Welcome to BusinessBankruptcies.com!

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

Realty On Fox Croft Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40847
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-19

Updated

9-13-23

Last Checked

3-8-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2019
Last Entry Filed
Feb 13, 2019

Docket Entries by Quarter

Feb 12, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Realty On Fox Croft Corporation Chapter 11 Plan due by 6/12/2019. Disclosure Statement due by 6/12/2019. (tmg) (Entered: 02/12/2019)
Feb 12, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 323666. (TG) (admin) (Entered: 02/12/2019)
Feb 13, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/12/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/12/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/12/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/12/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/26/2019. Schedule A/B due 2/26/2019. Schedule D due 2/26/2019. Schedule E/F due 2/26/2019. Schedule G due 2/26/2019. Schedule H due 2/26/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/26/2019. List of Equity Security Holders due 2/26/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2019. Incomplete Filings due by 2/26/2019. (tmg) (Entered: 02/13/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40847
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 12, 2019
Type
voluntary
Terminated
Apr 2, 2021
Updated
Sep 13, 2023
Last checked
Mar 8, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase
    INTERNAL REVENUE SERVICE
    JPMorgan Chase Bank, National Association
    JPMorgan Chase Bank, National Association
    Montas Law, P.C.

    Parties

    Debtor

    Realty On Fox Croft Corporation
    37-14 11th Street
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx6678

    Represented By

    Realty On Fox Croft Corporation
    PRO SE

    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 #
    Mar 24 Commercial Electrical Contractors, Inc. 7 1:2024bk41264
    Feb 22 Waterbury Charleys Philly Steaks Inc. 11 1:2024bk40803
    Jul 27, 2023 Falcon Perspectives Inc. 7 1:2023bk42659
    Dec 20, 2021 99 Sutton LLC 11 1:2021bk43124
    May 10, 2021 LONG ISLAND CITY DEVELOPERS GROUP, LLC 11 1:2021bk41272
    Mar 17, 2021 DUPONT STREET DEVELOPERS LLC 11 1:2021bk40664
    Nov 25, 2020 Barcon Inc. 7 3:2020bk22994
    Oct 28, 2020 Ubergig, LLC. 7 1:2020bk43802
    Aug 28, 2020 FOXIEDOX LLC 7 1:2020bk43139
    Jul 17, 2020 New York Mart El Monte, Inc. 7 2:2020bk16467
    Mar 19, 2020 J.J Tapper & Co, Inc 11 1:2020bk41634
    Aug 10, 2017 45-08 Vernon Blvd Corp 11 1:17-bk-44165
    Jul 10, 2016 STM Enterprise, Inc. 11 1:16-bk-43036
    Mar 21, 2012 10717 LLC 11 1:12-bk-41998
    Jul 24, 2011 HAYDEN-HARNETT, LLC 11 1:11-bk-46350