Welcome to BusinessBankruptcies.com!

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

Everett Studios, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-22783
TYPE / CHAPTER
Voluntary / 7

Filed

6-9-16

Updated

9-13-23

Last Checked

7-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2016
Last Entry Filed
Jun 9, 2016

Docket Entries by Year

Jun 9, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 07/25/2016. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 06/23/2016. Means Test Calculation Form 122A-2 Due: 06/23/2016. Schedule A/B due 06/23/2016. Schedule C due 06/23/2016. Schedule D due 06/23/2016. Schedule E/F due 06/23/2016. Schedule G due 06/23/2016. Schedule H due 06/23/2016. Schedule I due 06/23/2016. Schedule J due 06/23/2016. Schedule J-2 due 06/23/2016. Summary of Assets and Liabilities due 06/23/2016. Statement of Financial Affairs due 06/23/2016. Statement of Intention due 06/23/2016. Atty Disclosure State. due 06/23/2016. Declaration of Schedules due 06/23/2016. Pro Se Debtor Signature On Petition due 06/23/2016. Debtor 342B Signature On Petition due 06/23/2016. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/23/2016. List of all creditors due 06/23/2016. List of All Creditors Required on Case Docket in PDF Format due 06/23/2016. Record of Interest in Education Individual Retirement Account Due: 06/23/2016. Corporate Ownership Statement due by: 06/23/2016. Incomplete Filings due by 06/23/2016, Filed by James A. Sarna of Sarna & Associates, P.C. on behalf of Everett Studios, Inc.. (Attachments: # 1 Resolution of Shareholders) (Sarna, James) (Entered: 06/09/2016)
Jun 9, 2016 Receipt of Voluntary Petition (Chapter 7)(16-22783) [misc,969] ( 335.00) Filing Fee. Receipt number 11325494. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/09/2016)
Jun 9, 2016 Pending Deadlines Terminated for: Chapter 7 Statement of Current Monthly Income Form 122A-1; Means Test Calculation Form 122A-2; Schedule C; Schedule I & J; Statement of Intention; Pro Se Debtor Signature On Petition and Record of Interest in Education Individual Retirement Account. (Vargas, Ana) (Entered: 06/09/2016)
Jun 9, 2016 2 Matrix with Verification by Robert Everett Filed by James A. Sarna on behalf of Everett Studios, Inc.. (Sarna, James) (Entered: 06/09/2016)
Jun 9, 2016 3 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by James A. Sarna on behalf of Everett Studios, Inc.. (Sarna, James) (Entered: 06/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-22783
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jun 9, 2016
Type
voluntary
Terminated
Jul 9, 2019
Updated
Sep 13, 2023
Last checked
Jul 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ain Plastics, Inc.
    Armonk Hardware Company
    AT&T Mobility
    Ball Fabrics
    Bankruptcy Administration
    Barnegat Partners Ltd.
    Brandon Arnold
    Brian Hoch, Esq.
    Brio Media Productions, Inc.
    BTX Air Express
    Business Class LLC
    CIA Systems, Inc.
    CIT Technology Financing Services, Inc.
    CIT Technology Financing Services, Inc.
    CIT Technology Financing Services, Inc.
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Everett Studios, Inc.
    5 North Greenwich Road
    Armonk, NY 10504
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0069
    aka Everett Corporation

    Represented By

    James A. Sarna
    Sarna & Associates, P.C.
    328 North Broadway
    2nd Floor
    Upper Nyack, NY 10960
    845.348.9822
    Fax : 845.818.9626
    Email: jasarna@sarnalaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 BB 23 Hollow Ridge LLC 11 7:2024bk22310
    Feb 1 Volume Industries LLC 11V 7:2024bk22094
    Aug 16, 2021 Verrino Construction Services Corp 7 7:2021bk22478
    Aug 16, 2021 VCS Residential LLC 7 7:2021bk22477
    Sep 13, 2018 Meyzen Family Realty Assocaites, LLC 11 7:2018bk23419
    Jul 31, 2018 Robert Porpora Inc. 7 7:2018bk23183
    Jul 2, 2018 Verrino Construction Services Corp. 11 7:2018bk23035
    Apr 28, 2017 JZG Resources, Inc. 11 7:17-bk-22657
    May 24, 2016 2013 Colonial LLC 11 7:16-bk-22715
    Jan 7, 2014 Olive Branch Plaza Corp. 11 7:14-bk-22015
    May 7, 2013 Main Street Connect LLC 11 7:13-bk-22729
    Jan 22, 2013 DNL Industries, LLC 11 7:13-bk-22079
    Jun 4, 2012 4th & Goal Enterprises, LLC 11 7:12-bk-23064
    Apr 18, 2012 Farlap Development Corporation 11 5:12-bk-50710
    Oct 12, 2011 Advisors' Search Group, Inc. 7 7:11-bk-24015