Case number: 8:18-bk-71604 - 11 Fresno Drive Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11 Fresno Drive Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    03/12/2018

  • Last Filing

    08/16/2018

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-71604-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  03/12/2018
341 meeting:  04/18/2018

Debtor

11 Fresno Drive Corp.

11 Fresno Drive
Plainview, NY 11580
NASSAU-NY
Tax ID / EIN: 82-4715728

represented by
11 Fresno Drive Corp.

PRO SE



Trustee

Robert L. Pryor

Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.com

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
03/12/2018Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 254234. (RM) (admin) (Entered: 03/12/2018)
03/12/20183Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/12/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/12/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/12/2018. Last day to file Section 521(i)(1) documents is 4/26/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/26/2018. Schedule A/B due 3/26/2018. Schedule E/F due 3/26/2018. Schedule G due 3/26/2018. Schedule H due 3/26/2018. Statement of Financial Affairs Non-Ind Form 207 due 3/26/2018. Incomplete Filings due by 3/26/2018. (rom) (Entered: 03/12/2018)
03/12/2018Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 03/12/2018)
03/12/2018Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 04/18/2018 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 03/12/2018)
03/12/2018Related Cases: 16-70558-reg George F Kivowitz Dismissed: 05/26/2016 16-74789-reg George Kivowitz Discharged: 01/26/2017; 17-71854-reg Dismissed: 05/16/2017 (rom). (Entered: 03/12/2018)
03/12/20181Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 11 Fresno Drive Corp. (rom) (Entered: 03/12/2018)