Welcome to BusinessBankruptcies.com!

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

KIRK Bishop

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk40039
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-22

Updated

9-13-23

Last Checked

2-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2022
Last Entry Filed
Jan 11, 2022

Docket Entries by Quarter

Jan 11, 2022 1 Petition Chapter 11 Voluntary Petition for Individuals. Fee Amount $ 1738. Filed by Michael L Previto on behalf of KIRK Bishop Chapter 11 Plan due by 05/11/2022. Disclosure Statement due by 05/11/2022. (Attachments: # 1 Voluntary Petition petiton part 2 # 2 Voluntary Petition petpart 3) (Previto, Michael) (Entered: 01/11/2022)
Jan 11, 2022 Receipt of Voluntary Petition (Chapter 11)( 1-22-40039) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20542894. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk40039
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 11, 2022
Type
voluntary
Terminated
Jan 10, 2023
Updated
Sep 13, 2023
Last checked
Feb 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Mikolay Esq
    AJ Lending LLC
    Internal Revenuwe Service
    New York City Departmenbt of Finance
    NYS Divison of Taxation and Finance

    Parties

    Debtor

    KIRK Bishop
    1344 Utica Avenue
    Brooklyn
    Brooklyn, NY 11203
    KINGS-NY
    6313790837
    Tax ID / EIN: xx-xxx6921

    Represented By

    Michael L Previto
    150 Motor Parkway
    Hauppauge, NY 11788
    631-379-0837
    Email: mchprev@aol.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 #
    Dec 11, 2023 Dawson Huber Coleman Jr. Living Trust 11 1:2023bk44567
    Nov 29, 2023 Home & Property Works LLC 7 1:2023bk44368
    Jul 19, 2023 851 Equities 48 Corp 7 1:2023bk42527
    Mar 9, 2022 968 East 48 LLC 11 1:2022bk40457
    Feb 27, 2020 851 Equities 48 Corp. 7 1:2020bk41236
    Mar 6, 2019 Cort & Medas Associates, LLC 11 1:2019bk41313
    Jan 9, 2019 Quality Real Estate Group, LLC 7 1:2019bk40133
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Apr 19, 2018 The Phoenix Rises, LLC 11 1:2018bk42184
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610