held on 04/15/2014 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY. (aac) (Entered: 03/10/2014)
Mar 10, 2014 3 Deficient Filing Chapter 7 : Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 4/15/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 3/19/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/19/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2014. Summary of Schedules due 3/19/2014. Schedule A due 3/19/2014. Schedule B due 3/19/2014. Schedule D due 3/19/2014. Schedule E due 3/19/2014. Schedule F due 3/19/2014. Schedule G due 3/19/2014. Schedule H due 3/19/2014. Declaration on Behalf of a Corporation or Partnership schedule due 3/19/2014. Statement of Financial Affairs due 3/19/2014. Incomplete Filings due by 3/19/2014. (aac) (Entered: 03/10/2014)
Mar 10, 2014 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (aac) (Entered: 03/10/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-70922
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Mar 5, 2014
Type
voluntary
Terminated
Aug 6, 2014
Updated
Sep 13, 2023
Last checked
Mar 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dianne Pietrovito

    Parties

    Debtor

    Funeraria Hermanos, Inc., a Corporation
    76-18 Rockaway Blvd
    Woodhaven, NY 11421
    QUEENS-NY
    Tax ID / EIN: xx-xxx9242

    Represented By

    Vivian M Williams
    Vivian M Williams & Associates, P.C.
    535 Fifth Avenue
    4th Fl
    New York, NY 10017
    212-561-5312
    Email: vwilliams@vmwassociates.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110
    TERMINATED: 03/10/2014

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700

    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
    TERMINATED: 03/10/2014

    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 #
    Oct 18, 2023 194 Grant Corp 7 1:2023bk43794
    Sep 6, 2023 Reliable Foreclosure Corporation 11 1:2023bk43185
    Apr 26, 2023 Just W LLC 7 1:2023bk41420
    Jun 7, 2022 102 Ave 8121 Holding Group Corp. 11 1:2022bk41294
    Feb 5, 2021 78-19 Jamaica Avenue LLC 11 1:2021bk40293
    Jan 8, 2020 194 Grant Corp 7 1:2020bk40121
    Oct 7, 2019 GEORGE KOVACHI 11 1:2019bk46075
    Jun 6, 2019 Mckinley 191 Equities Corp. 7 1:2019bk43497
    May 8, 2019 77th Street 8634 Group Inc. 11 1:2019bk42838
    May 18, 2017 Woodhaven Property Group LLC 11 1:17-bk-42501
    Mar 9, 2017 Hemlock 85 LLC 11 1:17-bk-41109
    Feb 10, 2016 LA KANDELA RESTAURANT INC. 11 1:16-bk-40560
    Mar 5, 2014 Funeraria Hermanos, Inc. 7 1:14-bk-40990
    Dec 13, 2012 74-24 Jamaica Realty LLC 11 1:12-bk-48430
    Aug 10, 2011 Gotham Plumbing & Sprinkler Corp. 7 1:11-bk-46897