Welcome to BusinessBankruptcies.com!

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

59 Sands Point LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk74551
TYPE / CHAPTER
Voluntary / 7

Filed

6-24-19

Updated

9-13-23

Last Checked

7-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 25, 2019
Last Entry Filed
Jun 24, 2019

Docket Entries by Quarter

Jun 24, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Steven B Sheinwald on behalf of 59 Sands Point LLC (Attachments: # 1 Corporate resolution # 2 Corporate ownership statement) (Sheinwald, Steven) (Entered: 06/24/2019)
Jun 24, 2019 Receipt of Voluntary Petition (Chapter 7)(8-19-74551) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18122897. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/24/2019)
Jun 24, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 07/30/2019 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 06/24/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk74551
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jun 24, 2019
Type
voluntary
Terminated
Sep 28, 2021
Updated
Sep 13, 2023
Last checked
Jul 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce Palmieri
    Eve Winston
    Inc Village of Sands Point
    Loeb & Loeb LLP
    M&T Bank Corporation
    M&T Bank Corporation
    M&T Bank Corporation
    NGL Contracting
    Ronald Frankel
    Schlam Stone & Dolan LLP

    Parties

    Debtor

    59 Sands Point LLC
    7 Wellington Road
    Locust Valley, NY 11560
    NASSAU-NY

    Represented By

    Steven B Sheinwald
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Garden City, NY 11530-3302
    (516) 747-6700
    Fax : (516) 747-6781
    Email: steves@kirschenbaumesq.com

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.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 #
    Feb 26 Forest Glen Realty LLC 11V 8:2024bk70716
    Feb 1 Applied Systems Marketing L.L.C. 11 8:2024bk70422
    Oct 18, 2023 Soni Holdings LLC 11 8:2023bk73863
    Sep 20, 2023 3111 LLC 7 8:2023bk73488
    Jan 18, 2023 Home Gathering Investors Inc 7 8:2023bk70180
    Feb 2, 2022 Powerhouse Beverage Company, LLC. 11 8:2022bk70181
    Aug 9, 2021 Powerhouse Brands, Inc. 7 8:2021bk71434
    Mar 1, 2021 Shalamani Design Center Corp 7 8:2021bk70374
    Jan 7, 2020 Home Gathering Investors Inc 7 8:2020bk70099
    Nov 21, 2019 Hova Management Group Corp. 11 8:2019bk77963
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    Nov 9, 2018 Overlook 57 Corp. 7 8:2018bk77584
    May 22, 2018 Overlook 57 Corp. 7 8:2018bk73491
    Aug 29, 2014 NY Pride Holdings Inc 11 8:14-bk-74017
    Aug 29, 2011 Rosmar Industries 11 8:11-bk-76126