Welcome to BusinessBankruptcies.com!

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

51 Sycamore Drive, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72472
TYPE / CHAPTER
Voluntary / 7

Filed

7-11-23

Updated

9-13-23

Last Checked

8-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2023
Last Entry Filed
Jul 14, 2023

Docket Entries by Month

Jul 11, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $0 Filed by 51 Sycamore Drive, LLC Filed Via Electronic Dropbox (one) (Entered: 07/11/2023)
Jul 11, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Mendelsohn, Allan B., 341(a) Meeting to be held on 8/9/2023 at 01:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 07/11/2023)
Jul 11, 2023 2 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 7/11/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/11/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/11/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/11/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/11/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/25/2023. Schedule A/B due 7/25/2023. Schedule E/F due 7/25/2023. Schedule G due 7/25/2023. Schedule H due 7/25/2023. Statement of Financial Affairs Non-Ind Form 207 due 7/25/2023. Incomplete Filings due by 7/25/2023. (one) (Entered: 07/11/2023)
Jul 11, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 07/11/2023)
Jul 14, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023)
Jul 14, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023)
Jul 14, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/13/2023. (Admin.) (Entered: 07/14/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72472
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Jul 11, 2023
Type
voluntary
Terminated
Sep 5, 2023
Updated
Sep 13, 2023
Last checked
Aug 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank National Trust Company as Trustee et

    Parties

    Debtor

    51 Sycamore Drive, LLC
    24 Wisteria Drive
    Remsenberg, NY 11960
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx1304

    Represented By

    51 Sycamore Drive, LLC
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    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 #
    Feb 7 Indian Pipe Drive LLC 7 8:2024bk70492
    Dec 1, 2023 2 Sabrina Drive Corp 7 8:2023bk74511
    Nov 29, 2023 2815 Atlantic Avenue, LLC 11 8:2023bk74465
    Aug 16, 2023 214 Fairview Ave LLC 7 8:2023bk73012
    Jun 26, 2023 2 Sabrina Drive Corp 7 8:2023bk72268
    May 31, 2023 93 Three Mile Harbor LLC 11V 8:2023bk71954
    Jun 6, 2022 Elencia Construction LLC 11V 8:2022bk71326
    Dec 9, 2021 The Sebonac Company 11 8:2021bk72142
    Jan 27, 2020 7 Harbor Hill Realty Corp. 11 8:2020bk70568
    Oct 16, 2019 Property Options NY LLC 11 8:2019bk77083
    Apr 4, 2019 93 Three Mile Harbor LLC 7 8:2019bk72454
    Oct 10, 2018 East Moriches Development Corp. 7 8:2018bk76813
    Jan 27, 2017 Terranova Landscapes, Inc. 11 8:17-bk-70472
    Dec 22, 2015 Moriches Fitness Inc 7 8:15-bk-75454
    Jun 29, 2012 R & M Modern Tech Builders, Inc. 7 8:12-bk-74108