Welcome to BusinessBankruptcies.com!

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

NYC Stars Holding Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk46386
TYPE / CHAPTER
Voluntary / 7

Filed

11-1-18

Updated

9-13-23

Last Checked

12-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2018
Last Entry Filed
Dec 13, 2018

Docket Entries by Quarter

Nov 1, 2018 1 Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by John M Stravato on behalf of NYC Stars Holding Corp (Stravato, John) (Entered: 11/01/2018)
Nov 1, 2018 Receipt of Voluntary Petition (Chapter 7)(1-18-46386) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 17281900. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/01/2018)
Nov 1, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 12/12/2018 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 11/01/2018)
Nov 2, 2018 Prior Filing Case Number(s): 18-42165-cec - DISMISSED (ads) (Entered: 11/02/2018)
Nov 2, 2018 Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Carla Craig added to the case. (ads) (Entered: 11/02/2018)
Nov 2, 2018 2 Notice of Appearance and Request for Notice Filed by Mark K Broyles on behalf of CALIBER HOME LOANS, INC. (Broyles, Mark) (Entered: 11/02/2018)
Nov 5, 2018 3 Notice of Defective Internet Filing with Electronic Notification to the Debtor's Attorney. U.S. Trustee and Trustee (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor NYC Stars Holding Corp) (ads) (Entered: 11/05/2018)
Nov 28, 2018 4 Motion for Relief from Stay for the property located at 35-21 97th Street, Corona, NY 11368 Fee Amount $181. Filed by Michael H Cohn on behalf of U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust. Hearing scheduled for 1/17/2019 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Attachments: # 1 Exhibit A - Note # 2 Exhibit B - Mortgage # 3 Exhibit C - Assignments # 4 Exhibit D - BK Worksheet # 5 Exhibit E - Zillow # 6 Exhibit F - Proposed Order # 7 362 (e) Waiver Letter # 8 Affidavit of Service) (Cohn, Michael) (Entered: 11/28/2018)
Nov 28, 2018 Receipt of Motion for Relief From Stay(1-18-46386-cec) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 17365353. Fee amount 181.00. (re: Doc# 4) (U.S. Treasury) (Entered: 11/28/2018)
Dec 4, 2018 Chapter 7 Trustee has reviewed the Motion to Lift Stay and does not oppose the motion. Filed by Richard J. McCord (RE: related document(s)4 Motion for Relief From Stay filed by Creditor U.S. Bank Trust, N.A., as Trustee for LSF10 Master Participation Trust). (McCord, Richard) (Entered: 12/04/2018)

There are 1 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
1:2018bk46386
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Nov 1, 2018
Type
voluntary
Terminated
Feb 5, 2019
Updated
Sep 13, 2023
Last checked
Dec 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caliber Home Loans, INC.
    HSBC Headquarters NA

    Parties

    Debtor

    NYC Stars Holding Corp
    3521 97th Street
    Corona, NY 11368-1738
    QUEENS-NY
    Tax ID / EIN: xx-xxx6137

    Represented By

    John M Stravato
    PO Box 298
    Bethpage, NY 11714
    (516) 633-2639
    Fax : 516-453-6009
    Email: johnmstravato@gmail.com

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Email: rmccord@cbah.com

    Represented By

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@cbah.com

    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 #
    Oct 6, 2022 Church of God of Corona Inc. 11 1:2022bk42488
    Nov 18, 2020 United Fruit & Produce Co., Inc. 7 1:2020bk44025
    Sep 13, 2019 BBQ Chicken Don Alex, Inc 11 1:2019bk45514
    Jul 15, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk44314
    Jun 18, 2019 Chiflez Corp. 11 1:2019bk43748
    Jun 8, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk43577
    Apr 19, 2018 NYC Stars Holding Corp 7 1:2018bk42165
    May 26, 2017 R.S. Ecua Contracting, Corp. 7 1:17-bk-42732
    Sep 9, 2016 Q and Q Realty LLC 11 1:16-bk-44044
    May 14, 2015 Nisthauz Group, Inc. 11 1:15-bk-42231
    Jun 26, 2014 Golden Care Adult Day Care LLC 11 1:14-bk-43272
    Jun 26, 2014 Sweat NYC, Inc. 11 1:14-bk-43271
    May 22, 2014 Q&Q Realty LLC 11 1:14-bk-42607
    Feb 26, 2014 Chez Bradley LLC 11 1:14-bk-40790
    Oct 26, 2012 Professional Beauty Salon Inc. 7 1:12-bk-47582