Welcome to BusinessBankruptcies.com!

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

Computer Site, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk40002
TYPE / CHAPTER
Voluntary / 7

Filed

1-2-23

Updated

3-31-24

Last Checked

1-26-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 17, 2023
Last Entry Filed
Jan 7, 2023

Docket Entries by Month

Jan 2, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Howard S Warner on behalf of Computer Site, LLC (Attachments: # 1 Schedule Official Form 207 Statement of Financial Affairs) (Warner, Howard) (Entered: 01/02/2023)
Jan 2, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Jones, Lori Lapin, 341(a) Meeting to be held on 2/3/2023 at 10:30 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/02/2023)
Jan 2, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-40002) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21304437. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/02/2023)
Jan 3, 2023 2 Notice of Appearance and Request for Notice Filed by Jay B Solomon on behalf of 3100 47th Avenue Property Investors III, LLC (Solomon, Jay) (Entered: 01/03/2023)
Jan 4, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/2/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/2/2023. Incomplete Filings due by 1/17/2023. (hrm) (Entered: 01/04/2023)
Jan 4, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 01/04/2023)
Jan 7, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023)
Jan 7, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023)
Jan 7, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/06/2023. (Admin.) (Entered: 01/07/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk40002
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jan 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 26, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3100 47th Avenue Property Investors III, LLC
    3100 47th Avenue Property Investors III, LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC
    3100 47th AVENUE PROPERTY INVESTORS III,LLC

    Parties

    Debtor

    Computer Site, LLC
    31-00 47th Ave No 1195
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx7164

    Represented By

    Howard S Warner
    29-23 200th Street
    Bayside, NY 11360
    917-783-0906
    Fax : (718)352-2381
    Email: hwarner360@aol.com

    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 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 #
    Feb 14 Arts Business Collaborative 11 1:2024bk40679
    Aug 29, 2023 Dispatch Support Services LLC 11 1:2023bk43089
    Aug 29, 2023 Elite Limousine Plus, Inc. 11 1:2023bk43088
    Sep 13, 2021 Jade Black Inc. 7 1:2021bk42312
    Apr 22, 2019 Peeq Media LLC 11 1:2019bk42367
    Jan 18, 2017 Media Marketing Research, Inc 11 1:17-bk-40204
    May 26, 2016 HAI Ventures LLC 11 1:16-bk-42331
    May 16, 2016 Hospital Audiences, Inc. 11 1:16-bk-42119
    Oct 15, 2015 ANTHONY LAWRENCE OF NEW YORK, INC. 11 1:15-bk-44702
    Nov 4, 2013 ITCNYC LLC 11 1:13-bk-46663
    Oct 1, 2013 BLH Imports 11 1:13-bk-45966
    Mar 6, 2013 Tovi Tovi Bespoke, Corp. 11 1:13-bk-41274
    Dec 20, 2012 Susan Ciminelli, Inc. 11 1:12-bk-48584
    Jul 30, 2012 Manhattan Color, Inc. 7 1:12-bk-45539
    Jul 12, 2012 Otarian Long Island City, Inc. 7 1:12-bk-45043