Case number: 4:17-bk-35442 - 2 Durant Dr Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    2 Durant Dr Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Cecelia G. Morris

  • Filed

    03/22/2017

  • Last Filing

    08/09/2018

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 17-35442-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset

Date filed:  03/22/2017

Debtor

2 Durant Dr Corp.

2 Durant Dr.
Monroe, NY 10950
ORANGE-NY
Tax ID / EIN: 27-0228115

represented by
2 Durant Dr Corp.

PRO SE



Trustee

Marianne T. O'Toole

Marianne T. O'Toole, LLC
22 Valley Road
Katonah, NY 10536
(914) 232-1511

 
 
U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
03/22/2017Repeat Filer. Previous Case Number(s) and Information:
Case No.: SDNY (Poughkeepsie) 16-36120-cgm 2 Durant Dr Corp.
; Filed: 06/16/2016; Chapter: 7; Dismissed: 11/02/2016; Closed: 11/03/2016; Judge: Cecelia G. Morris. (Rai, Narotam) (Entered: 03/22/2017)
03/22/2017Pending Deadlines Terminated: Section 521i Incomplete Filing (Rai, Narotam). (Entered: 03/22/2017)
03/22/2017Trustee Marianne T. O'Toole added to the case. (DuBois, Linda). (Entered: 03/22/2017)
03/22/20171Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 48810. Section 521(i) Incomplete Filing Date: 5/8/2017. Schedule D due 4/5/2017. Schedule E/F due 4/5/2017. Schedule G due 4/5/2017. Schedule H due 4/5/2017. Summary of Assets and Liabilities due 4/5/2017. Statement of Financial Affairs due 4/5/2017. Corporate Resolution due 4/5/2017. Declaration of Schedules due 4/5/2017. Corporate Ownership Statement due by: 4/5/2017. Incomplete Filings due by 4/5/2017, Filed by 2 Durant Dr Corp. (Rai, Narotam) Modified on 3/22/2017 (Correa, Mimi). (Entered: 03/22/2017)