Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

319 Boundary Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-74471
TYPE / CHAPTER
Voluntary / 7

Filed

10-20-15

Updated

9-13-23

Last Checked

11-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

Oct 20, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by 319 Boundary Avenue LLC (sld) (Entered: 10/20/2015)
Oct 20, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Andrew M Thaler, , 341(a) Meeting to be held on 11/17/2015 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 10/20/2015)
Oct 20, 2015 2 Deficient Filing Chapter 7 : Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/20/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/20/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/20/2015. Section 521 Incomplete Filings due by 12/4/2015. Summary of Schedules due 11/3/2015. Schedule A due 11/3/2015. Schedule B due 11/3/2015. Schedule D due 11/3/2015. Schedule E due 11/3/2015. Schedule F due 11/3/2015. Schedule G due 11/3/2015. Schedule H due 11/3/2015. Declaration on Behalf of a Corporation or Partnership schedule due 11/3/2015. Statement of Financial Affairs due 11/3/2015. Incomplete Filings due by 11/3/2015. (sld) (Entered: 10/20/2015)
Oct 20, 2015 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sld) (Entered: 10/20/2015)
Oct 20, 2015 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 245849. (SD) (admin) (Entered: 10/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-74471
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Oct 20, 2015
Type
voluntary
Terminated
May 13, 2016
Updated
Sep 13, 2023
Last checked
Nov 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mike Williams
    Nationstar Mortgage LLC

    Parties

    Debtor

    319 Boundary Avenue LLC
    PO Box 2
    Syosset, NY 11735
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6031

    Represented By

    319 Boundary Avenue LLC
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 6, 2023 3 Wall Street Corp 7 8:2023bk74147
    Jan 30, 2023 3 Wall Street Corp 7 1:2023bk40318
    Jan 30, 2023 3 Wall Street Corp 7 8:2023bk70351
    Jan 16, 2019 MDMT Consulting, Inc. 11 8:2019bk70402
    Dec 4, 2018 22 Lincoln Ave Inc 7 8:2018bk78187
    Aug 20, 2018 Uptick Ventures, LTD. 7 8:2018bk75606
    Jun 6, 2018 Avenue I Properties Corp. 7 8:2018bk73876
    Feb 7, 2018 L & P Stair. Inc 11 8:2018bk70821
    Oct 12, 2017 Avenue I Properties Corp 7 8:17-bk-76282
    Dec 14, 2016 D.L.A. Ownership Corp. 11 8:16-bk-75818
    Oct 24, 2016 319 Boundary Avenue LLC 7 8:16-bk-74941
    Oct 7, 2016 86 Beechwood Street Corp 7 8:16-bk-74659
    Mar 28, 2012 10 Division Street LLC 11 8:12-bk-71840
    Jan 3, 2012 Charm-Zone, Inc. 11 8:12-bk-70014
    Jul 22, 2011 Casual Home and Garden, Inc. 7 8:11-bk-75238