Welcome to BusinessBankruptcies.com!

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

Feiyang Group LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-43218
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-17

Updated

9-13-23

Last Checked

7-24-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 22, 2017
Last Entry Filed
Jun 21, 2017

Docket Entries by Year

Jun 21, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Feiyang Group LLC Chapter 11 Plan due by 10/19/2017. Disclosure Statement due by 10/19/2017. (mem) (Entered: 06/21/2017)
Jun 21, 2017 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Misir, Bram (mem) (Entered: 06/21/2017)
Jun 21, 2017 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 7/13/2017 at 10:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 7/5/2017. (mem) (Entered: 06/21/2017)
Jun 21, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 317024. (MM) (admin) (Entered: 06/21/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-43218
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 21, 2017
Type
voluntary
Terminated
Aug 15, 2017
Updated
Sep 13, 2023
Last checked
Jul 24, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    EDWARD MOY
    NYCTL 1998-2 Trust
    NYCTL 1998-2/MTAG Services, LLC
    NYCTL 1998-2/MTAG Services, LLC
    NYCTL 1998-2/MTAG Services, LLC
    NYCTL 2010-A Trust
    The Bank of New York Mellon

    Parties

    Debtor

    Feiyang Group LLC
    82-19 Grenfel Street
    Kew Gardens, NY 11415
    QUEENS-NY
    Tax ID / EIN: xx-xxx2775

    Represented By

    Feiyang Group LLC
    PRO SE

    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 9 Growth NY Properties, Inc. 7 1:2024bk40620
    Jun 20, 2023 CentricFM Solutions Inc 11 8:2023bk72184
    Jan 24, 2023 Lexington Gardens 12 LLC 11 1:2023bk40222
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Jun 16, 2022 Neighborhood Radiology Management Services, LLC 11 1:2022bk41393
    May 26, 2022 Lexington Gardens 12 LLC 11 1:2022bk41215
    Apr 4, 2022 Forge Realty LLC 11 1:2022bk40707
    Dec 3, 2021 Vasu Convenience, Inc. 11 1:2021bk43023
    Nov 5, 2021 AJBM DELI LLC 11 1:2021bk42812
    Jan 9, 2019 249 Development LLC 7 1:2019bk40145
    Sep 7, 2017 Feiyang Group LLC 11 1:17-bk-44631
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 1:17-bk-41624
    Apr 4, 2017 The Redeemed Christian Church of God House of Prai 11 8:17-bk-71988
    Sep 23, 2014 OTIZITO, LLC 7 1:14-bk-44800