Welcome to BusinessBankruptcies.com!

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

Hillcrest Concrete Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk77790
TYPE / CHAPTER
Voluntary / 7

Filed

11-14-19

Updated

9-13-23

Last Checked

12-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2019
Last Entry Filed
Nov 14, 2019

Docket Entries by Quarter

Nov 14, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Jeffrey M Rosenblum on behalf of Hillcrest Concrete Corp (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix # 3 Corporate Resolution # 4 Corporate Ownership Statement) (Rosenblum, Jeffrey) (Entered: 11/14/2019)
Nov 14, 2019 Receipt of Voluntary Petition (Chapter 7)(8-19-77790) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18660321. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2019)
Nov 14, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 12/19/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 11/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk77790
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Nov 14, 2019
Type
voluntary
Terminated
Jan 2, 2020
Updated
Sep 13, 2023
Last checked
Dec 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    Chase Ink
    Doka USA
    GB Collects
    Gottlieb Ostrager LLP
    Gregge Bienstock
    NYC Department of Buildings
    RMC
    The State Insurance Fund
    Trans World Facilities
    Western World Insurance Company
    Windham

    Parties

    Debtor

    Hillcrest Concrete Corp
    141 Richard Court
    East Meadow, NY 11554
    NASSAU-NY
    Tax ID / EIN: xx-xxx1430

    Represented By

    Jeffrey M Rosenblum
    98 Cutter Mill Road
    Suite 384N
    Great Neck, NY 11021
    (516) 829-4700
    Fax : (516) 829-4734
    Email: jeffrosenblum@msn.com

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.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 #
    Oct 25, 2023 Percevejo Florence Corp. 11 8:2023bk73987
    Jul 12, 2023 11554 E M Corporation 7 1:2023bk42448
    Jul 5, 2023 Sprout Mortgage LLC 7 1:2023bk42369
    Jan 25, 2023 71 Wellcrow Inc 7 8:2023bk70278
    Jan 23, 2023 Compass 346 LLC 7 8:2023bk70251
    Jun 16, 2022 Bottle Warehouse Inc. 11V 8:2022bk71437
    Apr 4, 2018 Signature Smoothie Cafe Corp. 7 8:2018bk72277
    Jun 8, 2015 Twin Rinks At Eisenhower, LLC 11 8:15-bk-72466
    Jun 11, 2013 B & B Heating Co., Inc. 11 8:13-bk-73127
    Aug 29, 2012 Nassau Suffolk Home Care & Aides, Inc. 7 8:12-bk-75307
    Feb 15, 2012 Elmundo Furniture Co., Inc. 11 1:12-bk-41051
    Dec 5, 2011 PT Petro Corp. 11 1:11-bk-15609
    Dec 5, 2011 Getty Terminals Corp. 11 1:11-bk-15608
    Dec 5, 2011 Gasway Inc. 11 1:11-bk-15607
    Dec 5, 2011 Getty Petroleum Marketing Inc. 11 1:11-bk-15606