Welcome to BusinessBankruptcies.com!

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

53 Burd Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22076
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-14

Updated

9-13-23

Last Checked

1-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2014
Last Entry Filed
Jan 21, 2014

Docket Entries by Year

Jan 21, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 02/4/2014. Schedule A due 02/4/2014. Schedule B due 02/4/2014. Schedule C due 02/4/2014. Schedule D due 02/4/2014. Schedule E due 02/4/2014. Schedule G due 02/4/2014. Schedule H due 02/4/2014. Schedule I due 02/4/2014. Schedule J due 02/4/2014. Summary of schedules - Page 1 due 02/4/2014. Summary of schedules - Page 2 (Statistical Summary) due 02/4/2014. Statement of Financial Affairs due 02/4/2014. Atty Disclosure State. due 02/4/2014. Statement of Operations Due: 02/4/2014. 20 Largest Unsecured Creditors due 02/4/2014. Aty. Sig. Exhibit B due 02/4/2014. Aty. Signature Page 3 due 02/4/2014. Balance Sheet Due Date:02/4/2014. Employee Income Record Due: 02/4/2014. Cash Flow Statement Due:02/4/2014. Exhibit D due: 02/4/2014. Exhibit D for Joint Debtor due: 02/4/2014. Debtor Signature re: Relief Availability due 02/4/2014. List of Equity Security Holders due 02/4/2014. Federal Income Tax Return Date: 02/4/2014 Record of Interest in Education Individual Retirement Account Due: 02/4/2014. Corporate Resolution due 02/4/2014. Local Rule 1007-2 Affidavit due by: 02/4/2014. Corporate Ownership Statement due by: 02/4/2014. Incomplete Filings due by 02/4/2014, Filed by Nicole L. Perskie of Robert S. Lewis, P.C. on behalf of 53 Burd Corp. (Perskie, Nicole) (Entered: 01/21/2014)
Jan 21, 2014 Receipt of Voluntary Petition (Chapter 11)(14-22076) [misc,824] (1213.00) Filing Fee. Receipt number 9888440. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22076
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 21, 2014
Type
voluntary
Terminated
Jun 9, 2014
Updated
Sep 13, 2023
Last checked
Jan 22, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    53 Burd Corp
    53 Burd Street
    Nyack, NY 10960
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx7522

    Represented By

    Nicole L. Perskie
    Robert S. Lewis, P.C.
    53 Burd Street
    Nyack, NY 10960
    845-358-7100
    Fax : 845-353-6943
    Email: nperskie@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 1105 Winthrop Street LLC 11 1:2023bk42860
    Jun 13, 2023 Oh So Jazzy LLC 11 7:2023bk22451
    Oct 12, 2022 Titi's Island Cuisine LLC 7 7:2022bk22766
    Apr 12, 2020 Pie Lady & Son Inc. 7 7:2020bk22473
    May 17, 2019 Recreational Acreage Exchange LTD. 11 7:2019bk23002
    Apr 2, 2019 BV Grill Nyack, LLC 7 7:2019bk22738
    Jul 17, 2018 Leeber Realty LLC 11 7:2018bk23094
    Jan 22, 2018 Nadav Property's LLC 11 8:2018bk70455
    Oct 3, 2017 Meto Services LLC 11 8:17-bk-76072
    Oct 3, 2017 Nadav Property's LLC 11 8:17-bk-76071
    May 10, 2016 Genesis BBQ USA, LLC 7 7:16-bk-22639
    Jun 20, 2013 Rockland Parent-Child Center Inc. 7 7:13-bk-22984
    May 29, 2013 Oscar Dog Restaurant LLC 11 7:13-bk-22835
    Feb 20, 2013 ByGollyMissMilly Real Estate Inc. 7 7:13-bk-22274
    Jun 26, 2012 53 Burd Corp 11 7:12-bk-23185