Case number: 1:17-bk-40490 - Freeport Realty Management Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-40490-cec

Assigned to: Carla E. Craig
Chapter 7
Voluntary
No asset


Date filed:  02/02/2017
341 meeting:  03/07/2017

Debtor

Freeport Realty Management Inc.

109-02 Jamaica Avenue
Ground Floor
Richmond Hill, NY 11418
QUEENS-NY
Tax ID / EIN: 11-3311905

represented by
Catherine H Cornelius Nightingale

A Law Center
115-13 Jamaica Avenue
Richmond Hill, NY 11418
917 340-9917
Fax : 718-850-1515
Email: alawcenter@gmail.com

Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
02/20/201711Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (RE: related document(s) 2 Deficient Filing Chapter 7) (Nightingale, Catherine) (Entered: 02/20/2017)
02/20/201710Statement Pursuant to Rule 2016(b) Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (Nightingale, Catherine) (Entered: 02/20/2017)
02/20/20179Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (RE: related document(s) 2 Deficient Filing Chapter 7) (Attachments: # 1 Corporate Resolution) (Nightingale, Catherine) (Entered: 02/20/2017)
02/20/20178Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $31 Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (Attachments: # 1 1073b Statement # 2 1073b Statement) (Nightingale, Catherine) (Entered: 02/20/2017)
02/20/20177Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Catherine H Cornelius Nightingale on behalf of Freeport Realty Management Inc. (Nightingale, Catherine) (Entered: 02/20/2017)
02/05/20176BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)
02/05/20175BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)
02/05/20174BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/05/2017. (Admin.) (Entered: 02/06/2017)
02/03/20173Request for Notice - Meeting of Creditors Chapter 7 No Asset (aac) (Entered: 02/03/2017)
02/02/20172Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/2/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/2/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/2/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/2/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/16/2017. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/16/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/16/2017. Schedule A/B due 2/16/2017. Schedule D due 2/16/2017. Schedule E/F due 2/16/2017. Schedule G due 2/16/2017. Schedule H due 2/16/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/16/2017. Statement of Financial Affairs Non-Ind Form 207 due 2/16/2017. Incomplete Filings due by 2/16/2017. (aac) (Entered: 02/03/2017)