Case number: 1:19-bk-47644 - Truck Repair of Brooklyn NY, Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Truck Repair of Brooklyn NY, Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    12/20/2019

  • Last Filing

    02/02/2021

  • Asset

    No

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-47644-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Debtor disposition:  Discharge Not Applicable
Date filed:  12/20/2019
Date terminated:  02/02/2021
341 meeting:  10/14/2020

Debtor

Truck Repair of Brooklyn NY, Inc

111 58th St.
Brooklyn, NY 11220
KINGS-NY
Tax ID / EIN: 46-2735548

represented by
John P. DeMaio

75 Maiden Lane
Suite 205
New York, NY 10003
646-250-1108
Email: johnpdemaio@yahoo.com

Trustee

Richard J. McCord

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

represented by
Richard J. McCord

Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
Fax : (516) 296-7111
Email: rmccord@cbah.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
 
 

Latest Dockets

Date Filed#Docket Text
02/02/202110Final Decree Chapter 7. Signed on 2/2/2021 (vea) (Entered: 02/02/2021)
03/04/20209Order Granting Motion for 2004 Examination. The Trustee is hereby authorized and empowered pursuant to Bankruptcy Rule 2004 to examine John DeMaio under oath regarding the Debtors business and financial affairs and to subpoena the production of the relevant documents (Related Doc # 8) Signed on 3/4/2020. (Attachments: # 1 Exhibit) (aac) (Entered: 03/05/2020)
02/05/20208Motion for 2004 Examination Notice of Presentment and Application in Support for an Order Authorizing Examination and Production of Documents of John DeMaio Pursuant to Bankruptcy Rule 2004.. Objections to be filed on February 24, 2020 at 4:00 p.m.. Filed by Richard J. McCord on behalf of Richard J. McCord. Order to be presented for signature on 3/2/2020. (Attachments: # 1 Application in Support # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Proposed Order # 8 Exhibit A to Proposed Order # 9 Affidavit of Service) (McCord, Richard) (Entered: 02/05/2020)
12/22/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/22/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/22/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/22/2019. (Admin.) (Entered: 12/23/2019)
12/20/2019Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 327202. (LG) (admin) (Entered: 12/20/2019)
12/20/20194Request for Notice - Meeting of Creditors Chapter 7 No Asset (lkg) (Entered: 12/20/2019)
12/20/20193Deficient Filing Chapter 7: Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/3/2020. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/3/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/3/2020. Schedule A/B due 1/3/2020. Schedule D due 1/3/2020. Schedule E/F due 1/3/2020. Schedule G due 1/3/2020. Schedule H due 1/3/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/3/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/3/2020. Incomplete Filings due by 1/3/2020. (lkg) (Entered: 12/20/2019)
12/20/20192Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Nam, Yeri (lkg) (Entered: 12/20/2019)