Welcome to BusinessBankruptcies.com!

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

Nuevo Millennium Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-44433
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-16

Updated

9-13-23

Last Checked

11-3-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2016
Last Entry Filed
Oct 3, 2016

Docket Entries by Year

Sep 28, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Daniel Alliance on behalf of Nuevo Millennium Cor Nuevo Millennium Corp. (Alliance, Daniel) (Entered: 09/28/2016)
Sep 28, 2016 Receipt of Voluntary Petition (Chapter 7)(8-16-74458) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 14771064. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/28/2016)
Sep 28, 2016 [Disregard this date; See Rescheduled 341 Meeting Below] Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth P Silverman, , 341(a) Meeting to be held on 11/07/2016 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . Modified on 9/30/2016 (amp). (Entered: 09/28/2016)
Sep 30, 2016 Prior Filing Case Number(s): 16-42458-nhl Still pending as of 9/30/2016. (amp) (Entered: 09/30/2016)
Sep 30, 2016 Pursuant to standing order dated 3/21/2002, case number 16-74458 is hereby transferred to the appropriate office under case number 16-44433-nhl. (amp) (Entered: 09/30/2016)
Sep 30, 2016 Judge Robert E. Grossman removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Nancy Lord added to the case. (amp) (Entered: 09/30/2016)
Sep 30, 2016 Due to case being filed in the incorrect office, Trustee Reassigned. 341(a) meeting to be held on 11/02/2016 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (amp) (Entered: 09/30/2016)
Sep 30, 2016 2 Deficient Filing Chapter 7 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/28/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/28/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/28/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/28/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/12/2016. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 10/12/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/12/2016. Schedule A/B due 10/12/2016. Schedule D due 10/12/2016. Schedule E/F due 10/12/2016. Schedule G due 10/12/2016. Schedule H due 10/12/2016. Statement of Financial Affairs Non-Ind Form 207 due 10/12/2016. Incomplete Filings due by 10/12/2016. (amp) (Entered: 09/30/2016)
Sep 30, 2016 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amp) (Entered: 09/30/2016)
Oct 3, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016)

There are 2 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
1:16-bk-44433
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Sep 28, 2016
Type
voluntary
Terminated
Aug 14, 2017
Updated
Sep 13, 2023
Last checked
Nov 3, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    JP Morgan Chase
    Wells Fargo Bank

    Parties

    Debtor

    Nuevo Millennium Corp.
    110-27 15 Avenue
    College Point, NY 11358
    QUEENS-NY
    Tax ID / EIN: xx-xxx9174

    Represented By

    Daniel Alliance
    Law Office of Daniel Alliance
    159-13 Hillside Avenue
    Jamiac, NY 11432
    718-658-3100
    Fax : 718-658-3791
    Email: da@thealliancelawyers.com

    Trustee

    Kenneth P Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    TERMINATED: 09/30/2016

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800
    TERMINATED: 09/30/2016

    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 #
    Feb 22 JAG Specialty Foods LLC 11V 1:2024bk40782
    Oct 11, 2023 2733 Curtis St Corp 7 1:2023bk43686
    Jan 10, 2023 Keramos Design Inc. 7 1:2023bk40057
    Nov 9, 2022 Levinson & Santoro Electric Corp. 11 1:2022bk42814
    Jul 22, 2022 Go-Pro Maintenance Inc. 11V 1:2022bk41756
    Jul 22, 2022 WB Maintenance Inc. 11V 1:2022bk41755
    Apr 1, 2022 LIVING FRESH MEN'S SPA, CORP 11 1:2022bk40694
    Feb 11, 2020 Flushing Airport Holdings LLC 11 1:2020bk40864
    Apr 10, 2019 SGM Foods, LLC 11 1:2019bk42140
    Apr 10, 2019 SGM Foods, LLC 11 8:2019bk73116
    Aug 31, 2015 Gerbe's Service 11 1:15-bk-44035
    Mar 20, 2015 Nuevo Millennium Corp. 7 1:15-bk-10662
    Jun 16, 2014 R&J Pizza 11 1:14-bk-43066
    Jun 26, 2013 23rd Avenue LLC 11 1:13-bk-43919
    Sep 19, 2011 Goldman Point, Corp. 11 1:11-bk-47962