Welcome to BusinessBankruptcies.com!

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

Edward J. Sajovic Design, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-45660
TYPE / CHAPTER
Voluntary / 7

Filed

11-5-14

Updated

9-13-23

Last Checked

11-20-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2014
Last Entry Filed
Nov 16, 2014

Docket Entries by Year

Nov 5, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Peter M Zirbes on behalf of Edward J. Sajovic Design, LLC (Attachments: # 1 Schedule) (Zirbes, Peter) (Entered: 11/05/2014)
Nov 5, 2014 Receipt of Voluntary Petition (Chapter 7)(1-14-45660) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 12903062. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/05/2014)
Nov 5, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 12/16/2014 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 11/05/2014)
Nov 6, 2014 2 Deficient Filing Chapter 7 : Mailing Matrix / List of Creditors due by 11/5/2014. Statement Pursuant to LR1073-2b due by 11/5/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/5/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/5/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/5/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 11/19/2014. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 11/19/2014. Summary of Schedules due 11/19/2014. Statement of Financial Affairs due 11/19/2014. Incomplete Filings due by 11/19/2014. (aac) (Entered: 11/06/2014)
Nov 9, 2014 3 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/08/2014. (Admin.) (Entered: 11/09/2014)
Nov 13, 2014 4 Order Directing the Debtor to Appear and to Show Cause why the case should not be dismissed for the debtor's failure to file matrix (list of creditors). Signed on 11/12/2014. Show Cause hearing to be held on 12/16/2014 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. Responsive papers, if any, must be filed with the Court by 4:00 PM on December 9, 2014. (aac) (Entered: 11/13/2014)
Nov 13, 2014 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (aac) (Entered: 11/13/2014)
Nov 16, 2014 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 16, 2014 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)
Nov 16, 2014 8 BNC Certificate of Mailing with Copy of Order Notice Date 11/15/2014. (Admin.) (Entered: 11/16/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-45660
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Nov 5, 2014
Type
voluntary
Terminated
Mar 12, 2015
Updated
Sep 13, 2023
Last checked
Nov 20, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Edward J. Sajovic Design, LLC
    10-39 44th Drive
    Long Island City, NY 11101
    QUEENS-NY
    Tax ID / EIN: xx-xxx0958

    Represented By

    Peter M Zirbes
    116-03 Queens Blvd
    Forest Hills, NY 11375
    718-683-5303
    Fax : 866 673-1354
    Email: pmzesq@aol.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    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 #
    Mar 24 Commercial Electrical Contractors, Inc. 7 1:2024bk41264
    Feb 22 Waterbury Charleys Philly Steaks Inc. 11 1:2024bk40803
    Jul 27, 2023 Falcon Perspectives Inc. 7 1:2023bk42659
    Jul 22, 2023 Harpers Ferry Hospitality, LLC 11 1:2023bk42590
    Aug 28, 2020 FOXIEDOX LLC 7 1:2020bk43139
    Feb 4, 2020 MADAME PAULETTE LIC, LLC 11 1:2020bk40714
    Aug 10, 2017 45-08 Vernon Blvd Corp 11 1:17-bk-44165
    Nov 1, 2016 MJM Plumbing of NY, Inc. 11 1:16-bk-44924
    Aug 5, 2016 Steinway Child and Family Services, Inc. 7 1:16-bk-43546
    May 31, 2016 Clara Studio Inc. 7 1:16-bk-42396
    Oct 15, 2015 Organic Avenue LLC 7 1:15-bk-12787
    Feb 11, 2013 Empire Bronze Art Casting, Inc. 11 1:13-bk-40746
    Jan 31, 2013 Apple Enterprises, Inc. 11 1:13-bk-40596
    Nov 16, 2012 LIC Cabinet Corp. 7 1:12-bk-47921
    Sep 21, 2011 Prince of Bronze 11 1:11-bk-48030