Welcome to BusinessBankruptcies.com!

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

Metallic Sunburst LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-11265
TYPE / CHAPTER
Voluntary / 7

Filed

5-15-15

Updated

9-13-23

Last Checked

6-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 18, 2015
Last Entry Filed
May 15, 2015

Docket Entries by Year

May 15, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 06/29/2015. Chapter 7 Statement of Current Monthly Income Form 22A-1 Due: 05/29/2015. Chapter 7 Means Test Form 22A-1Supp Exemption Due: 05/29/2015. Means Test Calculation Form 22A-2 Due: 05/29/2015. Schedule A due 05/29/2015. Schedule B due 05/29/2015. Schedule C due 05/29/2015. Schedule D due 05/29/2015. Schedule E due 05/29/2015. Schedule F due 05/29/2015. Schedule G due 05/29/2015. Schedule H due 05/29/2015. Schedule I due 05/29/2015. Schedule J due 05/29/2015. Summary of schedules - Page 1 due 05/29/2015. Summary of schedules - Page 2 (Statistical Summary) due 05/29/2015. Statement of Financial Affairs due 05/29/2015. Statement of Intention due 05/29/2015. Atty Disclosure State. due 05/29/2015. Exhibit D due: 05/29/2015. Exhibit D for Joint Debtor due: 05/29/2015. Record of Interest in Education Individual Retirement Account Due: 05/29/2015. Incomplete Filings due by 05/29/2015, Filed by W. Marilynn Pierre of Marilynn Pierre, Esq., LMSW on behalf of Metallic Sunburst LLC. (Attachments: # 1 Exhibit) (Pierre, W. Marilynn) (Entered: 05/15/2015)
May 15, 2015 Receipt of Voluntary Petition (Chapter 7)(15-11265) [misc,969] ( 335.00) Filing Fee. Receipt number 10704092. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/15/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-11265
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
May 15, 2015
Type
voluntary
Terminated
Oct 8, 2015
Updated
Sep 13, 2023
Last checked
Jun 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Murin Management LLC
    PNC Mortgage
    Regency Equities LLC

    Parties

    Debtor

    Metallic Sunburst LLC
    535 5th Ave
    4th Floor
    New York, NY 10017
    NEW YORK-NY
    3478990291
    Tax ID / EIN: xx-xxx2358

    Represented By

    W. Marilynn Pierre
    Marilynn Pierre, Esq., LMSW
    535 5th Avenue
    4th Floor
    New York, NY 10017
    347-899-0291
    Fax : 800-594-5463
    Email: jdcsw2000@aol.com

    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 #
    Jan 31, 2021 Knotel 551 Fifth Ave LLC parent case 11 1:2021bk10324
    Jan 31, 2021 545 5th Ave NYC LLC parent case 11 1:2021bk10229
    Nov 25, 2020 MyCell Technologies LLC 11V 1:2020bk12748
    Jul 8, 2020 Brooks Brothers Restaurant, LLC parent case 11 1:2020bk11792
    Oct 7, 2015 River Trading Co., LLC 7 1:15-bk-12738
    Oct 6, 2015 Baseword Group LLC 7 1:15-bk-44548
    Aug 21, 2015 Track Realty Group LLC 7 1:15-bk-43863
    Aug 6, 2015 Bridgeport Associates LLC 7 1:15-bk-43660
    Jun 16, 2015 Aselin Drive Realty LLC 7 1:15-bk-42804
    Jun 16, 2015 Antonio Equities LLC 7 1:15-bk-42802
    Jun 16, 2015 MMR Management LLC 7 1:15-bk-42801
    May 7, 2015 Oakwood Terrace Realty LLC 7 1:15-bk-11204
    May 5, 2015 Silver Realty Equities LLC 7 1:15-bk-11172
    May 5, 2015 Baseword Group LLC 7 7:15-bk-22643
    Mar 8, 2013 Rapid-American Corporation 11 1:13-bk-10687