New York Eastern Bankruptcy Court

Case number: 8:18-bk-75120 - Milburn 873 Corp - New York Eastern Bankruptcy Court

Case Information
Case title
Milburn 873 Corp
Chapter
7
Judge
Louis A. Scarcella
Filed
07/30/2018
Last Filing
11/05/2018
Asset
No
Vol
v
Docket Header

ProBono, Repeat, PRVDISM




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-75120-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  07/30/2018
341 meeting:  09/17/2018

Debtor

Milburn 873 Corp

127-21 Liberty Avenue
Richmond Hill, NY 11419
QUEENS-NY
Tax ID / EIN: 82-3231222

represented by
Emmanuella Mary Agwu

90-25 161 Street
Queens, NY
(718) 657-3800
Fax : (718) 657-3802
Email: [email protected]

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

 
 
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
08/27/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors to 9/17/2018 at 10:30 AM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 08/27/2018)
08/02/20186Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
08/02/20185Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
08/02/20184Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/02/2018. (Admin.) (Entered: 08/03/2018)
07/31/20183Docket Text
Request for Notice - Meeting of Creditors Chapter 7 No Asset (dld) (Entered: 07/31/2018)
07/31/2018Docket Text
Prior Filing Case Number(s): 17-77158-las Dismissed: 03/27/2018 (dld) (Entered: 07/31/2018)
07/30/20182Docket Text
Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/30/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/30/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/30/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/30/2018. Last day to file Section 521(i)(1) documents is 9/13/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 8/13/2018. Statement of Financial Affairs Non-Ind Form 207 due 8/13/2018. Incomplete Filings due by 8/13/2018. (dld) (Entered: 07/31/2018)
07/30/2018Docket Text
Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth P Silverman, , 341(a) Meeting to be held on 08/27/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 07/30/2018)
07/30/2018Docket Text
Receipt of Voluntary Petition (Chapter 7)(8-18-75120) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16942909. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/30/2018)
07/30/20181Docket Text
Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Emmanuella Mary Agwu on behalf of MILBURN 873 CORP (Agwu, Emmanuella) (Entered: 07/30/2018)