Welcome to BusinessBankruptcies.com!

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

Sunny Lee Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk70160
TYPE / CHAPTER
Voluntary / 7

Filed

1-17-23

Updated

9-13-23

Last Checked

2-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 23, 2023
Last Entry Filed
Jan 20, 2023

Docket Entries by Month

Jan 17, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Sunny Lee Inc (alh) (Entered: 01/17/2023)
Jan 17, 2023 Prior Filing Case Number(s): 20-70327-las terminated on 09/18/2020 (alh) (Entered: 01/17/2023)
Jan 17, 2023 Judge Assigned Due to Prior Filing, Judge Reassigned. (alh) (Entered: 01/17/2023)
Jan 17, 2023 341(a) meeting to be held on 02/22/2023 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY. (alh) (Entered: 01/17/2023)
Jan 17, 2023 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/17/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/17/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/17/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/31/2023. Schedule A/B due 1/31/2023. Schedule D due 1/31/2023. Schedule E/F due 1/31/2023. Schedule G due 1/31/2023. Schedule H due 1/31/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/31/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/31/2023. Incomplete Filings due by 1/31/2023. (alh) (Entered: 01/17/2023)
Jan 17, 2023 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 01/17/2023)
Jan 17, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 267087. (AH) (admin) (Entered: 01/17/2023)
Jan 20, 2023 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/19/2023. (Admin.) (Entered: 01/20/2023)
Jan 20, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/19/2023. (Admin.) (Entered: 01/20/2023)
Jan 20, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/19/2023. (Admin.) (Entered: 01/20/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk70160
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Jan 17, 2023
Type
voluntary
Terminated
May 10, 2023
Updated
Sep 13, 2023
Last checked
Feb 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JP MORGAN CHASE

    Parties

    Debtor

    Sunny Lee Inc
    1103 Carlls Straight Path
    Huntington Station, NY 11746
    NASSAU-NY
    Tax ID / EIN: xx-xxx5206

    Represented By

    Sunny Lee Inc
    PRO SE

    Trustee

    Andrew M Thaler
    Thaler Law Firm PLLC
    675 Old Country Road
    Westbury, NY 11590
    (516) 279-6700

    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 #
    Nov 9, 2023 MMJB Corp. 7 8:2023bk74184
    Nov 1, 2023 Chatfield Ventures LLC 7 8:2023bk74089
    Mar 5, 2023 MMJB Corp. 7 8:2023bk70740
    Apr 4, 2022 M&M NYC Reality LLC 11 8:2022bk70631
    Jul 8, 2020 Lucky Star-Deer Park Mezz LLC 11 8:2020bk72403
    Jan 14, 2020 Sunny Lee, Inc. 7 8:2020bk70327
    Jan 28, 2019 Lazer Combat, LLC. 11 8:2019bk70693
    Jul 12, 2018 DESA of NY, Inc 11 8:2018bk74694
    Jul 12, 2018 Meena, Inc 11 8:2018bk74693
    Sep 13, 2016 10 Oneida Street Corp. 7 8:16-bk-74192
    Mar 29, 2016 H & R De Paris Bridal Boutique Inc 7 8:16-bk-71318
    Apr 11, 2014 Mish Solutions Realty Inc 7 8:14-bk-71615
    Apr 27, 2013 Robert M Rubin Family Realty Trust 11 8:13-bk-72194
    Apr 27, 2013 Rubin Family Irrevocable Stock Trust 11 8:13-bk-72193
    Apr 27, 2012 MD Pizzeria, LLC 11 8:12-bk-72666