Welcome to BusinessBankruptcies.com!

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

Lynbrook Tile, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk70140
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-24

Updated

3-31-24

Last Checked

2-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 16, 2024
Last Entry Filed
Jan 15, 2024

Docket Entries by Week of Year

Jan 11 1 Petition Chapter 7 Voluntary Petition for Individuals. Fee Amount $338 Filed by Michael Thomas McNamara on behalf of Lynbrook Tile, Inc. (McNamara, Michael) (Entered: 01/11/2024)
Jan 11 Receipt of Voluntary Petition (Chapter 7)( 8-24-70140) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22285828. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2024)
Jan 11 2 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert with 341(a) Meeting to be held on 2/21/2024 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. Financial Management Certificate due by 4/22/2024. Last day to oppose discharge or dischargeability is 4/22/2024. (Entered: 01/11/2024)
Jan 12 3 Entered in error - see corrected entry below; Notice not generated - Deficient Filing Chapter 7:Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 1/11/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/11/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/25/2024. Incomplete Filings due by 1/25/2024. (Attorney entered as Individual instead of Business) (ssw) (Entered: 01/12/2024)
Jan 12 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/11/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/11/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/11/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/25/2024. Incomplete Filings due by 1/25/2024. (ssw) (Entered: 01/12/2024)
Jan 12 (DUPLICATE entry) Receipt of Voluntary Petition (Chapter 7)( 8-24-70140) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22285828. Fee amount 338.00. (re: Doc1) (U.S. Treasury) Modified on 1/12/2024 (ssw). (Entered: 01/12/2024)
Jan 12 5 Statement of Corporate Ownership filed. Filed by Michael Thomas McNamara on behalf of Lynbrook Tile, Inc. (McNamara, Michael) (Entered: 01/12/2024)
Jan 12 Two creditors were uploaded by Debtor's Attorney.(ssw) (Entered: 01/12/2024)
Jan 14 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2024. (Admin.) (Entered: 01/14/2024)
Jan 15 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk70140
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 11, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    LCF Group
    LCF Group, Inc.
    NEW YORK STATE DEPARTMENT OF LABOR

    Parties

    Debtor

    Lynbrook Tile, Inc.
    381 Sunrise Highway
    Lynbrook, NY 11563
    NASSAU-NY
    Tax ID / EIN: xx-xxx2276

    Represented By

    Michael Thomas McNamara
    Michael McNamara, Esq.
    410 Jericho Turnpike
    Suite 105
    Jericho, NY 11753
    516-900-7500
    Fax : 5168188555
    Email: mcnamaraesq@yahoo.com

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Oct 31, 2023 Freeman Villa LLC 11 8:2023bk74049
    Jul 6, 2023 Marvek Development, LLC 11 1:2023bk42392
    May 30, 2023 65 Phipps Ave, LLC 11 8:2023bk71905
    Jul 30, 2019 510 R.O.K. Realty, LLC 11 8:2019bk75344
    Aug 13, 2018 401 Sunrise Corp. 11 1:2018bk44666
    May 23, 2017 Girogio Cavalli New York Inc 11 8:17-bk-73136
    Aug 18, 2016 Pasqual, Inc. 7 8:16-bk-73788
    Nov 25, 2015 Washington Estates, LLC 11 3:15-bk-32271
    Jul 27, 2015 Washington Estates, LLC 11 3:15-bk-24045
    Apr 3, 2014 Long Island Banana Corp. 11 8:14-bk-71443
    May 10, 2012 Pacific 18 LLC 11 2:12-bk-22220
    Mar 20, 2012 BMT Holdings of Lynbrook LLC 11 8:12-bk-71686
    Feb 9, 2012 D.E.C.A. Development Inc. 11 8:12-bk-70727
    Jan 27, 2012 Paul Anthony's Ristorante 11 8:12-bk-70398
    Sep 23, 2011 Iconic Imports, Inc. 7 8:11-bk-76814