Welcome to BusinessBankruptcies.com!

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

53 Glenmere Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42561
TYPE / CHAPTER
Voluntary / 11V

Filed

10-14-22

Updated

9-13-23

Last Checked

11-9-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2022
Last Entry Filed
Oct 17, 2022

Docket Entries by Month

Oct 14, 2022 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $0. Filed by 53 Glenmere Corp. Chapter 11 Subchapter V Plan Due by 1/12/2023. Filed Via Electronic Dropbox (one) (Entered: 10/14/2022)
Oct 14, 2022 Related to 22-42558-jmm (pending) - authorized representative (one) (Entered: 10/14/2022)
Oct 14, 2022 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to add title and printed name (signature still missing) Filed by 53 Glenmere Corp. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 53 Glenmere Corp.) Filed Via Electronic Dropbox (one) (Entered: 10/14/2022)
Oct 14, 2022 4 List of Creditors Filed by 53 Glenmere Corp. Filed Via Electronic Dropbox (one) (Entered: 10/14/2022)
Oct 14, 2022 Pursuant to standing order dated 3/21/2002, case number 22-72819-las is hereby transferred to the appropriate office under case number 22-42561-jmm. (one) Modified on 10/14/2022 (one). (Entered: 10/14/2022)
Oct 14, 2022 Judge Louis A. Scarcella removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (one) (Entered: 10/14/2022)
Oct 14, 2022 5 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; to add signature Filed by 53 Glenmere Corp. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 53 Glenmere Corp., 3 Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4) for Non-Individuals filed by Debtor 53 Glenmere Corp.) Filed Via Electronic Dropbox (one) (Entered: 10/14/2022)
Oct 14, 2022 6 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 10/14/2022.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/14/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 10/14/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/14/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/14/2022. Subchapter V Balance Sheet due by 10/21/2022. Subchapter V Cash Flow Statement due by 10/21/2022. Small Business Statement of Operations Subchapter V due by 10/21/2022. Subchapter V Tax Return due by 10/21/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/28/2022. Schedule A/B due 10/28/2022. Schedule D due 10/28/2022. Schedule E/F due 10/28/2022. Schedule G due 10/28/2022. Schedule H due 10/28/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/28/2022. List of Equity Security Holders due 10/28/2022. Statement of Financial Affairs Non-Ind Form 207 due 10/28/2022. Incomplete Filings due by 10/28/2022. (one) (Entered: 10/14/2022)
Oct 17, 2022 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/16/2022. (Admin.) (Entered: 10/17/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42561
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11V
Filed
Oct 14, 2022
Type
voluntary
Terminated
Jan 11, 2023
Updated
Sep 13, 2023
Last checked
Nov 9, 2022

Associated Cases

    Creditors

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

    Parties

    Debtor

    53 Glenmere Corp.
    500 Sunrise Highway
    Amityville, NY 11701
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6625

    Represented By

    53 Glenmere Corp.
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800
    TERMINATED: 10/14/2022

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Emme Re Holdings Corporation 7 8:2024bk70885
    Sep 25, 2023 362 Deauville Blvd LLC 7 8:2023bk73539
    Mar 20, 2023 Jefferson254 Holding Company Inc. 7 8:2023bk70947
    Oct 14, 2022 53 Glenmere Corp. 11V 8:2022bk72819
    May 20, 2020 Hi-Tech Pharmacal Co., Inc. parent case 11 1:2020bk11189
    May 20, 2020 10 Edison Street LLC parent case 11 1:2020bk11178
    May 20, 2020 13 Edison Street LLC parent case 11 1:2020bk11180
    Sep 17, 2019 New York Iron Gym, Inc. 7 8:2019bk76470
    Sep 3, 2019 KDO Industries Inc. 11 8:2019bk76060
    Dec 14, 2018 New York Iron Gym, Inc. 11 8:2018bk78439
    Sep 5, 2018 New York Iron Gym, Inc. 11 8:2018bk75981
    May 24, 2018 New York Iron Gym, Inc. 11 8:2018bk73539
    Jul 2, 2015 PRS 95 Inc. 7 8:15-bk-72839
    Mar 18, 2015 Federation Employment and Guidance Service, Inc. 11 8:15-bk-71074
    Mar 13, 2012 175 Dixon Avenue Realty Inc. 11 8:12-bk-71470