Welcome to BusinessBankruptcies.com!

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

Overlook 57 Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk73491
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-18

Updated

9-13-23

Last Checked

6-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2018
Last Entry Filed
May 22, 2018

Docket Entries by Quarter

May 22, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Overlook 57 Corp. (rom) (Entered: 05/22/2018)
May 22, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 06/27/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 05/22/2018)
May 22, 2018 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/22/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/22/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/22/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/5/2018. Schedule A/B due 6/5/2018. Schedule D due 6/5/2018. Schedule E/F due 6/5/2018. Schedule G due 6/5/2018. Schedule H due 6/5/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/5/2018. Statement of Financial Affairs Non-Ind Form 207 due 6/5/2018. Incomplete Filings due by 6/5/2018. (rom) (Entered: 05/22/2018)
May 22, 2018 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 05/22/2018)
May 22, 2018 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 255296. (RM) (admin) (Entered: 05/22/2018)
May 22, 2018 Receipt of Copy Fee - $5.00. Receipt Number 255296. (RM) (admin) (Entered: 05/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk73491
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
May 22, 2018
Type
voluntary
Terminated
Sep 4, 2018
Updated
Sep 13, 2023
Last checked
Jun 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITIBANK MORTGAGE
    FAY SERVICING CORP

    Parties

    Debtor

    Overlook 57 Corp.
    57 Overlook Dr
    Locust Valley, NY 11560
    NASSAU-NY
    Tax ID / EIN: xx-xxx0729

    Represented By

    Overlook 57 Corp.
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.com

    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 #
    Feb 26 Forest Glen Realty LLC 11V 8:2024bk70716
    Feb 1 Applied Systems Marketing L.L.C. 11 8:2024bk70422
    Jan 30, 2023 Advanced Orthomedical Supplies, Inc. 7 8:2023bk70343
    Jan 18, 2023 Home Gathering Investors Inc 7 8:2023bk70180
    Feb 2, 2022 Powerhouse Beverage Company, LLC. 11 8:2022bk70181
    Aug 9, 2021 Powerhouse Brands, Inc. 7 8:2021bk71434
    Mar 1, 2021 Shalamani Design Center Corp 7 8:2021bk70374
    Jan 7, 2020 Home Gathering Investors Inc 7 8:2020bk70099
    Jun 24, 2019 59 Sands Point LLC 7 8:2019bk74551
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    Nov 9, 2018 Overlook 57 Corp. 7 8:2018bk77584
    Jul 15, 2018 Jefferson Realty Partners LLC 11 1:2018bk44060
    May 15, 2014 Kids by the Bunch, Ltd. 11 8:14-bk-72237
    Jan 6, 2014 41 Forest Realty, LLC 11 8:14-bk-70023
    Aug 29, 2011 Rosmar Industries 11 8:11-bk-76126