Welcome to BusinessBankruptcies.com!

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

Sterling 40-01LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk43237
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-23

Updated

3-31-24

Last Checked

10-9-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 18, 2023
Last Entry Filed
Sep 16, 2023

Docket Entries by Month

Sep 12, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Roberto L Pagan-Lopez on behalf of Sterling 40-01LLC Chapter 11 Plan - Small Business - due by 03/11/2024. Chapter 11 Small Business Disclosure Statement due by 03/11/2024. (Pagan-Lopez, Roberto) (Entered: 09/12/2023)
Sep 12, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-43237) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21953684. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/12/2023)
Sep 13, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/12/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/12/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/12/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/12/2023. Small Business Balance Sheet due by 9/19/2023. Small Business Cash Flow Statement due by 9/19/2023. Small Business Statement of Operations due by 9/19/2023. Small Business Tax Return due by 9/19/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 9/26/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/26/2023. Schedule A/B due 9/26/2023. Schedule D due 9/26/2023. Schedule E/F due 9/26/2023. Schedule G due 9/26/2023. Schedule H due 9/26/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/26/2023. List of Equity Security Holders due 9/26/2023. Statement of Financial Affairs Non-Ind Form 207 due 9/26/2023. Copies of pay statements received from any employer due by 9/26/2023. Incomplete Filings due by 9/26/2023. (dmp) (Entered: 09/13/2023)
Sep 13, 2023 3 Meeting of Creditors 341(a) meeting to be held on 10/20/2023 at 10:00 AM at Teleconference - Brooklyn. (dmp) (Entered: 09/13/2023)
Sep 15, 2023 4 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 20, 2023, at 10:00 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Lateef, Reema) (Entered: 09/15/2023)
Sep 15, 2023 5 Statement Filed by Roberto L Pagan-Lopez on behalf of Sterling 40-01LLC (Pagan-Lopez, Roberto) (Entered: 09/15/2023)
Sep 16, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)
Sep 16, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)
Sep 16, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/15/2023. (Admin.) (Entered: 09/16/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43237
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Sep 12, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 9, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    chase
    Chase
    Ciampa Steinway LLC
    Ciampa Steinway LLC
    Ciampa Steinway LLC
    conEdison
    ConEdison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Cooper & Paroff & Graham P.C.
    Ecolab Inc.
    INTERNAL REVENUE SERVICE
    Internal Revenue Service
    New York State Department of Labor
    NYC Environmental Protection
    NYC Environmental Protection
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sterling 40-01LLC
    4001 Northern Blvd
    Long Island City, NY 11101-1501
    QUEENS-NY
    Tax ID / EIN: xx-xxx4121

    Represented By

    Roberto L Pagan-Lopez
    Pagan Lopez Law Office
    28-07 Jackson Ave.
    Tower Three Jackson, 5th Floor
    Long Island City, NY 11101
    347-434-3041
    Fax : 646-490-2159
    Email: rpagan@paganlopezlaw.com

    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 #
    Apr 18 CAVALI NY INC 11 1:2024bk41675
    Nov 14, 2023 Dream Villa LLC 7 1:2023bk44178
    Aug 2, 2023 Cavali NY INC 11 1:2023bk42762
    Feb 8, 2023 3614 36th Ave LLC 11 1:2023bk40439
    Jun 8, 2020 MKJC Auto Group, LLC 11 1:2020bk42283
    Jun 22, 2018 J. Mendel Inc. parent case 11 1:2018bk43634
    Feb 27, 2018 JTJ DESIGN STUDIO INC. D/B/A VERTICAL SPACE 11 1:2018bk41064
    Oct 27, 2017 JM Holding Group, LLC 11 1:17-bk-45647
    Jun 7, 2017 Life Health and Fitness Sports Club LLC 7 1:17-bk-42968
    Jan 6, 2017 Crispy Delight Corp 11 1:17-bk-40061
    May 27, 2016 R.Cano Events Inc. 11 1:16-bk-42353
    Jan 14, 2016 40-01 Northern Blvd. Corp. d/b/a Tequila Sunrise I 11 1:16-bk-40159
    Aug 12, 2015 Super El Noa Noa Corp. 11 1:15-bk-43723
    Oct 16, 2012 Super El Noa Noa Corp. 11 1:12-bk-47318
    Aug 9, 2011 MANWARA CORP 11 1:11-bk-46868