Case number: 1:25-bk-41775 - 11691 Beach Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11691 Beach Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    04/10/2025

  • Last Filing

    04/21/2025

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-41775-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset

Date filed:  04/10/2025
341 meeting:  05/22/2025

Debtor

11691 Beach Corporation

1055 B 22nd Stret
Far Rockaway
NY, NY 11691
QUEENS-NY
Tax ID / EIN: 33-4498724

represented by
11691 Beach Corporation

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
 
 

Latest Dockets

Date Filed#Docket Text
04/21/20258Notice of Appearance and Request for Notice Filed by Shari S Barak on behalf of U.S. Bank Trust Company, National Association, as Trustee, as successor-in-interest to U.S. Bank National Association, as Trustee, for Residential Accredit Loans, Inc., Mortgage Asset-Backed Pass-Thro (Barak, Shari) (Entered: 04/21/2025)
04/12/20257BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025)
04/12/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025)
04/10/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273778. (YR) (admin) (Entered: 04/10/2025)
04/10/20255Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8]
To answer question #8; To include title of authorized representative
due by 4/10/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/10/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/10/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/10/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/24/2025. Schedule A/B due 4/24/2025. Schedule D due 4/24/2025. Schedule E/F due 4/24/2025. Schedule G due 4/24/2025. Schedule H due 4/24/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/24/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/24/2025. Incomplete Filings due by 4/24/2025. (ylr) (Entered: 04/10/2025)
04/10/20254Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Brown, Tanisha (ylr) (Entered: 04/10/2025)
04/10/20252Notice 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 5/22/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 04/10/2025)
04/10/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 11691 Beach Corporation (ylr) (Entered: 04/10/2025)