Welcome to BusinessBankruptcies.com!

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

Star213Property LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40993
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-25

Updated

3-16-25

Last Checked

2-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2025
Last Entry Filed
Feb 27, 2025

Docket Entries by Day

Feb 27 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Star213Property LLC (dng) (Entered: 02/27/2025)
Feb 27 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 4/9/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 02/27/2025)
Feb 27 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/27/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/13/2025. Schedule A/B due 3/13/2025. Schedule D due 3/13/2025. Schedule E/F due 3/13/2025. Schedule G due 3/13/2025. Schedule H due 3/13/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/13/2025. Statement of Financial Affairs Non-Ind Form 207 due 3/13/2025. Incomplete Filings due by 3/13/2025. (dng) (Entered: 02/27/2025)
Feb 27 5 Notice of Change of Debtor's Address of Star213Property LLC from 35-20 Bell Blvd Bayside NY 11361 to P.O. Box 610266 Bayside, NY 11361 Filed by Star213Property LLC (dng) (Entered: 02/27/2025)
Feb 27 6 DISREGARD- ENTERED IN ERROR- Rent Deposit Forwarded to Domenick Bonanno Landlord, in the Amount of $ 50.00 Check # 29716703662. (dng)Modified on 2/27/2025 entered in correct case (dng). (Entered: 02/27/2025)
Feb 27 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273411. (DG) (admin) (Entered: 02/27/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40993
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 27, 2025
Type
voluntary
Updated
Mar 16, 2025
Last checked
Feb 28, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Star213Property LLC
    P.O. Box 610266
    Bayside, NY 11361
    QUEENS-NY
    Tax ID / EIN: xx-xxx9108

    Represented By

    Star213Property LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 7, 2024 Roebling Development Group, LLC 11 1:2024bk43279
    May 14, 2024 Bayside Re Holding Corporation 7 1:2024bk42018
    Aug 10, 2023 Dream Villa LLC 11 1:2023bk42864
    Aug 8, 2023 Ambrosia NY Inc. 7 1:2023bk42816
    Jul 15, 2022 1865 Causeway Ventures, LLC 7 1:2022bk15441
    Jun 12, 2019 P. O. Y. Realty Corp. 11 1:2019bk43615
    Oct 29, 2018 P. O. Y. Realty Corp. 11 1:2018bk46215
    Mar 12, 2018 Tripolis Taxi Corp. 11 1:2018bk41344
    Mar 9, 2018 Pyrgos Taxi, Inc 11 1:2018bk41306
    Nov 4, 2014 Asian Expandere, Inc 11 1:14-bk-45628
    Aug 27, 2014 Shiroka Development, LLC 11 1:14-bk-44373
    Aug 12, 2014 Shirokia Development, LLC 11 1:14-bk-12341
    May 2, 2014 Asian Expandere, Inc. 11 1:14-bk-42243
    Mar 26, 2014 Old John, Inc. 11 1:14-bk-41426
    Mar 24, 2014 18 C.S. Development, LLC 7 1:14-bk-41341
    BESbswy