Welcome to BusinessBankruptcies.com!

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

Renaissance Capital Group LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44754
TYPE / CHAPTER
Voluntary / 7

Filed

12-26-23

Updated

3-31-24

Last Checked

1-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 1, 2024
Last Entry Filed
Dec 29, 2023

Docket Entries by Week of Year

Dec 26, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Robert M Fox on behalf of Renaissance Capital Group LLC (Fox, Robert) (Entered: 12/26/2023)
Dec 26, 2023 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Robert M Fox on behalf of Renaissance Capital Group LLC (Fox, Robert) (Entered: 12/26/2023)
Dec 26, 2023 3 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Jones, Lori Lapin, with 341(a) Meeting to be held on 2/2/2024 at 10:30 AM at Zoom.us/join - Jones: Meeting ID 215 709 1137, Passcode 7820099907, Phone 1 (516) 898-7734. (Entered: 12/26/2023)
Dec 26, 2023 Receipt of Voluntary Petition (Chapter 7)( 1-23-44754) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A22244295. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/26/2023)
Dec 26, 2023 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/26/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/26/2023. Incomplete Filings due by 1/9/2024. (jjf) (Entered: 12/26/2023)
Dec 29, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)
Dec 29, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/28/2023. (Admin.) (Entered: 12/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44754
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Dec 26, 2023
Type
voluntary
Terminated
Mar 22, 2024
Updated
Mar 31, 2024
Last checked
Jan 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CESC
    SBA

    Parties

    Debtor

    Renaissance Capital Group LLC
    68 Scott Avenue
    Staten Island, NY 10305
    KINGS-NY
    Tax ID / EIN: xx-xxx4280

    Represented By

    Robert M Fox
    630 Third Avenue
    18th Floor
    New York, NY 10017
    212-867-9595
    Fax : 212-949-1857
    Email: Robert@rfoxlaw.com

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 255 South
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Sand Lane Development Corp 11 1:2024bk40092
    Apr 4, 2023 821 W Properties LLC 11 1:2023bk41174
    Nov 29, 2022 ISF Properties LLC 11 1:2022bk42954
    Nov 29, 2022 I&A Development LLC 11 1:2022bk42953
    Sep 27, 2022 Krystal Cleaning of Manhattan, Inc 7 1:2022bk42366
    Jan 8, 2020 Bay Cuisine, LLC 7 1:2020bk40117
    Jul 16, 2019 LM Limousine, LLC 7 2:2019bk23830
    Sep 18, 2017 Ramakrishna Reddi Muttana, MD 11 1:17-bk-44832
    Feb 24, 2015 Ron's Properties, LLC 11 8:15-bk-70725
    Sep 30, 2014 Deluxe Int'l, Inc. 7 1:14-bk-44938
    Feb 26, 2014 Ladder 3 Corp 7 1:14-bk-40806
    Jul 30, 2013 Phillipos Restaurant Inc. 11 1:13-bk-44665
    Apr 18, 2013 V & V International Food Corp 7 1:13-bk-42263
    Mar 6, 2013 Keypac Facilities Maintenance Services Inc 7 1:13-bk-41260
    Jun 12, 2012 Hanife Nikezi 11 1:12-bk-44344