Welcome to BusinessBankruptcies.com!

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

Zap Realty Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2025bk40428
TYPE / CHAPTER
Voluntary / 7

Filed

1-28-25

Updated

2-2-25

Last Checked

2-3-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2025
Last Entry Filed
Jan 31, 2025

Docket Entries by Day

Jan 28 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Zap Realty Corp. (nop) (Entered: 01/28/2025)
Jan 28 Judge Assigned Due to Prior Filing, Judge Reassigned. (nop) (Entered: 01/28/2025)
Jan 28 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Nisselson, Alan, with 341(a) Meeting to be held on 3/5/2025 at 01:00 PM at Zoom.us/join - Nisselson: Meeting ID 720 154 3864, Passcode 1750683777, Phone 1 (929) 547-4987. (Entered: 01/28/2025)
Jan 28 Prior Filing Case Number(s): 1-23-42106-ess dismissed: 04/09/2024 (nop) (Entered: 01/28/2025)
Jan 28 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/28/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/28/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/28/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2025. Schedule A/B due 2/11/2025. Schedule D due 2/11/2025. Schedule E/F due 2/11/2025. Schedule G due 2/11/2025. Schedule H due 2/11/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/11/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2025. Incomplete Filings due by 2/11/2025. (nop) (Entered: 01/28/2025)
Jan 28 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10335200. (GM) (admin) (Entered: 01/28/2025)
Jan 31 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)
Jan 31 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/30/2025. (Admin.) (Entered: 01/31/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2025bk40428
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 28, 2025
Type
voluntary
Updated
Feb 2, 2025
Last checked
Feb 3, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Zap Realty Corp.
    34 East 29th Street
    Brooklyn, NY 11226
    KINGS-NY
    Tax ID / EIN: xx-xxx5155

    Represented By

    Zap Realty Corp.
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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 #
    Jan 8 Nigel Laughton LLC 11 1:2025bk40082
    Aug 15, 2024 Radyo Panou Inc 11 1:2024bk43403
    Jul 9, 2024 ZAP Realty Corp 7 1:2024bk42840
    Jan 18, 2024 315 East 29 Street LLC 11 1:2024bk40243
    Nov 15, 2023 2303 Ave LLC 11 1:2023bk44185
    Aug 17, 2023 RADYO PANOU INC 11 1:2023bk42942
    Jun 14, 2023 ZAP Realty Corp 11 1:2023bk42106
    May 31, 2023 The Artisans Allianz, LLC 7 1:2023bk41936
    Apr 19, 2023 Hello Albemarle LLC 11 1:2023bk41326
    Jan 6, 2021 Powell 512, LLC 11 1:2021bk40032
    Jul 27, 2017 E&M 2710 Clarendon LLC 11 1:17-bk-43814
    May 24, 2017 411 ROGERS AVE LLC 11 1:17-bk-42645
    May 23, 2017 Hae Sung Corp 11 1:17-bk-42591
    Feb 29, 2016 Cars R Pluss Auto Repair, Inc. 7 1:16-bk-40808
    Jul 26, 2013 Blogscope Corporation 7 1:13-bk-44582