Welcome to BusinessBankruptcies.com!

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

Restaurante Y Pupuseria Eugenia, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2020bk72905
TYPE / CHAPTER
Voluntary / 7

Filed

9-10-20

Updated

9-13-23

Last Checked

10-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2020
Last Entry Filed
Sep 10, 2020

Docket Entries by Quarter

Sep 10, 2020 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Michael J Oziel on behalf of Restaurante Y Pupuseria Eugenia, Inc. (Oziel, Michael) (Entered: 09/10/2020)
Sep 10, 2020 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Michael J Oziel on behalf of Restaurante Y Pupuseria Eugenia, Inc. (Oziel, Michael) (Entered: 09/10/2020)
Sep 10, 2020 Receipt of Voluntary Petition (Chapter 7)(8-20-72905) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 19536828. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/10/2020)
Sep 10, 2020 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 10/20/2020 at 01:00 PM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 09/10/2020)
Sep 10, 2020 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/10/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/10/2020. Incomplete Filings due by 9/24/2020. (rom) (Entered: 09/10/2020)
Sep 10, 2020 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 09/10/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2020bk72905
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Sep 10, 2020
Type
voluntary
Terminated
Nov 20, 2020
Updated
Sep 13, 2023
Last checked
Oct 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AmTrust North America
    Daniel Armando Alvarado
    Dept. of Taxation and
    Dept. of the Treasury
    Dept. of Treasury
    Jose F. Galeano
    National Grid
    NYS Dept of Labor Unemployment Ins Division
    Optimum
    PSEG
    Tax Processing Unit
    Utica First Insurance Co
    Winters Bros. Hauling

    Parties

    Debtor

    Restaurante Y Pupuseria Eugenia, Inc.
    941 Front Street
    Uniondale, NY 11553-1538
    NASSAU-NY
    Tax ID / EIN: xx-xxx2416

    Represented By

    Michael J Oziel
    220 Old Country Road
    Mineola, NY 11051
    516-683-1990
    Fax : 516-683-1992
    Email: oziellaw@optonline.net

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625
    Email: amendelsohn@amendelsohnlaw.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 #
    Jan 30 28 Cornwall Ln LLC 7 8:2024bk70383
    Nov 9, 2023 1185 Walnut Street Inc. 7 8:2023bk74183
    Jul 25, 2023 1033 Tulsa LLC 7 8:2023bk72709
    Jul 10, 2023 28 Cornwall Ln LLC 7 8:2023bk72445
    Jun 20, 2023 Long Island Real Estate Equities Corp. 7 8:2023bk72207
    Apr 25, 2023 22 CORNWALL LN LLC 7 8:2023bk71407
    Mar 29, 2023 1185 Walnut Street Inc. 7 8:2023bk71063
    Feb 6, 2020 1185 Walnut Street Inc. 7 8:2020bk70821
    Apr 10, 2019 Nelsk Taxi, Inc. 7 8:2019bk72629
    Mar 11, 2019 1185 Walnut Street Inc. 7 8:2019bk71750
    May 16, 2018 1185 Walnut Street Inc. 7 8:2018bk73339
    Dec 23, 2014 Destiny Auto Collision, Inc. 7 8:14-bk-75626
    Aug 26, 2013 Raphael Development Corp 11 8:13-bk-74427
    Mar 12, 2013 Raphael Development Corp 11 8:13-bk-71197
    Dec 18, 2012 Raphael Development Corp 11 8:12-bk-77201