Welcome to BusinessBankruptcies.com!

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

Lot 6, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2021bk70322
TYPE / CHAPTER
Voluntary / 7

Filed

2-24-21

Updated

9-13-23

Last Checked

3-22-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2021
Last Entry Filed
Feb 25, 2021

Docket Entries by Quarter

Feb 24, 2021 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Sanford P Rosen on behalf of Lot 6, LLC (Rosen, Sanford) (Entered: 02/24/2021)
Feb 24, 2021 Receipt of Voluntary Petition (Chapter 7)( 8-21-70322) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A19920367. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/24/2021)
Feb 24, 2021 2 Statement /Consent of Members of Lot 6, LLC to File Bankruptcy Petition Filed by Sanford P Rosen on behalf of Lot 6, LLC (Rosen, Sanford) (Entered: 02/24/2021)
Feb 24, 2021 3 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Sanford P Rosen on behalf of Lot 6, LLC (Rosen, Sanford) (Entered: 02/24/2021)
Feb 24, 2021 4 Verification of List of Creditors Filed by Paris Gyparakis on behalf of Lot 6, LLC (Gyparakis, Paris) (Entered: 02/24/2021)
Feb 24, 2021 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Pryor, Robert L., 341(a) Meeting to be held on 4/1/2021 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 02/24/2021)
Feb 24, 2021 5 Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Paris Gyparakis on behalf of Lot 6, LLC (Gyparakis, Paris) (Entered: 02/24/2021)
Feb 25, 2021 6 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/24/2021. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/24/2021. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/24/2021. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/10/2021. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 3/10/2021. Incomplete Filings due by 3/10/2021. (lkg) (Entered: 02/25/2021)
Feb 25, 2021 7 Request for Notice - Meeting of Creditors Chapter 7 No Asset (lkg) (Entered: 02/25/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2021bk70322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Feb 24, 2021
Type
voluntary
Terminated
Nov 18, 2021
Updated
Sep 13, 2023
Last checked
Mar 22, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    24 Seven Inc.
    A&E Trimming Co., Inc.
    A. Wimpfheimer & Bro., Inc.
    Alliance Wordwide, Inc.
    Arthur R. Johnson Co. Inc.
    Arthur R. Johnson Co., Inc.
    B Productions
    Bomisa
    Bpe Studio, Inc.
    Buttonology, Inc.
    C.F. Weiss
    Cappio Tessuti
    Cecchi
    CG Sportswear, LLC
    Columbia Omnicorp
    There are 62 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lot 6, LLC
    112 Windsor Gate
    Lake Success, NY 11020
    NASSAU-NY
    Tax ID / EIN: xx-xxx6309

    Represented By

    Paris Gyparakis
    Rosen & Associates, P.C.
    747 Third Avenue
    New York, NY 10017
    212-223-1100
    Fax : 212-223-1102
    Email: pgyparakis@rosenpc.com
    Sanford P Rosen
    Rosen & Associates, P.C.
    747 Third Avenue
    New York, NY 10017-2803
    (212) 223-1100
    Fax : (212) 223-1102
    Email: srosen@rosenpc.com

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 1:2023bk43874
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Nov 9, 2018 Grand Interiors Corp. 7 8:2018bk77566
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 27, 2016 Firebird Renewal LLC parent case 11 0:16-bk-16074
    Apr 15, 2016 Silver Stone Affiliates, LLC 11 8:16-bk-71647
    Jun 13, 2014 Little Neck Meats, Inc., d/b/a Mazur's Market 7 1:14-bk-43029
    Jan 20, 2014 House of Clasps, Inc. 7 1:14-bk-40211
    Jun 4, 2013 Orlando Southwest, LLC 11 6:13-bk-06972
    Feb 15, 2013 Diamond Prepaid Phone Cards LLC 7 1:13-bk-40851
    Feb 15, 2013 STX II LLC 7 1:13-bk-40850
    Feb 15, 2013 STX Communications LLC 7 1:13-bk-40849
    Nov 28, 2012 Newvisions Full Service Nursery, Inc. 11 6:12-bk-15940
    Oct 14, 2011 Pelican Isles Limited Partnership 11 9:11-bk-38544