Welcome to BusinessBankruptcies.com!

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

Modinhome, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40864
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 1, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Zhou Wang on behalf of Modinhome, Inc (Wang, Zhou) (Entered: 02/27/2024)
Feb 27 Receipt of Voluntary Petition (Chapter 7)( 1-24-40864) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22408340. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2024)
Feb 27 2 Tax Documents for the Year for 2021 and 2022 Filed by Zhou Wang on behalf of Modinhome, Inc (Wang, Zhou) (Entered: 02/27/2024)
Feb 27 3 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 4/5/2024 at 09:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 02/27/2024)
Feb 27 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 3/12/2024. Incomplete Filings due by 3/12/2024. (nwh) (Entered: 02/27/2024)
Feb 27 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (nwh) (Entered: 02/27/2024)
Feb 28 6 Statement for Corporate Resolution, disclosure statement, pre petition statement Filed by Zhou Wang on behalf of Modinhome, Inc (Wang, Zhou) (Entered: 02/28/2024)
Mar 1 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)
Mar 1 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/29/2024. (Admin.) (Entered: 03/01/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40864
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AJ Jersey Inc
    S.E.I CO. Realty

    Parties

    Debtor

    Modinhome, Inc
    98 Morningside Dr.
    Pennsville, NJ 08070
    KINGS-NY
    Tax ID / EIN: xx-xxx1235

    Represented By

    Zhou Wang
    Law Office of Zhou Wang
    PO Box 130182
    New York, NY 10013
    212-966-8860
    Fax : 212-966-6177
    Email: office8860@gmail.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 6, 2022 United Way of Salem County, Inc. d/b/a Salem Commu 11 1:2022bk10951
    Dec 31, 2019 Artisan Kitchens LLC 7 1:2019bk12774
    Dec 5, 2019 FaithFarm Inc. 11 1:2019bk32759
    Nov 12, 2019 Beyond Building Inc. 7 1:2019bk12402
    Mar 19, 2019 Reliable Home Buyers, LLC 7 1:2019bk15562
    Sep 20, 2018 Boss Enterprises - 5th & Greenhill, LLC 7 1:2018bk12115
    Jun 22, 2015 Bar-Wala, Inc. 11 1:15-bk-21701
    Oct 20, 2014 54 Partners, LLC 7 1:14-bk-12380
    Feb 27, 2014 CB3 Acquisition, LLC 11 1:14-bk-10416
    Jun 28, 2013 SNUG, Inc. 11 1:13-bk-11650
    Apr 21, 2013 OCL CORPORATION 7 1:13-bk-11020
    Feb 11, 2013 REALL PARTNERS, LLC 7 1:13-bk-12628
    Feb 7, 2012 Suntricity Power Corporation 11 1:12-bk-10431
    Oct 17, 2011 Jamar Holdings, LLC 7 1:11-bk-40043
    Jul 4, 2011 Converting Solutions, LP 11 1:11-bk-12122