Welcome to BusinessBankruptcies.com!

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

Grand Ave 3059 Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2020bk40341
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-20

Updated

9-13-23

Last Checked

2-12-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 20, 2020
Last Entry Filed
Jan 20, 2020

Docket Entries by Quarter

Jan 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Grand Ave 3059 Corp (alh) (Entered: 01/17/2020)
Jan 17, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 02/24/2020 at 02:00 PM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 01/17/2020)
Jan 17, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/17/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/17/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/31/2020. Schedule A/B due 1/31/2020. Schedule E/F due 1/31/2020. Schedule G due 1/31/2020. Schedule H due 1/31/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/31/2020. Incomplete Filings due by 1/31/2020. (alh) (Entered: 01/17/2020)
Jan 17, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 01/17/2020)
Jan 17, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263297. (AH) (admin) (Entered: 01/17/2020)
Jan 20, 2020 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)
Jan 20, 2020 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)
Jan 20, 2020 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/19/2020. (Admin.) (Entered: 01/20/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2020bk40341
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jan 17, 2020
Type
voluntary
Terminated
Jun 8, 2020
Updated
Sep 13, 2023
Last checked
Feb 12, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing, LLC

    Parties

    Debtor

    Grand Ave 3059 Corp
    180-15 Jamaica Ave
    Jamaica, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx4793

    Represented By

    Grand Ave 3059 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 #
    Aug 17, 2023 R.C.L. 106 Corp. 7 1:2023bk42954
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    Feb 24, 2020 Rutland 58 Corp 7 1:2020bk41129
    Jan 21, 2020 Phoenix Holdings and Investments, LLC 7 8:2020bk70464
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 5, 2019 Cambon 101 Corp 7 8:2019bk76104
    Jun 3, 2019 Phoenix Holdings and Investments LLC 7 1:2019bk43420
    May 10, 2019 183-14656 Corp 7 1:2019bk42924
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Jan 18, 2018 ABA Holding LLC 7 1:2018bk40282
    Jun 8, 2017 Commercial Kitchen Designs, Inc. 11 1:17-bk-42981
    Jun 8, 2017 Acme American Refrigeration, Inc. 11 1:17-bk-42980
    Jun 8, 2017 Acme American Repairs, Inc. 11 1:17-bk-42978
    Jun 8, 2017 Acme American Environmental Co., Inc, 11 1:17-bk-42977
    Jan 17, 2012 New Atlantic Ready Mix Corp. 11 1:12-bk-40252