Welcome to BusinessBankruptcies.com!

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

Sutter 551 Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40587
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-19

Updated

9-13-23

Last Checked

2-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 1, 2019
Last Entry Filed
Jan 31, 2019

Docket Entries by Quarter

Jan 30, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Sutter 551 Corp. (tmg) (Entered: 01/30/2019)
Jan 30, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Alan Nisselson, , 341(a) Meeting to be held on 03/06/2019 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/30/2019)
Jan 30, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 323507. (TG) (admin) (Entered: 01/30/2019)
Jan 31, 2019 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/30/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/30/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2019. Schedule D due 2/13/2019. Schedule E/F due 2/13/2019. Schedule G due 2/13/2019. Schedule H due 2/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2019. Incomplete Filings due by 2/13/2019. (tmg) (Entered: 01/31/2019)
Jan 31, 2019 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 01/31/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40587
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jan 30, 2019
Type
voluntary
Terminated
Apr 29, 2019
Updated
Sep 13, 2023
Last checked
Feb 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caliber Home Loans
    Wells Fargo Bank, N A

    Parties

    Debtor

    Sutter 551 Corp.
    551 Sutter Ave
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx7445

    Represented By

    Sutter 551 Corp.
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Email: anisselson@windelsmarx.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 11 Sutter 551 Corp 7 1:2024bk41544
    Jan 3 G+Q Estates Corp. 7 1:2024bk40021
    Dec 14, 2023 405 Bradford Project LLC 7 1:2023bk44636
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk42927
    Nov 20, 2022 Adirondacks Protection Services, LLC 11V 1:2022bk11536
    Feb 10, 2022 99 Belmont LLC 11 1:2022bk40236
    Jan 9, 2020 Visachu Miller LLC 7 1:2020bk40156
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Aug 15, 2018 260 Wyona Street LLC 7 1:2018bk44687
    May 29, 2018 E5J Holding Inc. 7 1:2018bk43089
    Apr 10, 2013 1216 Hinsdale Realty LLC 11 1:13-bk-42107
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597
    Aug 23, 2012 Strong Steel Door Corp. 11 1:12-bk-46130
    Jul 27, 2011 East New York Development Corporation 11 1:11-bk-46500