Welcome to BusinessBankruptcies.com!

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

Halyard Drive House, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk75888
TYPE / CHAPTER
Voluntary / 7

Filed

8-23-19

Updated

9-13-23

Last Checked

9-17-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2019
Last Entry Filed
Aug 26, 2019

Docket Entries by Quarter

Aug 23, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Halyard Drive House, Inc. (dld) (Entered: 08/23/2019)
Aug 23, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 10/02/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 08/23/2019)
Aug 23, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/23/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/23/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/23/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/6/2019. Schedule A/B due 9/6/2019. Schedule D due 9/6/2019. Schedule E/F due 9/6/2019. Schedule G due 9/6/2019. Schedule H due 9/6/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/6/2019. Statement of Financial Affairs Non-Ind Form 207 due 9/6/2019. Incomplete Filings due by 9/6/2019. (dld) (Entered: 08/23/2019)
Aug 23, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dld) (Entered: 08/23/2019)
Aug 23, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261425. (DD) (admin) (Entered: 08/23/2019)
Aug 26, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/25/2019. (Admin.) (Entered: 08/26/2019)
Aug 26, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/25/2019. (Admin.) (Entered: 08/26/2019)
Aug 26, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/25/2019. (Admin.) (Entered: 08/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk75888
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Aug 23, 2019
Type
voluntary
Terminated
Sep 25, 2020
Updated
Sep 13, 2023
Last checked
Sep 17, 2019

Associated Cases

    Creditors

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

    Parties

    Debtor

    Halyard Drive House, Inc.
    2341 Halyard Dr.
    Merrick, NY 11566
    NASSAU-NY
    Tax ID / EIN: xx-xxx9934

    Represented By

    Halyard Drive House, Inc.
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.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 #
    Dec 14, 2023 Blink Group Mangement LP 11 8:2023bk74715
    Jan 17, 2023 Toporek Family LP. 7 8:2023bk70152
    Aug 3, 2022 2935 Bayside Ct LLC 7 8:2022bk71993
    Aug 16, 2021 D&G Construction Dean Gonzalez LLC 11 8:2021bk71463
    Aug 16, 2019 Toporek Family LP 11 8:2019bk75725
    Jun 8, 2018 Toporek Family LP 11 8:2018bk73905
    Jan 5, 2018 2341 H D Holding Corp. 7 8:2018bk70072
    Dec 11, 2017 Xtreme Gym, LLC 11 8:2017bk77636
    Oct 31, 2017 Xtreme Gym, LLC 11 8:17-bk-76748
    Sep 11, 2017 AAA Maintenance, LLC 7 8:17-bk-75501
    Jan 25, 2016 Toporek Family LP 11 8:16-bk-70282
    Jul 21, 2014 Toporek Family LP 11 8:14-bk-73321
    Oct 9, 2012 Beach 62 LLC 11 8:12-bk-76084
    Jul 25, 2012 DANL, LLC 11 8:12-bk-74625
    Nov 21, 2011 Chait Properties, Inc. 11 8:11-bk-78236