Welcome to BusinessBankruptcies.com!

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

543 E 52 Group, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40884
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-24

Updated

3-31-24

Last Checked

3-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 2, 2024

Docket Entries by Week of Year

Feb 28 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 0.00 Filed by 543 E 52 Group, LLC (nop) (Entered: 02/28/2024)
Feb 28 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 4/5/2024 at 11:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 02/28/2024)
Feb 28 4 Deficient Filing Chapter 7: Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/27/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/27/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/12/2024. Schedule A/B due 3/12/2024. Schedule D due 3/12/2024. Schedule E/F due 3/12/2024. Schedule G due 3/12/2024. Schedule H due 3/12/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/12/2024. Statement of Financial Affairs Non-Ind Form 207 due 3/12/2024. Incomplete Filings due by 3/12/2024. (nop) (Entered: 02/28/2024)
Mar 2 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)
Mar 2 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/01/2024. (Admin.) (Entered: 03/02/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nationstar Mortgage LLC
    Nationstar Mortgage LLC
    Nationstar Mortgage, LLC
    New York City Dept of Finance

    Parties

    Debtor

    543 E 52 Group, LLC
    543 E 52nd Street
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx9332

    Represented By

    543 E 52 Group, LLC
    PRO SE

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Diamond Eagle Taxes, Inc. 11 1:2024bk41252
    Mar 22 Mr. Big Dreams, Inc. 11 1:2024bk41242
    Jan 24 NPJ 123 Corp 11 1:2024bk40314
    Jan 17, 2023 4722 Snyder Avenue 11 1:2023bk40132
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Mar 28, 2019 Gospel Way Deliverance Ministries, Inc. 11 1:2019bk41850
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Mar 29, 2018 Rapid Realty 1 Inc./ William Smith 11 1:2018bk41720
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 14, 2015 Hydrangea Holdings 11 1:15-bk-42232
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610
    Oct 28, 2013 Cafe Alta 21 Inc. 11 1:13-bk-46491