Welcome to BusinessBankruptcies.com!

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

N. H. P. Construction Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk70672
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-20

Updated

9-13-23

Last Checked

2-26-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2020
Last Entry Filed
Feb 3, 2020

Docket Entries by Quarter

Jan 31, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by N. H. P. Construction Corp. (one) (Entered: 01/31/2020)
Jan 31, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 03/04/2020 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/31/2020)
Jan 31, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/31/2020. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/31/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/31/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/14/2020. Schedule A/B due 2/14/2020. Schedule E/F due 2/14/2020. Schedule G due 2/14/2020. Schedule H due 2/14/2020. Statement of Financial Affairs Non-Ind Form 207 due 2/14/2020. Incomplete Filings due by 2/14/2020. (one) (Entered: 01/31/2020)
Jan 31, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 01/31/2020)
Jan 31, 2020 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 263454. (OE) (admin) (Entered: 01/31/2020)
Feb 3, 2020 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/02/2020. (Admin.) (Entered: 02/03/2020)
Feb 3, 2020 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2020. (Admin.) (Entered: 02/03/2020)
Feb 3, 2020 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2020. (Admin.) (Entered: 02/03/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk70672
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 31, 2020
Type
voluntary
Terminated
Jun 15, 2020
Updated
Sep 13, 2023
Last checked
Feb 26, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMIP Management, LLC
    FRIEDMAN VARTOLO, LLP
    U.S. Bank Trust,N.A

    Parties

    Debtor

    N. H. P. Construction Corp.
    956 N. 3rd Street
    New Hyde Park, NY 11040
    NASSAU-NY
    Tax ID / EIN: xx-xxx0433

    Represented By

    N. H. P. Construction Corp.
    PRO SE

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.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 #
    Nov 14, 2023 North 990 Diaz Corporation 7 8:2023bk74240
    Jul 6, 2021 New Hyde Park Pharmacy, Inc. 11 8:2021bk71245
    Jul 1, 2021 CSB Pharmacy, Inc. 11 8:2021bk71217
    Jul 1, 2021 CBA Pharmacy, Inc. 11 8:2021bk71216
    Jul 1, 2021 Caliber Enterprises, Inc. 11 8:2021bk71214
    Jul 1, 2021 CAB Pharmacy, Inc. 11 8:2021bk71215
    Oct 4, 2018 Amba Group LLC 7 8:2018bk76689
    Aug 29, 2017 Eight Frank Corp 7 8:17-bk-75255
    Jan 30, 2017 Eight Frank Corp 7 8:17-bk-70507
    Sep 28, 2016 PAOS Associates Inc. 11 8:16-bk-74449
    Sep 28, 2016 LOF Associates Inc. 11 8:16-bk-74448
    Nov 20, 2014 Monroy Cleaning Inc 7 1:14-bk-45872
    Oct 30, 2014 676 Associates, Inc. 11 1:14-bk-12986
    Mar 18, 2013 Mekkatt Industries LLC 11 8:13-bk-71293
    Dec 26, 2012 Mekkatt Industries LLC 11 8:12-bk-77327