Welcome to BusinessBankruptcies.com!

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

NMNT Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk75597
TYPE / CHAPTER
Voluntary / 11

Filed

8-20-18

Updated

9-13-23

Last Checked

9-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 21, 2018
Last Entry Filed
Aug 20, 2018

Docket Entries by Quarter

Aug 20, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by NMNT Realty Corp. Chapter 11 Plan due by 12/18/2018. Disclosure Statement due by 12/18/2018. (rom) (Entered: 08/20/2018)
Aug 20, 2018 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel Hearing scheduled for 9/13/2018 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 9/4/2018. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor NMNT Realty Corp.) (rom) (Entered: 08/20/2018)
Aug 20, 2018 4 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/20/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/20/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/20/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/20/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/4/2018. Schedule A/B due 9/4/2018. Schedule D due 9/4/2018. Schedule E/F due 9/4/2018. Schedule G due 9/4/2018. Schedule H due 9/4/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/4/2018. List of Equity Security Holders due 9/4/2018. Statement of Financial Affairs Non-Ind Form 207 due 9/4/2018. Incomplete Filings due by 9/4/2018. (rom) (Entered: 08/20/2018)
Aug 20, 2018 5 Meeting of Creditors 341(a) meeting to be held on 9/21/2018 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (rom) (Entered: 08/20/2018)
Aug 20, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 256462. (RM) (admin) (Entered: 08/20/2018)
Aug 20, 2018 Receipt of Copy Fee - $3.00. Receipt Number 256462. (RM) (admin) (Entered: 08/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk75597
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Aug 20, 2018
Type
voluntary
Terminated
Dec 27, 2018
Updated
Sep 13, 2023
Last checked
Sep 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mr. Joseph Folkes
    Wells Fargo Trust, N.A.,

    Parties

    Debtor

    NMNT Realty Corp.
    320 Old Country Rd
    Suite 103
    Garden City, NY 11530
    NASSAU-NY
    Tax ID / EIN: xx-xxx0341

    Represented By

    NMNT Realty Corp.
    PRO SE

    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 #
    Jan 24 InterGalactic Group, LLC 7 8:2024bk70318
    Mar 30, 2023 Best Hand Real Estate Corp. 7 8:2023bk71088
    Jun 27, 2022 Artistry Construction Inc 7 8:2022bk71562
    Sep 4, 2020 FLATBUSH AVENUE COMMONS LLC 11 1:2020bk43243
    Aug 8, 2020 Kidville Garden City, LLC 7 1:2020bk11826
    May 29, 2020 SABON RF, LLC parent case 11 1:2020bk11324
    Feb 18, 2020 Shamokin Commons, LLC 11 8:2020bk71041
    Oct 22, 2018 600 Triangle LLC 11 8:2018bk77139
    Aug 1, 2018 Gould Ambroson & Associates Ltd. 7 8:2018bk75175
    Oct 30, 2015 Xion Medical Devices, Inc. 7 4:15-bk-41929
    Jul 29, 2015 GFN, INC. 7 8:15-bk-73224
    Jun 10, 2015 Visiting Nurse Association of Long Island, Inc. 11 8:15-bk-72490
    Nov 25, 2014 Precise Voting, LLC 7 8:14-bk-75281
    Sep 6, 2013 Recine Materials Corp. 11 8:13-bk-74630
    Mar 15, 2013 Swift Auto Parts III, Inc. d/b/a Swift Mineola 11 8:13-bk-71277