Case number: 8:25-bk-70201 - 11 State Street Corporation - New York Eastern Bankruptcy Court

Case Information
  • Case title

    11 State Street Corporation

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    01/16/2025

  • Last Filing

    01/19/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70201-reg

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

Date filed:  01/16/2025
341 meeting:  02/26/2025

Debtor

11 State Street Corporation

11 State Street
Valley Stream, NY 11580
NASSAU-NY
Tax ID / EIN: 99-4794049

represented by
11 State Street Corporation

PRO SE



Trustee

R. Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397

 
 
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
01/18/20259BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
01/18/20258BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
01/18/20257BNC Certificate of Mailing with Notice/Order Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025)
01/16/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273114. (AH) (admin) (Entered: 01/16/2025)
01/16/20256Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 01/16/2025)
01/16/20255Notice of Defective Filing (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor 11 State Street Corporation) (alh) (Entered: 01/16/2025)
01/16/20254Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] for original signature and to NAICS code due by 1/16/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/16/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/16/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/16/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/30/2025. Schedule A/B due 1/30/2025. Schedule D due 1/30/2025. Schedule E/F due 1/30/2025. Schedule G due 1/30/2025. Schedule H due 1/30/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/30/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/30/2025. Incomplete Filings due by 1/30/2025. (alh) (Entered: 01/16/2025)
01/16/20252Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Rutigliano, Adriana Mae (alh) (Entered: 01/16/2025)
01/16/2025Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Barnard, Esq., R Kenneth. 341(a) meeting to be held on 02/26/2025 at 09:30 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (alh) (Entered: 01/16/2025)
01/16/2025Prior Filing Case Number(s): 24-73488-reg dismissed on 10/08/2024 (alh) (Entered: 01/16/2025)