Welcome to BusinessBankruptcies.com!

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

Fifty Brefni Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74437
TYPE / CHAPTER
Voluntary / 7

Filed

11-28-23

Updated

1-14-24

Last Checked

12-22-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2023
Last Entry Filed
Dec 1, 2023

Docket Entries by Week of Year

Nov 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $0 Filed by Fifty Brefni Corp Filed via Electronic Drop Box (sxl) (Entered: 11/28/2023)
Nov 28, 2023 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Mendelsohn, Allan B., with 341(a) Meeting to be held on 1/3/2024 at 02:00 PM at Zoom.us/join - Mendelsohn: Meeting ID 493 769 0566, Passcode 8937241878, Phone 1 (631) 701-5690. (Entered: 11/28/2023)
Nov 28, 2023 3 Deficient Filing Chapter 7:Voluntary Petition [Pages 1-8] due by 11/28/2023 [DEBTOR TO INDICATE CHAPTER ON PAGE ONE]. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 11/28/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/28/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/28/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/28/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/28/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/12/2023. Schedule A/B due 12/12/2023. Schedule D due 12/12/2023. Schedule E/F due 12/12/2023. Schedule G due 12/12/2023. Schedule H due 12/12/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/12/2023. Incomplete Filings due by 12/12/2023. (sxl) (Entered: 11/28/2023)
Dec 1, 2023 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)
Dec 1, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/30/2023. (Admin.) (Entered: 12/01/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Nov 28, 2023
Type
voluntary
Terminated
Jan 8, 2024
Updated
Jan 14, 2024
Last checked
Dec 22, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Special Service America LLC

    Parties

    Debtor

    Fifty Brefni Corp
    50 Brefni Street
    Amityville, NY 11701
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx1530

    Represented By

    Fifty Brefni Corp
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 1 JVK Operations Limited 11 8:2024bk70799
    Feb 6 152 Miller Avenue Corporation 7 8:2024bk70472
    Oct 16, 2023 1 Emily LLC 7 8:2023bk73839
    Jun 14, 2023 362 Deauville Blvd LLC 7 8:2023bk72141
    Apr 17, 2023 1 Emily LLC 7 8:2023bk71290
    Mar 20, 2023 Jefferson254 Holding Company Inc. 7 8:2023bk70947
    Oct 14, 2022 53 Glenmere Corp. 11V 1:2022bk42561
    Oct 14, 2022 53 Glenmere Corp. 11V 8:2022bk72819
    Jan 16, 2019 MDMT Consulting, Inc. 11 8:2019bk70402
    Dec 4, 2018 22 Lincoln Ave Inc 7 8:2018bk78187
    Feb 7, 2018 L & P Stair. Inc 11 8:2018bk70821
    Jan 13, 2017 Skyline Daycare Inc 7 8:17-bk-70219
    Dec 14, 2016 D.L.A. Ownership Corp. 11 8:16-bk-75818
    Jan 3, 2012 Charm-Zone, Inc. 11 8:12-bk-70014
    Jul 22, 2011 Casual Home and Garden, Inc. 7 8:11-bk-75238