Welcome to BusinessBankruptcies.com!

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

Larkin Sandurs Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75149
TYPE / CHAPTER
Voluntary / 7

Filed

11-4-16

Updated

9-13-23

Last Checked

12-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2016
Last Entry Filed
Nov 6, 2016

Docket Entries by Year

Nov 4, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Larkin Sandurs Inc (amh) (Entered: 11/04/2016)
Nov 4, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 12/13/2016 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 11/04/2016)
Nov 4, 2016 2 Deficient Filing Chapter 7 : Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/4/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/4/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/4/2016. Section 521 Incomplete Filings due by 12/19/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/18/2016. Schedule A/B due 11/18/2016. Schedule D due 11/18/2016. Schedule E/F due 11/18/2016. Schedule G due 11/18/2016. Schedule H due 11/18/2016. Statement of Financial Affairs Non-Ind Form 207 due 11/18/2016. Incomplete Filings due by 11/18/2016. (amh) (Entered: 11/04/2016)
Nov 4, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amh) (Entered: 11/04/2016)
Nov 4, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 248742. (AH) (admin) (Entered: 11/04/2016)
Nov 6, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 6, 2016 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)
Nov 6, 2016 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/06/2016. (Admin.) (Entered: 11/06/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-75149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Nov 4, 2016
Type
voluntary
Terminated
Jan 9, 2017
Updated
Sep 13, 2023
Last checked
Dec 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    State of New York
    Wind swept Holding Corp.

    Parties

    Debtor

    Larkin Sandurs Inc
    137 Artist Lake Drive
    Middle Island, NY 11953
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0036

    Represented By

    Larkin Sandurs Inc
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424

    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 #
    Apr 17 360 Cleaning Services, Inc. 11 8:2024bk71482
    Jan 4 The Estate of Edmund A. Tester, Jr. 7 8:2024bk70035
    Sep 19, 2023 The Crown of Joy Mini 7 8:2023bk73469
    Jun 5, 2023 Division Seven Contracting, Inc. 11V 8:2023bk71998
    Mar 15, 2022 Lloyd Marketing Inc. 7 8:2022bk70466
    Jan 30, 2020 20 Yaphank Middle Island Road Inc 7 8:2020bk70655
    Nov 4, 2019 Selective Coram, Inc. 7 8:2019bk77537
    Feb 11, 2019 870 Middle Island Produce Corp. 11 8:2019bk71008
    Oct 30, 2018 20 Yaphank Middle Island Road Inc 7 8:2018bk77364
    Dec 4, 2017 Loretta Court Corp 7 8:17-bk-77438
    Oct 31, 2016 Gauri-Shankar, L.P. 11 2:16-bk-24066
    May 3, 2016 30 Imperial Holding LLC 7 8:16-bk-71969
    Apr 23, 2014 Hedlund Electrical Corp 7 8:14-bk-71824
    Dec 6, 2011 Conveyor & Storage Systems, Inc. 7 8:11-bk-78530
    Dec 3, 2011 Noto Industrial Corp 7 8:11-bk-78482