Welcome to BusinessBankruptcies.com!

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

821 59th Street Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40617
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

Feb 9 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Yu-Xi Liu on behalf of 821 59th Street Inc (Liu, Yu-Xi) (Entered: 02/09/2024)
Feb 9 Receipt of Voluntary Petition (Chapter 7)( 1-24-40617) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22363515. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/09/2024)
Feb 9 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 3/20/2024 at 09:30 AM at Zoom.us/join - Messer: Meeting ID 819 181 3629, Passcode 9491855830, Phone 1 (929) 626-6148. (Entered: 02/09/2024)
Feb 9 3 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 2/9/2024.Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 2/9/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/9/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/9/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/9/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/23/2024. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/23/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/23/2024. Schedule A/B due 2/23/2024. Schedule D due 2/23/2024. Schedule E/F due 2/23/2024. Schedule G due 2/23/2024. Schedule H due 2/23/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/23/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/23/2024. Incomplete Filings due by 2/23/2024. (nop) (Entered: 02/09/2024)
Feb 12 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 6 List of Creditors Filed by Yu-Xi Liu on behalf of 821 59th Street Inc (Liu, Yu-Xi) (Entered: 02/12/2024)
Feb 12 6 List of Creditors Filed by Yu-Xi Liu on behalf of 821 59th Street Inc (Liu, Yu-Xi) Modified on 2/15/2024 (Affidavit of Service is missing; Attorney to file Affidavit of Service.)(ssw). (Entered: 02/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40617
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Feb 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EAGLE SUNSHINE CAPITAL LLC
    III CRE BRIDGE LOAN FUND L.P.
    NEW YORK DRAGON PEACE ENTERPRISE, INC.

    Parties

    Debtor

    821 59th Street Inc
    819 52nd Street
    Brooklyn, NY 11220
    KINGS-NY

    Represented By

    Yu-Xi Liu
    Law Office of Yu-Xi Liu, Esq.
    53 Elizabeth Street
    Ste 2c
    New York, NY 10013
    347-721-1383
    Email: glen@dawnlaw.us

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Apr 3 Shun Feng No. 1 LLC 11 1:2024bk41446
    Nov 8, 2023 RML 57 Street Inc 7 1:2023bk44094
    May 3, 2023 CGEN HOLDINGS, LLC. 11 1:2023bk41549
    Dec 20, 2022 Really Management Inc. 7 1:2022bk43154
    Sep 30, 2022 772 & 720 Holding LLC 11 1:2022bk42435
    May 10, 2022 US International Realtor LLC 11 1:2022bk40998
    Nov 8, 2020 Forest Leaf LLC 11 1:2020bk43935
    Dec 13, 2019 FC PARIS INC 11 1:2019bk47529
    Jul 11, 2019 5505 Associates LLC 11 1:2019bk44264
    Jul 11, 2019 4811 Associates LLC 11 1:2019bk44263
    Jun 15, 2015 Tov Lehodos LLC 7 3:15-bk-21155
    May 12, 2015 115 Bay Ridge Ave LLC 11 1:15-bk-42191
    Oct 14, 2014 Tov Lehodos, LLC 7 3:14-bk-30958
    Jan 28, 2014 Bowery Tower, LLC 11 1:14-bk-40340
    Jan 8, 2014 32 Tower, LLC 11 1:14-bk-40067