Welcome to BusinessBankruptcies.com!

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

Modification Associates, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-73922
TYPE / CHAPTER
Voluntary / 7

Filed

9-15-15

Updated

9-13-23

Last Checked

10-19-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 12, 2015
Last Entry Filed
Sep 18, 2015

Docket Entries by Year

Sep 15, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by Modification Associates, Inc. (cjm) (Entered: 09/15/2015)
Sep 15, 2015 Related Cases: 14-45582-cec Fitzhugh Fenderson dismissed 12/16/14, 15-72378-reg Fitzhugh Fenderson dismissed 7/17/15 (cjm) (Entered: 09/15/2015)
Sep 15, 2015 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 09/15/2015)
Sep 15, 2015 341(a) meeting to be held on 10/13/2015 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (cjm) (Entered: 09/15/2015)
Sep 15, 2015 2 Deficient Filing Chapter 7 : Summary of Schedules due 9/29/2015. Schedule B due 9/29/2015. Schedule E due 9/29/2015. Schedule F due 9/29/2015. Schedule G due 9/29/2015. Schedule H due 9/29/2015. Statement of Financial Affairs due 9/29/2015. Incomplete Filings due by 9/29/2015. (cjm) (Entered: 09/15/2015)
Sep 15, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 09/15/2015)
Sep 15, 2015 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 311862. (CM) (admin) (Entered: 09/15/2015)
Sep 18, 2015 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/17/2015. (Admin.) (Entered: 09/18/2015)
Sep 18, 2015 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/17/2015. (Admin.) (Entered: 09/18/2015)
Sep 18, 2015 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/17/2015. (Admin.) (Entered: 09/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-73922
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Sep 15, 2015
Type
voluntary
Terminated
Jan 22, 2016
Updated
Sep 13, 2023
Last checked
Oct 19, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CP - SRMOF II 2012 A TRUST, US BANK TRUST
    Flagstar Bank

    Parties

    Debtor

    Modification Associates, Inc.
    208 Guinea Woods Road
    Old Westbury, NY 11568
    NASSAU-NY
    Tax ID / EIN: xx-xxx9099

    Represented By

    Modification Associates, Inc.
    PRO SE

    Trustee

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    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 #
    Mar 27 18 Wilkshire Circle LLC 7 8:2024bk71188
    Feb 13 Sweet J&R Corp. 11V 1:2024bk10223
    Mar 30, 2023 Best Hand Real Estate Corp. 7 8:2023bk71088
    Sep 30, 2021 Fleet Holdings LLC 7 8:2021bk71736
    Apr 10, 2019 Hamilton Road Realty LLC 11 8:2019bk72596
    Sep 12, 2018 Gotham Trading Partners #1 LLC 11 1:2018bk12750
    Mar 23, 2018 30 Marietta Associates Inc. 7 8:2018bk71939
    Dec 19, 2017 Malosued LTD 7 8:2017bk77792
    May 30, 2017 WISDOM HEALTH, INC. 7 8:17-bk-73271
    Jun 13, 2016 Modification Associates, Inc. 7 8:16-bk-72612
    Oct 30, 2015 Xion Medical Devices, Inc. 7 4:15-bk-41929
    Jun 22, 2015 M Realty 1 LLC 11 8:15-bk-72689
    Sep 6, 2013 Recine Materials Corp. 11 8:13-bk-74630
    Mar 15, 2013 Swift Auto Parts III, Inc. d/b/a Swift Mineola 11 8:13-bk-71277
    Oct 17, 2012 Fleet Aviation LLC 7 7:12-bk-23835