Welcome to BusinessBankruptcies.com!

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

1023 Sipp Avenue Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk76379
TYPE / CHAPTER
Voluntary / 7

Filed

9-21-18

Updated

9-13-23

Last Checked

10-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2018
Last Entry Filed
Sep 24, 2018

Docket Entries by Quarter

Sep 21, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1023 Sipp Avenue Inc. (dld) (Entered: 09/21/2018)
Sep 21, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 10/23/2018 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 09/21/2018)
Sep 21, 2018 3 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Bisono, Sheryl Lynn (dld) (Entered: 09/21/2018)
Sep 21, 2018 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/21/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/21/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/21/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/5/2018. Schedule A/B due 10/5/2018. Schedule E/F due 10/5/2018. Schedule G due 10/5/2018. Schedule H due 10/5/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/5/2018. Incomplete Filings due by 10/5/2018. (dld) (Entered: 09/21/2018)
Sep 24, 2018 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/23/2018. (Admin.) (Entered: 09/24/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk76379
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Sep 21, 2018
Type
voluntary
Terminated
Jan 31, 2019
Updated
Sep 13, 2023
Last checked
Oct 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FAY SERVICING
    Ventures Trust 2013-I-H-R, by MCM Cap Ptrs

    Parties

    Debtor

    1023 Sipp Avenue Inc.
    1023 Sipp Avenue
    Medford, NY 11763
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx5723

    Represented By

    1023 Sipp Avenue Inc.
    PRO SE

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 315
    Garden City, NY 11530
    (516) 747-6700
    Email: ken@kirschenbaumesq.com

    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 #
    Oct 4, 2022 Blue Diamond Air Systems, Inc. 7 8:2022bk72698
    Oct 5, 2018 East End Bus Service LLC 11 8:2018bk76717
    Oct 5, 2018 Montauk Transit LLC 11 8:2018bk76716
    Sep 13, 2018 Montauk Transit Service LLC 11 8:2018bk76179
    Sep 13, 2018 Montauk Student Transport LLC 11 8:2018bk76177
    Sep 13, 2018 East End Bus Lines, Inc. 11 8:2018bk76176
    Aug 26, 2017 Jacavi, LLC parent case 11 1:17-bk-11804
    Aug 26, 2017 Scents of Worth, Inc. parent case 11 1:17-bk-11803
    Aug 26, 2017 Quality King Fragrance, Inc. parent case 11 1:17-bk-11802
    Aug 26, 2017 Perfumania Puerto Rico, Inc. parent case 11 1:17-bk-11801
    Aug 26, 2017 Northern Group, Inc. parent case 11 1:17-bk-11800
    Aug 26, 2017 Northern Amenities, Ltd. parent case 11 1:17-bk-11810
    Mar 23, 2017 Micro Contract Manufacturing, Inc. 11 8:17-bk-71699
    Feb 6, 2015 Wulforst Acquisition LLC 11 8:15-bk-70458
    Nov 17, 2011 Heat Wise, Inc. 7 8:11-bk-78120