Welcome to BusinessBankruptcies.com!

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

Larj Development Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-42683
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-13

Updated

9-13-23

Last Checked

5-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2013
Last Entry Filed
May 6, 2013

Docket Entries by Year

May 3, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Larj Development Corp Chapter 11 Plan - Small Business - due by 10/30/2013. Chapter 11 Small Business Disclosure Statement due by 10/30/2013. (cjm) (Entered: 05/03/2013)
May 3, 2013 Related Case: Leslie A Beekharry 10-51468-jf dismissed 2/18/11 (cjm) (Entered: 05/03/2013)
May 3, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 5/10/2013. Small Business Cash Flow Statement due by 5/10/2013. Small Business Statement of Operations due by 5/10/2013. Small Business Tax Return due by 5/10/2013. List of 20 Largest Unsecured Creditors due 5/3/2013. Statement Pursuant to LR1073-2b due by 5/17/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 5/17/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 5/17/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/17/2013. Summary of Schedules due 5/17/2013. Schedule B due 5/17/2013. Schedule E due 5/17/2013. Schedule F due 5/17/2013. Schedule G due 5/17/2013. Schedule H due 5/17/2013. Declaration on Behalf of a Corporation or Partnership schedule due 5/17/2013. List of Equity Security Holders due 5/17/2013. Statement of Financial Affairs due 5/17/2013. Incomplete Filings due by 5/17/2013. (cjm) (Entered: 05/03/2013)
May 3, 2013 3 Meeting of Creditors 341(a) meeting to be held on 6/10/2013 at 10:00 AM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 05/03/2013)
May 3, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305957. (MM) (admin) (Entered: 05/03/2013)
May 6, 2013 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-42683
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
May 3, 2013
Type
voluntary
Terminated
Apr 20, 2017
Updated
Sep 13, 2023
Last checked
May 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYCTL 1998-2 Trust and

    Parties

    Debtor

    Larj Development Corp
    10-30 19 Street
    Far Rockaway, NY 11691
    QUEENS-NY
    Tax ID / EIN: xx-xxx1585

    Represented By

    Larj Development Corp
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 26 High May Inc. 7 1:2024bk40847
    Jan 30 Agas Homes LLC 7 1:2024bk40432
    Jan 11 1352 Dickens Street LLC 7 1:2024bk40161
    Sep 12, 2023 Agas Homes LLC 7 1:2023bk43239
    Apr 13, 2023 T&H 115 Corp 7 1:2023bk41275
    Jan 11, 2023 Basewater Hvac-R and More LLC 7 1:2023bk40091
    Jan 23, 2020 T&H 115 Corp 7 1:2020bk40419
    Oct 24, 2019 1814 Gateway Blvd Corp 11 1:2019bk46379
    Mar 6, 2018 East Nameoke LLC 11 1:2018bk41223
    Mar 21, 2015 IT'Z ALL 4 U INC 11 1:15-bk-41202
    Aug 1, 2014 IT'Z ALL 4 U INC 11 1:14-bk-43999
    Jun 17, 2013 Global Business School, Inc. 11 1:13-bk-12009
    Mar 8, 2013 World Harvest Deliverance Center Inc 11 1:13-bk-41331
    Jan 10, 2013 World Harvest Deliverance Center 11 1:13-bk-40138
    Oct 1, 2012 1420 Waterloo Place LLC 11 1:12-bk-47055