Welcome to BusinessBankruptcies.com!

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

Growth NY Properties, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40620
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

Feb 9 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (Attachments: # 1 1073b Statement) (McNamara, Michael) (Entered: 02/09/2024)
Feb 9 Receipt of Voluntary Petition (Chapter 7)( 1-24-40620) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22364380. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/09/2024)
Feb 9 2 Statement of Corporate Ownership filed. Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (McNamara, Michael) (Entered: 02/09/2024)
Feb 9 3 Declaration Filed by Michael Thomas McNamara on behalf of Growth NY Properties, Inc. (McNamara, Michael) (Entered: 02/09/2024)
Feb 9 4 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 3/20/2024 at 09:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 02/09/2024)
Feb 9 5 Deficient Filing Chapter 7: Voluntary Petition for Non-Individuals [Pages 1-4] due by 2/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/9/2024. Incomplete Filings due by 2/23/2024. (nop) (Entered: 02/09/2024)
Feb 12 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40620
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC Water
    Wisdom Equities, LLC

    Parties

    Debtor

    Growth NY Properties, Inc.
    41 Ingram Street
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx5091

    Represented By

    Michael Thomas McNamara
    Michael McNamara, Esq.
    410 Jericho Turnpike
    Suite 105
    Jericho, NY 11753
    516-900-7500
    Fax : 5168188555
    Email: mcnamaraesq@yahoo.com

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 193 Hancock LLC 11 1:2024bk41371
    Mar 19 231 E 123 LLC 11 1:2024bk10445
    Nov 27, 2023 193 Hancock LLC 11 1:2023bk44297
    Oct 25, 2023 United Maple LLC 7 1:2023bk43896
    Oct 19, 2023 ROV22 Equities LLC 7 1:2023bk43818
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Oct 22, 2021 RIMTIM MEDITERRANEAN INC. 7 1:2021bk42686
    Feb 21, 2020 9810 71St Ave Corp 7 1:2020bk41075
    Sep 26, 2017 Punto Rosso, LLC 7 8:17-bk-75894
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 1:17-bk-41624
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 8:17-bk-71988
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218