Welcome to BusinessBankruptcies.com!

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

Nelson & Nelson Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-45222
TYPE / CHAPTER
Voluntary / 7

Filed

10-16-14

Updated

9-13-23

Last Checked

12-1-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 1, 2014
Last Entry Filed
Nov 29, 2014

Docket Entries by Year

Oct 16, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by Nelson & Nelson Realty Inc. (ddm) (Entered: 10/16/2014)
Oct 16, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, John S. Pereira, , 341(a) Meeting to be held on 11/19/2014 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 10/16/2014)
Oct 16, 2014 2 Deficient Filing Chapter 7: Statement Pursuant to LR1073-2b due by 10/16/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/16/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/16/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/16/2014. Summary of Schedules due 10/30/2014. Schedule A due 10/30/2014. Schedule B due 10/30/2014. Schedule D due 10/30/2014. Schedule E due 10/30/2014. Schedule F due 10/30/2014. Schedule G due 10/30/2014. Schedule H due 10/30/2014. Declaration on Behalf of a Corporation or Partnership schedule due 10/30/2014. Statement of Financial Affairs due 10/30/2014. Incomplete Filings due by 10/30/2014. (ddm) (Entered: 10/16/2014)
Oct 16, 2014 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (ddm) (Entered: 10/16/2014)
Oct 16, 2014 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 309619. (DM) (admin) (Entered: 10/16/2014)
Oct 19, 2014 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
Oct 19, 2014 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
Oct 19, 2014 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/18/2014. (Admin.) (Entered: 10/19/2014)
Oct 29, 2014 7 Motion for Relief from Stay Fee Amount $176. Filed by David Baram on behalf of Trump Residential Inc.. Hearing scheduled for 12/2/2014 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit in support of motion # 2 Exhibit A # 3 Exhibit B # 4 Exhibit c1 # 5 Exhibit C2 # 6 Affidavit of service) (Baram, David) (Entered: 10/29/2014)
Oct 29, 2014 Receipt of Motion for Relief From Stay(1-14-45222-nhl) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 12881726. Fee amount 176.00. (re: Doc# 7) (U.S. Treasury) (Entered: 10/29/2014)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-45222
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Oct 16, 2014
Type
voluntary
Terminated
Nov 20, 2015
Updated
Sep 13, 2023
Last checked
Dec 1, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    David M. Namm

    Parties

    Debtor

    Nelson & Nelson Realty Inc.
    188-05 Linden Blvd
    St. Albans, NY 11412
    QUEENS-NY
    Tax ID / EIN: xx-xxx8423

    Represented By

    Nelson & Nelson Realty Inc.
    PRO SE

    Trustee

    John S. Pereira
    Pereira & Sinisi
    The Chrysler Building
    405 Lexington Avenue
    7th Floor
    New York, NY 10174
    (212) 758-5777

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 25 Baisley 17734 Corp 11 1:2024bk40341
    Oct 3, 2023 187-22 Keeseville Ave LLC 7 1:2023bk43574
    Aug 4, 2023 11412 SA Corporation 7 8:2023bk72854
    Jul 19, 2023 T Doc Group 1 Inc. 7 8:2023bk72631
    Mar 16, 2023 134th Buyers Group LLC 7 1:2023bk40897
    Nov 3, 2022 178-45 120 Avenue LLC 11 1:2022bk42770
    Jan 17, 2020 Baisley 17734 Corp 11 1:2020bk40326
    Jul 18, 2019 11861 Montauk Equities Corp. 7 1:2019bk44393
    Apr 26, 2019 Rapid Realty 1 Inc./ William Smith 11 1:2019bk42483
    Nov 8, 2018 11925 177th Pl LLC. 7 1:2018bk46496
    Aug 10, 2018 11635 Newburg Corp. 7 1:2018bk44649
    Sep 14, 2017 19407 Linden LLC 11 1:17-bk-44759
    May 1, 2014 194-07 LINDEN LLC 11 1:14-bk-42237
    Mar 27, 2014 Down to Business Inc. 7 1:14-bk-41444
    Aug 2, 2013 Down to Business Inc. 7 1:13-bk-44771