Welcome to BusinessBankruptcies.com!

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

Forsythe Cosmetic Group, Ltd.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk70997
TYPE / CHAPTER
Voluntary / 11V

Filed

3-13-24

Updated

3-31-24

Last Checked

4-8-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2024
Last Entry Filed
Mar 18, 2024

Docket Entries by Week of Year

Mar 13 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Charles Higgs on behalf of Forsythe Cosmetic Group, Ltd. Chapter 11 Subchapter V Plan Due by 06/11/2024. (Higgs, Charles) (Entered: 03/13/2024)
Mar 13 Receipt of Voluntary Petition (Chapter 11)( 8-24-70997) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22455037. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/13/2024)
Mar 13 2 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Charles Higgs on behalf of Forsythe Cosmetic Group, Ltd. (Higgs, Charles) (Entered: 03/13/2024)
Mar 13 3 Statement Re: Corporate Resolution Filed by Charles Higgs on behalf of Forsythe Cosmetic Group, Ltd. (Higgs, Charles) (Entered: 03/13/2024)
Mar 13 4 Statement of Corporate Ownership filed. Filed by Charles Higgs on behalf of Forsythe Cosmetic Group, Ltd. (Higgs, Charles) (Entered: 03/13/2024)
Mar 13 5 Statement re: LBR 1073-2 Filed by Charles Higgs on behalf of Forsythe Cosmetic Group, Ltd. (Higgs, Charles) (Entered: 03/13/2024)
Mar 14 6 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/13/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/13/2024. Subchapter V Balance Sheet due by 3/20/2024. Subchapter V Cash Flow Statement due by 3/20/2024. Small Business Statement of Operations Subchapter V due by 3/20/2024. Subchapter V Tax Return due by 3/20/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/27/2024. List of Equity Security Holders due 3/27/2024. Incomplete Filings due by 3/27/2024. (caf) (Entered: 03/14/2024)
Mar 14 7 Notice Appointing Subchapter V Trustee Gerard R. Luckman, as sub chapter V trustee. Gerard R Luckman, Esq. added to the case. 341 Meeting Date Scheduled for April 4, 2024 at 2:00 p.m., at 562 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee's Verified Statement)(Black, Christine) (Entered: 03/14/2024)
Mar 14 8 Meeting of Creditors 341(a) meeting to be held on 4/4/2024 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (caf) (Entered: 03/14/2024)
Mar 14 9 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for April 4, 2024 at 2 p.m. Filed by Christine H Black. (Black, Christine) (Entered: 03/14/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk70997
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11V
Filed
Mar 13, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 8, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10 Niagara Avenue, LLC
    24-70997
    A & F FIRE PROTECTION CO., INC
    ABBOTT BALL COMPANY
    ACTION HAZMAT TRUCKING
    Advantage Paper & Packaging
    AMANDA BENZAQUIN MATSIL
    American Express
    American Glitters, Inc.
    Andrew M. Doktofsky, P.C.
    Arcbest
    ArcBest, Inc.
    Atlantic Scale Company, Inc.
    Avrum Rosen
    Baralan USA, Inc.
    There are 105 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Forsythe Cosmetic Group, Ltd.
    10 Niagara Avenue
    Freeport, NY 11520
    NASSAU-NY
    Tax ID / EIN: xx-xxx5253

    Represented By

    Charles Higgs
    Law Office Of Charles A. Higgs
    2 Depot Plaza
    Bedford Hills, NY 10507
    917-673-3768
    Email: Charles@FreshStartEsq.com

    U.S. Trustee

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    Trustee

    Gerard R Luckman, Esq.
    Subchapter V Trustee
    Forcelli Deegan Terrana, LLP
    333 Earle Ovington Blvd., Suite 1010
    Uniondale, NY 11553
    516-812-6291

    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 28 34 Drive Corp 11 8:2024bk71222
    Nov 15, 2023 Pro Metal of NY Corp 7 8:2023bk74287
    Oct 26, 2023 Sunnylee Inc 7 8:2023bk73998
    Mar 1, 2020 Zoe Holdings LLC 11 8:2020bk71326
    Feb 27, 2020 84 Albany Ave. Realty Corp. 11 8:2020bk71265
    Jan 28, 2020 Zoe Holdings LLC 11 8:2020bk70601
    Aug 29, 2019 Precision Steel & Hoist Systems, Inc. 11 8:2019bk76013
    Mar 29, 2019 Elmhurst Transmissions Inc 11 8:2019bk72331
    Feb 8, 2019 Elmhurst Transmissions Inc 11 8:2019bk70961
    Apr 19, 2018 Alternative Asset Group inc 7 8:2018bk72653
    Mar 19, 2018 D & G Construction Dean Gonzalez LLC 11 8:2018bk71833
    Nov 14, 2017 H3C, Inc. dba Left Coast Kitchen and Cocktails 11 8:17-bk-77027
    Sep 19, 2017 D + G Construction Dean Gonzalez llc 7 8:17-bk-75731
    Mar 11, 2013 JFP Pizza Corporation 7 8:13-bk-71191
    Jul 15, 2011 PLATINUM SELECT MORTGAGE CORP 7 8:11-bk-75043