Welcome to BusinessBankruptcies.com!

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

Nassau Lane 43 llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76730
TYPE / CHAPTER
Voluntary / 7

Filed

10-5-18

Updated

9-13-23

Last Checked

10-31-18

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Oct 5, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Nassau Lane 43 llc (kir) (Entered: 10/05/2018)
Oct 5, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 11/06/2018 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 10/05/2018)
Oct 5, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/5/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/5/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/5/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/19/2018. Schedule A/B due 10/19/2018. Schedule D due 10/19/2018. Schedule E/F due 10/19/2018. Schedule G due 10/19/2018. Schedule H due 10/19/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/19/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/19/2018. Incomplete Filings due by 10/19/2018. (kir) (Entered: 10/05/2018)
Oct 5, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 10/05/2018)
Oct 5, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 257117. (KR) (admin) (Entered: 10/05/2018)
Oct 8, 2018 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018)
Oct 8, 2018 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018)
Oct 8, 2018 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/07/2018. (Admin.) (Entered: 10/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76730
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Oct 5, 2018
Type
voluntary
Terminated
Dec 21, 2018
Updated
Sep 13, 2023
Last checked
Oct 31, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITIMORTGAGE

    Parties

    Debtor

    Nassau Lane 43 llc
    64 Division Ave
    Levittown, NY 11756
    NASSAU-NY
    Tax ID / EIN: xx-xxx5382

    Represented By

    Nassau Lane 43 llc
    PRO SE

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    2950 Express Drive South
    Suite 109
    Islandia, NY 11749
    (631) 549-7900
    Email: rstern@maccosternlaw.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 #
    Aug 9, 2022 Storm 36 LLC 7 8:2022bk72041
    Jul 13, 2022 Stone 7151 Place Corp. 7 8:2022bk71738
    Feb 13, 2020 Stone Dsun 121 718 Corp. 7 8:2020bk70971
    Nov 19, 2019 Stone LREA 11554 llc 7 8:2019bk77907
    Jul 8, 2019 Jazda Inc. 7 8:2019bk74845
    Apr 15, 2019 Harbor Lane Corp. 7 8:2019bk72715
    Jan 14, 2019 2866 Harrington Avenue LLC 7 1:2019bk10125
    Nov 9, 2018 Stone Enem 110818 Corp 7 8:2018bk77582
    Oct 26, 2018 Halley 42 llc 7 8:2018bk77274
    Oct 15, 2018 Langdon Street 1112 Corp. 7 8:2018bk76934
    Sep 24, 2018 North Colombus 289 Corp 7 8:2018bk76425
    Jun 25, 2018 Thorn 580 Corp. 7 8:2018bk74322
    May 1, 2018 Hoke 336A Corporation 7 8:2018bk72961
    Apr 23, 2018 712 Barnes Associates Inc. 7 8:2018bk72750
    Aug 11, 2013 ZIZ RESTAURANT, INC 11 8:13-bk-74154