Welcome to BusinessBankruptcies.com!

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

Nemrah Realty Corporation, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-45591
TYPE / CHAPTER
N/A / 11

Filed

6-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jun 28, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Alan Stein on behalf of NEMRAH REALTY CORPORATION, INC Chapter 11 Plan due by 10/26/2011. Disclosure Statement due by 10/26/2011. (Stein, Alan) (Entered: 06/28/2011)
Jun 28, 2011 2 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 6/28/2011. Statement Pursuant to LR1073-2b due by 7/12/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/12/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 7/12/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/12/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/12/2011. Schedule B due 7/12/2011. Schedule E due 7/12/2011. Schedule F due 7/12/2011. Schedule G due 7/12/2011. List of Equity Security Holders due 7/12/2011. Statement of Financial Affairs due 7/12/2011. Incomplete Filings due by 7/12/2011. (fmr) (Entered: 06/29/2011)
Jun 29, 2011 3 Notice of Failure to Pay Internet Filing Fee (BK) (fmr) (Entered: 06/29/2011)
Jun 29, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-45591) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8833083. Fee amount 1039.00. (U.S. Treasury) (Entered: 06/29/2011)
Jun 30, 2011 4 Meeting of Creditors 341(a) meeting to be held on 8/1/2011 at 11:30 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (fmr) (Entered: 06/30/2011)
Jul 1, 2011 5 Order Scheduling Status Conference. Signed on 7/1/2011. Status hearing to be held on 8/16/2011 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 07/01/2011)
Jul 1, 2011 6 BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Service Date 07/01/2011. (Admin.) (Entered: 07/02/2011)
Jul 1, 2011 7 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/01/2011. (Admin.) (Entered: 07/02/2011)
Jul 2, 2011 8 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/02/2011. (Admin.) (Entered: 07/03/2011)
Jul 2, 2011 9 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/02/2011. (Admin.) (Entered: 07/03/2011)

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
1:11-bk-45591
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 28, 2011
Terminated
Jan 15, 2014
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1544 DeKalb Avenue, LLC
    Advanced Pest Management Services, Inc.
    Anthony S. Bottitta, P.C.
    Barclays Capital Group
    BARCLAYS CAPITAL GROUP c/o
    Coinmach Corporation - NY
    Consolidated Edison JAF Station
    David A. Day, P.C.
    HVB TWO LLC
    Louise Menik
    Maryanne Roleke
    Matthew M. Caldarella
    Michael Howard Kane
    National Grid
    Numar S.I.E., Inc.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Nemrah Realty Corporation, Inc
    66-52 79th Street
    Suite 20
    Middle Village, NY 11379
    Tax ID / EIN: xx-xxx4774

    Represented By

    Alan Stein
    479 South Oyster Bay Road
    Plainview, NY 11803
    516-932-1800
    Fax : 516-932-0220
    Email: alan@alanstein.net

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11, 2023 YSF HOLDINGS LLC 7 1:2023bk43680
    Oct 11, 2023 LVS 76 Corporation 7 1:2023bk43684
    Dec 11, 2019 790 WARWICK LLC 11 1:2019bk47439
    Feb 7, 2019 RX Plus, LLC 11 1:2019bk40776
    Oct 11, 2018 Core Plumbing & Heating, LLC 7 1:2018bk45868
    Jul 12, 2018 Millwasp Realty LLC 11 1:2018bk44034
    Dec 13, 2017 Coliseum Gym, Inc. 11 1:2017bk46700
    Jun 19, 2017 Mont Blanc Restoration, Inc. 7 1:17-bk-43166
    Jun 14, 2017 Raj-Rod Inc., a/k/a Colesium Gym & Fitness Center, 11 1:17-bk-43103
    Feb 19, 2015 Magnetic Resonance Imaging Associates of Queens, P 11 1:15-bk-40644
    Mar 12, 2014 Thew Holdings LLC 11 1:14-bk-41102
    Jul 1, 2013 Lake Charles Retail Development LLC 11 1:13-bk-44093
    Jun 21, 2013 Millwasp Realty LLC 11 1:13-bk-43811
    Jun 13, 2012 Christopher Tscherne & Associates, Inc 11 1:12-bk-44381
    Aug 5, 2011 ADD TRADING INC. 11 1:11-bk-46776