Welcome to BusinessBankruptcies.com!

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

Loeffler Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk74927
TYPE / CHAPTER
Voluntary / 7

Filed

7-23-18

Updated

9-13-23

Last Checked

10-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 8, 2018
Last Entry Filed
Sep 24, 2018

Docket Entries by Quarter

Jul 23, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Loeffler Corp. (kir) (Entered: 07/23/2018)
Jul 23, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 08/16/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 07/23/2018)
Jul 23, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/23/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/23/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/23/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/6/2018. Schedule A/B due 8/6/2018. Schedule E/F due 8/6/2018. Schedule G due 8/6/2018. Schedule H due 8/6/2018. Statement of Financial Affairs Non-Ind Form 207 due 8/6/2018. Incomplete Filings due by 8/6/2018. (kir) (Entered: 07/23/2018)
Jul 23, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 256102. (KR) (admin) (Entered: 07/23/2018)
Jul 24, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 07/24/2018)
Jul 26, 2018 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/25/2018. (Admin.) (Entered: 07/26/2018)
Jul 27, 2018 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
Jul 27, 2018 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/26/2018. (Admin.) (Entered: 07/27/2018)
Aug 14, 2018 8 Notice of Appearance and Request for Notice Filed by Tammy L Terrell Benoza on behalf of Carrington Mortgage Services, LLC, as servicer for Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A (Terrell Benoza, Tammy) (Entered: 08/14/2018)
Aug 14, 2018 9 Motion for Relief from Stay PURSUANT TO 11 U.S.C. § 362 (d) AS TO THE MORTGAGE ON 458 REINA ROAD, OCEANSIDE, NY 11572 AND TO ALLOW SECURED CREDITOR TO RESUME FORECLOSURE PROCEEDINGS UP TO AND INCLUDING EVICTION AND FOR IN REM RELIEF PURSUANT TO 11 U.S.C. §105 Fee Amount $181. Filed by Tammy L Terrell Benoza on behalf of Carrington Mortgage Services, LLC, as servicer for Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A. Hearing scheduled for 9/10/2018 at 10:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Attachments: # 1 CERTIFICATION # 2 Exhibit A # 3 Exhibit B # 4 Proposed Order # 5 AFFIDAVIT OF SERVICE) (Terrell Benoza, Tammy) (Entered: 08/14/2018)
Aug 14, 2018 Receipt of Motion for Relief From Stay(8-18-74927-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16998553. Fee amount 181.00. (re: Doc# 9) (U.S. Treasury) (Entered: 08/14/2018)
Aug 14, 2018 10 Memorandum of Law in Support Filed by Tammy L Terrell Benoza on behalf of Carrington Mortgage Services, LLC, as servicer for Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A (RE: related document(s)9 Motion for Relief From Stay filed by Creditor Carrington Mortgage Services, LLC, as servicer for Wilmington Savings Fund Society, FSB, as trustee of Upland Mortgage Loan Trust A) (Terrell Benoza, Tammy) (Entered: 08/14/2018)
Aug 20, 2018 Statement Adjourning 341(a) Meeting of Creditors to 8/29/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 08/20/2018)
Sep 5, 2018 Statement Adjourning 341(a) Meeting of Creditors to 9/13/2018 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY. (Pergament, Marc) (Entered: 09/05/2018)

There are 5 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
8:2018bk74927
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jul 23, 2018
Type
voluntary
Terminated
Dec 11, 2018
Updated
Sep 13, 2023
Last checked
Oct 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carrington Mortgage Services, LLC, as servicer for
    Wilmington Savings Fund

    Parties

    Debtor

    Loeffler Corp.
    458 Reina Rd.
    Oceanside, NY 11572
    NASSAU-NY
    Tax ID / EIN: xx-xxx6300

    Represented By

    Loeffler Corp.
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    Represented By

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.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 #
    Dec 26, 2023 Global Wound Care Products, Inc. 11V 8:2023bk74803
    Oct 6, 2023 3876 Carrel LLC 11 8:2023bk73718
    Jul 31, 2023 West Henrietta Properties, LLC 7 8:2023bk72801
    May 30, 2023 65 Phipps Ave, LLC 11 8:2023bk71905
    Apr 17, 2023 3876 Carrel LLC 11 8:2023bk71296
    Jan 18, 2023 Fourteen Davison Plaza Associates LLC 11 8:2023bk70184
    Apr 14, 2017 AZ Apparel Group, Inc. 11 8:17-bk-72238
    Jan 12, 2017 Giddyup Stable LLC 7 8:17-bk-70187
    Nov 5, 2016 Catch 22 LINY Corp. 7 8:16-bk-75160
    Jul 12, 2016 AZ Apparel Group, Inc. 7 8:16-bk-73090
    Sep 1, 2014 Long Beach Motor Inn, LLC 11 8:14-bk-74032
    Jul 31, 2014 West Palm Bar Inc 7 8:14-bk-73500
    Dec 11, 2013 Pier-Tech Inc. 11 8:13-bk-76177
    Jul 15, 2013 255 Long Beach Road Corp 11 8:13-bk-73708
    Sep 25, 2012 255 Long Beach Corp 11 8:12-bk-75802