Welcome to BusinessBankruptcies.com!

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

Stirrup 93 Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk43764
TYPE / CHAPTER
Voluntary / 7

Filed

6-28-18

Updated

9-13-23

Last Checked

7-24-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 29, 2018
Last Entry Filed
Jun 28, 2018

Docket Entries by Quarter

Jun 28, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by STIRRUP 93 CORP. (kir) (Entered: 06/28/2018)
Jun 28, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 08/03/2018 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 06/28/2018)
Jun 28, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/28/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/28/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/28/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/12/2018. Schedule A/B due 7/12/2018. Schedule D due 7/12/2018. Schedule E/F due 7/12/2018. Schedule G due 7/12/2018. Schedule H due 7/12/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/12/2018. Statement of Financial Affairs Non-Ind Form 207 due 7/12/2018. Incomplete Filings due by 7/12/2018. (kir) (Entered: 06/28/2018)
Jun 28, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 255797. (KR) (admin) (Entered: 06/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk43764
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jun 28, 2018
Type
voluntary
Terminated
Nov 29, 2018
Updated
Sep 13, 2023
Last checked
Jul 24, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York Mellon
    Rushmore Loan Management Services, LLC

    Parties

    Debtor

    STIRRUP 93 CORP.
    2380 Hemstead Tpke
    East Meadow, NY 11554
    KINGS-NY
    Tax ID / EIN: xx-xxx5211

    Represented By

    STIRRUP 93 CORP.
    PRO SE

    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 #
    Oct 25, 2023 Percevejo Florence Corp. 11 8:2023bk73987
    Aug 17, 2023 3 Loring Road Corp. 7 8:2023bk73032
    Jul 12, 2023 11554 E M Corporation 7 1:2023bk42448
    Jan 23, 2023 Saint Marks East 163 LLC 7 8:2023bk70238
    Aug 9, 2022 Storm 36 LLC 7 8:2022bk72041
    Jul 13, 2022 Stone 7151 Place Corp. 7 8:2022bk71738
    Nov 18, 2021 Victor Holding Equities Corp 7 8:2021bk72012
    Sep 9, 2021 Victor Holding Equities Corp 7 8:2021bk71597
    Feb 14, 2019 3 Loring Road Corp. 7 8:2019bk71088
    Apr 4, 2018 Signature Smoothie Cafe Corp. 7 8:2018bk72277
    Feb 5, 2018 Glenmore 37 Corp. 7 8:2018bk70784
    Dec 4, 2017 Hoke 336 LLC 7 8:17-bk-77478
    Nov 20, 2017 Darby 16 Corp 7 8:17-bk-77164
    Aug 11, 2013 ZIZ RESTAURANT, INC 11 8:13-bk-74154
    Aug 29, 2012 Nassau Suffolk Home Care & Aides, Inc. 7 8:12-bk-75307