Welcome to BusinessBankruptcies.com!

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

KKP Industries Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk75016
TYPE / CHAPTER
Voluntary / 7

Filed

7-16-19

Updated

9-13-23

Last Checked

8-9-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2019
Last Entry Filed
Jul 19, 2019

Docket Entries by Quarter

Jul 16, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by KKP Industries Corp (srm) (Entered: 07/16/2019)
Jul 16, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 08/21/2019 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 07/16/2019)
Jul 16, 2019 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/16/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/16/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/16/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/30/2019. Schedule A/B due 7/30/2019. Schedule E/F due 7/30/2019. Schedule G due 7/30/2019. Schedule H due 7/30/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/30/2019. Statement of Financial Affairs Non-Ind Form 207 due 7/30/2019. Incomplete Filings due by 7/30/2019. (srm) (Entered: 07/16/2019)
Jul 16, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (srm) (Entered: 07/16/2019)
Jul 16, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 260933. (SM) (admin) (Entered: 07/16/2019)
Jul 19, 2019 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
Jul 19, 2019 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)
Jul 19, 2019 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/18/2019. (Admin.) (Entered: 07/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk75016
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 16, 2019
Type
voluntary
Terminated
Feb 5, 2020
Updated
Sep 13, 2023
Last checked
Aug 9, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Green Tree Servicing LLC

    Parties

    Debtor

    KKP Industries Corp
    12 Roneck Court
    Shirley, NY 11967
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9538

    Represented By

    KKP Industries Corp
    PRO SE

    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 #
    Feb 28 Hulkz Construction LLC 11 8:2024bk70785
    Feb 28 Hulkz Construction LLC 11 1:2024bk40997
    Dec 1, 2023 Complete Property Management Inc. 11V 8:2023bk74521
    Feb 15, 2022 395 Dogwood Management Corp 7 8:2022bk70246
    Mar 9, 2020 395 Dogwood Holding LLC 7 8:2020bk71488
    Dec 26, 2018 124 Jefferson Drive Corp. 7 8:2018bk78567
    Jul 5, 2018 103 Huntington Drive Corp 7 8:2018bk74530
    May 9, 2018 262 Dogwood Road Inc 7 8:2018bk73178
    Apr 4, 2018 27 Beacon Holding LLC 7 8:2018bk72260
    Dec 4, 2017 CCS.Com.USA, Inc. 11 8:17-bk-77476
    Oct 3, 2017 Horseblock Equities Inc. 11 8:17-bk-76077
    Jun 21, 2017 143 William Floyd, Inc. 7 8:17-bk-73828
    Jun 13, 2017 Rolaw of Shelter Island Inc. 11 8:17-bk-73626
    Jun 7, 2016 Horseblock Equities Inc. 11 8:16-bk-72536
    Jan 4, 2013 JDF Electronics, Inc. 7 8:13-bk-70038