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
7:16-bk-23624
TYPE / CHAPTER
Voluntary / 7

Filed

11-29-16

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2017
Last Entry Filed
Mar 3, 2017

Docket Entries by Year

Nov 29, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 48557. Section 521(i) Incomplete Filing Date: 1/13/2017. Schedule A/B due 12/13/2016. Schedule D due 12/13/2016. Schedule E/F due 12/13/2016. Schedule G due 12/13/2016. Schedule H due 12/13/2016. Summary of Assets and Liabilities due 12/13/2016. Statement of Financial Affairs due 12/13/2016. Corporate Resolution due 12/13/2016. Declaration of Schedules due 12/13/2016. Corporate Ownership Statement due by: 12/13/2016. Incomplete Filings due by 12/13/2016, Filed by Metallic Sunburst, LLC . (Rai, Narotam) Modified on 11/29/2016 (Correa, Mimi). (Entered: 11/29/2016)
Nov 29, 2016 Repeat Filer. Previous Case Number(s) and Information: Case No.: SDNY (White Plains) 10-23754-rdd Metallic Sunburst LLC; Filed: 08/24/2010; Chapter: 7; Dismissed: 12/03/2010; Closed: 12/30/2010; Judge: Robert D. Drain; Case No.: SDNY (White Plains) 13-22408-rdd Metallic Sunburst, LLC; Filed: 03/11/2013; Chapter: 13; Dismissed: 05/30/2013; Closed: 08/19/2013; Judge: Robert D. Drain; Case No.: SDNY (Manhattan) 15-11265-scc Metallic Sunburst LLC; Filed: 05/15/2015; Chapter: 7; Dismissed: 10/07/2015; Closed: 10/08/2015; Judge: Shelley C. Chapman. (Rai, Narotam) (Entered: 11/29/2016)
Nov 29, 2016 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/5/2017 at 10:30 AM at Office of UST (Room 243A, White Plains Courthouse). Financial Management Course Due: 3/6/2017. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 3/6/2017. (Rai, Narotam) (Entered: 11/29/2016)
Dec 2, 2016 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 12/01/2016. (Admin.) (Entered: 12/02/2016)
Feb 2, 2017 4 Motion to Dismiss Case Pursuant to 11 U.S.C. Section 707(a)(1), filed by Mark S. Tulis on behalf of Mark S. Tulis with hearing to be held on 4/7/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse Responses due by 4/4/2017,. (Attachments: # 1 Notice of Hearing on Motion to Dismiss Case # 2 Affidavit of Service) (Tulis, Mark) (Entered: 02/02/2017)
Feb 22, 2017 Pending Deadlines TERMINATED: Form 423 Notice -- not applicable to corporate debtors. (Logue Togher, Claire) (Entered: 02/22/2017)
Feb 28, 2017 5 Notice of Adjournment of Hearing Re: Mr Tulis' motion to dismiss. Hearing date has been adjourned from 4/07/2017 to 4/24/2017 at 10:00 AM at Courtroom 118, White Plains Courthouse. (Vargas, Ana) (Entered: 02/28/2017)
Mar 3, 2017 6 Certificate of Mailing. (related document(s) (Related Doc # 5)) . Notice Date 03/02/2017. (Admin.) (Entered: 03/03/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-23624
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Nov 29, 2016
Type
voluntary
Terminated
May 12, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CitiMortgage
    David A Gallo & Associates LLP

    Parties

    Debtor

    Metallic Sunburst, LLC
    9 Eisenhower Av
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx2358

    Represented By

    Metallic Sunburst, LLC
    PRO SE

    Trustee

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

    Represented By

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400
    Fax : (914) 460-8685
    Email: mtulis.trustee@gmail.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 #
    Sep 6, 2022 MSNS Associates LLC 7 7:2022bk22676
    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 26, 2019 Luach Yomi Inc. 7 7:2019bk22524
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    Sep 6, 2018 Brei Mordcha, LLC 11 7:2018bk23374
    Mar 8, 2018 Sunburst Metallic, LLC 7 7:2018bk22367
    Feb 21, 2018 Bnei Mordcha, LLC 7 7:2018bk22289
    Oct 2, 2017 Congregation Bnei Mishnah V'Chesed, Inc. 11 7:17-bk-23528
    Jul 25, 2016 Unger Family Realty Corp. 11 7:16-bk-23009
    Mar 4, 2013 Liberty Realty Ventures LLC 7 7:13-bk-22374
    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