Welcome to BusinessBankruptcies.com!

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

R.S. Ecua Contracting, Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42732
TYPE / CHAPTER
Voluntary / 7

Filed

5-26-17

Updated

9-13-23

Last Checked

6-29-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2017
Last Entry Filed
May 29, 2017

Docket Entries by Year

May 26, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by E. Abel Arcia, Esq on behalf of R.S. Ecua Contracting, Corp. (cjm) (Entered: 05/26/2017)
May 26, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 07/07/2017 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 05/26/2017)
May 26, 2017 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/26/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/26/2017. (cjm) (Entered: 05/26/2017)
May 26, 2017 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 05/26/2017)
May 26, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 316759. (CM) (admin) (Entered: 05/26/2017)
May 29, 2017 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/28/2017. (Admin.) (Entered: 05/29/2017)
May 29, 2017 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/28/2017. (Admin.) (Entered: 05/29/2017)
May 29, 2017 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/28/2017. (Admin.) (Entered: 05/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42732
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
May 26, 2017
Type
voluntary
Terminated
Dec 20, 2017
Updated
Sep 13, 2023
Last checked
Jun 29, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Capital One Bank (USA) NA
    Internal Revenue Service
    Jorge R. Juca (deceased)
    Lavanburg Community Inc.
    Lois M. Rosenblatt
    NICK & JULIOS SUPERMARKET
    US Department of Labor

    Parties

    Debtor

    R.S. Ecua Contracting, Corp.
    104-18 34th Avenue
    Corona, NY 11368
    QUEENS-NY
    Tax ID / EIN: xx-xxx0214

    Represented By

    E Abel Arcia
    Law Offices of Arcia & Associates P.C.
    82-17 Roosevelt Avenue
    2nd Floor
    Jackson Heights, NY 11372
    (718) 651-4363
    Email: abelarcia@abelarcia.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110
    Email: ljones@jonespllc.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 #
    Jan 10 109-08 Northern Blvd LLC 11 1:2024bk40126
    Oct 19, 2023 Chen 31-15 101st Street LLC 7 1:2023bk43816
    Oct 17, 2023 The Foglia Family Trust, Foglia 7 1:2023bk43748
    May 17, 2023 109-08 Northern Blvd LLC 7 1:2023bk41719
    Mar 3, 2023 Clacyca LLC 7 1:2023bk40741
    Oct 6, 2022 Church of God of Corona Inc. 11 1:2022bk42488
    Oct 3, 2019 NIXTAMAL, INC. 11 1:2019bk46031
    Nov 1, 2018 NYC Stars Holding Corp 7 1:2018bk46386
    Apr 19, 2018 NYC Stars Holding Corp 7 1:2018bk42165
    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
    Dec 2, 2013 Brothers Roofing Supplies Co., Inc. 11 1:13-bk-47224
    Oct 26, 2012 Professional Beauty Salon Inc. 7 1:12-bk-47582