Welcome to BusinessBankruptcies.com!

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

Gratitude Migration Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk40167
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-18

Updated

10-29-23

Last Checked

2-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2018
Last Entry Filed
Jan 11, 2018

Docket Entries by Year

Jan 11, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Alan Stein on behalf of Gratitude Migration Inc. (Attachments: # 1 2017 Pre-Petition statement # 2 1073b Statement) (Stein, Alan) (Entered: 01/11/2018)
Jan 11, 2018 Receipt of Voluntary Petition (Chapter 7)(1-18-40167) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16230125. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2018)
Jan 11, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, David J Doyaga, , 341(a) Meeting to be held on 02/09/2018 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/11/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk40167
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 11, 2018
Type
voluntary
Terminated
Oct 24, 2023
Updated
Oct 29, 2023
Last checked
Feb 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Life & Technology Solutions Inc.
    Adam Gibbons
    Adam Librot
    Alex Daniel Kerpel
    Alexandra Ferguson
    Alexandra Pavlenko
    Alicia Rennckamp
    Amanda Bociek
    Amir Telem & Nordvolk
    Andreas Zettlmeissl
    Andrew Long
    Arch Production & Design Nyc Inc.
    Arch Production & Design Nyc Inc.
    Arch Production & Design NYC Inc.
    Benjamin K. Moran
    There are 148 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gratitude Migration Inc.
    231 Rogers Avenue
    Brooklyn, NY 11225
    KINGS-NY
    Tax ID / EIN: xx-xxx6375

    Represented By

    Alan Stein
    7600 Jericho Turnpike-Suite 308
    Woodbury, NY 11797
    516-932-1800
    Fax : 516-932-0220
    Email: alan@alanstein.net

    Trustee

    David J Doyaga
    26 Court Street
    Suite 1601
    Brooklyn, NY 11242
    (718) 488-7500
    Email: david.doyaga.sr@gmail.com

    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 #
    Feb 22 Rogers Partners NY LLC 7 1:2024bk40783
    Feb 19 Third Rogers LLC 7 1:2024bk40733
    Oct 30, 2023 Winnie Realty Group LLC 7 1:2023bk43963
    Nov 3, 2022 Rogers Partners NY LLC 11 1:2022bk42765
    Dec 12, 2018 711 Park Pl Realty LLC 11 1:2018bk47120
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 10, 2018 NYIL Holdings LLC 7 1:2018bk40138
    Jan 8, 2015 1467 Bedford Avenue LLC 11 1:15-bk-40068
    Sep 5, 2014 VIP Bar & Lounge, Inc. 11 1:14-bk-44548
    Dec 19, 2013 907 Nostrand Avenue LLC 7 1:13-bk-47534
    Sep 17, 2013 Jarhanja Real Estate Corp 11 1:13-bk-45623
    Feb 28, 2013 Auto Storage Systems, Inc. 7 1:13-bk-41172
    Feb 29, 2012 416 Suydam Management LLC 11 1:12-bk-41490
    Aug 31, 2011 East Williamsburg LLC 11 1:11-bk-47503
    Aug 23, 2011 Carroll Gardens Management 11 1:11-bk-47286