Welcome to BusinessBankruptcies.com!

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

Inwood 11410 Group Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk73607
TYPE / CHAPTER
Voluntary / 11

Filed

5-17-19

Updated

9-13-23

Last Checked

6-11-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2019
Last Entry Filed
May 20, 2019

Docket Entries by Quarter

May 17, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Inwood 11410 Group Corp. Chapter 11 Plan due by 9/16/2019. Disclosure Statement due by 9/16/2019. (rom) (Entered: 05/17/2019)
May 17, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/17/2019. 20 Largest Unsecured Creditors due 5/17/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/17/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/17/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/17/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/31/2019. Schedule A/B due 5/31/2019. Schedule D due 5/31/2019. Schedule E/F due 5/31/2019. Schedule G due 5/31/2019. Schedule H due 5/31/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/31/2019. List of Equity Security Holders due 5/31/2019. Statement of Financial Affairs Non-Ind Form 207 due 5/31/2019. Incomplete Filings due by 5/31/2019. (rom) (Entered: 05/17/2019)
May 17, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 6/4/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 5/31/2019. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Inwood 11410 Group Corp.) (rom) (Entered: 05/17/2019)
May 17, 2019 5 Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/4/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 5/17/2019 (dhc) (Entered: 05/17/2019)
May 17, 2019 6 Meeting of Creditors 341(a) meeting to be held on 6/21/2019 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 05/17/2019)
May 17, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 260141. (RM) (admin) (Entered: 05/17/2019)
May 20, 2019 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 20, 2019 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 20, 2019 9 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 20, 2019 10 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk73607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
May 17, 2019
Type
voluntary
Terminated
Jul 19, 2019
Updated
Sep 13, 2023
Last checked
Jun 11, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEUTSCHE BANK TRUST CO AMERICA

    Parties

    Debtor

    Inwood 11410 Group Corp.
    204 Centre Island Rd
    Centre Island, NY 11771
    NASSAU-NY
    Tax ID / EIN: xx-xxx5447

    Represented By

    Inwood 11410 Group Corp.
    PRO SE

    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 #
    Feb 12 Situpfront Inc. 7 8:2024bk70535
    Aug 24, 2023 18 West View Drive LLC 7 8:2023bk73140
    Aug 2, 2023 Shishkoff on 9th Corporation 7 8:2023bk72827
    Oct 31, 2022 Weinberg Holdings, LLC 11 1:2022bk11444
    Nov 21, 2019 Hova Management Group Corp. 11 8:2019bk77963
    Sep 13, 2019 FE-FA Corporation 11 8:2019bk76327
    Jun 24, 2019 59 Sands Point LLC 7 8:2019bk74551
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    May 28, 2019 382 IU Willets Corp. 11 8:2019bk73839
    Apr 1, 2019 Busta Inc 7 8:2019bk72387
    Dec 11, 2018 382 I U Willets Corp. 11 8:2018bk78344
    Oct 1, 2018 Bayville Corp 7 8:2018bk76606
    Apr 10, 2017 White Frame LLC 11 8:17-bk-72138
    Aug 29, 2014 NY Pride Holdings Inc 11 8:14-bk-74017
    Aug 2, 2012 Biti LLC 11 8:12-bk-74810