Welcome to BusinessBankruptcies.com!

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

Suffolk South Shore Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-70539
TYPE / CHAPTER
Voluntary / 7

Filed

1-31-17

Updated

9-13-23

Last Checked

3-6-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2017
Last Entry Filed
Jan 31, 2017

Docket Entries by Year

Jan 31, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Suffolk South Shore Inc (amh) (Entered: 01/31/2017)
Jan 31, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 03/06/2017 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 01/31/2017)
Jan 31, 2017 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/31/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/31/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/31/2017. Automatic Dismissal Deadline per 11 USC Sec. 521(i)(1) due 3/20/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/14/2017. Schedule A/B due 2/14/2017. Schedule D due 2/14/2017. Schedule E/F due 2/14/2017. Schedule G due 2/14/2017. Schedule H due 2/14/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/14/2017. Statement of Financial Affairs Non-Ind Form 207 due 2/14/2017. Incomplete Filings due by 2/14/2017. (amh) (Entered: 01/31/2017)
Jan 31, 2017 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amh) (Entered: 01/31/2017)
Jan 31, 2017 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 249384. (AH) (admin) (Entered: 01/31/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-70539
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Jan 31, 2017
Type
voluntary
Terminated
May 10, 2017
Updated
Sep 13, 2023
Last checked
Mar 6, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Columbia Capital Co

    Parties

    Debtor

    Suffolk South Shore Inc
    1224 Suffolk Avenue
    Apt B
    Brentwood, NY 11717
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx8773

    Represented By

    Suffolk South Shore Inc
    PRO SE

    Trustee

    Marc A Pergament
    Weinberg Gross & Pergament
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424

    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 12 31 Juniper Holding LLC 7 8:2024bk70158
    Dec 12, 2023 Global Services Network LLC 7 8:2023bk74681
    Jul 11, 2023 CRM Brooklyn Queens Builders Inc 7 8:2023bk72473
    Jan 25, 2023 CRM BROOKLYN QUEENS BUILDERS INC 7 8:2023bk70285
    Feb 9, 2022 67 Saxon Management Corp 7 8:2022bk70221
    Jan 21, 2020 239 Napoli Street Holding LLC 7 8:2020bk70443
    May 15, 2019 31 Juniper Holding LLC 7 8:2019bk73555
    Apr 10, 2019 23S St Johns Street Corp. 7 8:2019bk72601
    Jul 18, 2018 967 Ferndale Boulevard Inc 7 8:2018bk74805
    Sep 19, 2017 4 C's Rentals, Inc. 11 8:17-bk-75728
    Mar 14, 2016 122 Stanley Street Holding LLC 7 8:16-bk-71061
    Mar 8, 2016 109 Timberline Holding LLC 7 8:16-bk-70960
    Jan 21, 2016 40 10th Avenue Holding, LLC 7 8:16-bk-70238
    May 15, 2013 Ditman Enterprises, Inc. 11 8:13-bk-72616
    May 15, 2012 P.J. Parrino, Inc. d/b/a Polito Bakery 11 8:12-bk-73120