Welcome to BusinessBankruptcies.com!

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

Luach Yomi Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk22524
TYPE / CHAPTER
Voluntary / 7

Filed

2-26-19

Updated

9-13-23

Last Checked

3-20-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2019
Last Entry Filed
Feb 26, 2019

Docket Entries by Quarter

Feb 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335.00, Receipt __________________. Section 521(i) Incomplete Filing Date: 4/12/2019. Schedule A/B due 3/12/2019. Schedule D due 3/12/2019. Schedule E/F due 3/12/2019. Schedule G due 3/12/2019. Schedule H due 3/12/2019. Summary of Assets and Liabilities due 3/12/2019. Statement of Financial Affairs due 3/12/2019. Corporate Resolution due 3/12/2019. Declaration of Schedules due 3/12/2019. Corporate Ownership Statement due by: 3/12/2019. Incomplete Filings due by 3/12/2019. Filed by Luach Yomi Inc. . (Vargas, Ana) (Entered: 02/26/2019)
Feb 26, 2019 2 Matrix Filed by Luach Yomi Inc.. (Vargas, Ana) (Entered: 02/26/2019)
Feb 26, 2019 3 [TERMINATED] Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/2/2019 at 10:00 AM at Office of UST (Room TBD, White Plains Courthouse). (Vargas, Ana) Modified on 2/26/2019 (Correa, Mimi). (Entered: 02/26/2019)
Feb 26, 2019 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/2/2019 at 12:30 PM at Office of UST (Room TBD, White Plains Courthouse). (Vargas, Ana) (Entered: 02/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk22524
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Feb 26, 2019
Type
voluntary
Terminated
Jun 10, 2019
Updated
Sep 13, 2023
Last checked
Mar 20, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gross Polowy, LLC.
    Wells Fargo

    Parties

    Debtor

    Luach Yomi Inc.
    51 Harrison Lane
    Unit 101
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx2799

    Represented By

    Luach Yomi Inc.
    PRO SE

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    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 #
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    Apr 14, 2022 7777 NY LLC 7 7:2022bk22187
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    Nov 29, 2016 Metallic Sunburst, LLC 7 7:16-bk-23624
    Jul 25, 2016 Unger Family Realty Corp. 11 7:16-bk-23009
    Oct 6, 2014 Ewing Realty LLC 7 7:14-bk-23410
    Sep 18, 2014 Washington Realty Group LLC 7 7:14-bk-23333
    Sep 5, 2014 Antonio Equities LLC 7 7:14-bk-23277
    May 27, 2014 Murin Management, LLC 7 7:14-bk-22728
    Mar 4, 2013 Liberty Realty Ventures LLC 7 7:13-bk-22374
    Jun 15, 2012 Alpine Apartments, LLC 11 2:12-bk-21470
    Jan 23, 2012 Liberty Realty Ventures LLC 7 7:12-bk-22123
    Nov 17, 2011 DGW South Street LLC 7 7:11-bk-24258
    Aug 1, 2011 Liberty Realty Ventures LLC 7 7:11-bk-23555