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
1:2019bk43469
TYPE / CHAPTER
Voluntary / 7

Filed

6-5-19

Updated

9-13-23

Last Checked

7-1-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 6, 2019
Last Entry Filed
Jun 6, 2019

Docket Entries by Quarter

Jun 5, 2019 1 Petition [DISREGARD INCORRECT ATTACHMENT] Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Sutter 551 Corp. (tmg) (Entered: 06/05/2019)
Jun 5, 2019 Prior Filing Case Number(s): 19-40587-cec; Dismissed 4/11/19 (tmg) (Entered: 06/05/2019)
Jun 5, 2019 Judge Assigned Due to Prior Filing, Judge Reassigned. (tmg) (Entered: 06/05/2019)
Jun 5, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Faison, Fletcher L (tmg) (Entered: 06/05/2019)
Jun 5, 2019 3 Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Sutter 551 Corp. Filed by Sutter 551 Corp. (RE: related document(s)1 Voluntary Petition (Chapter 7) filed by Debtor Sutter 551 Corp.) (tmg) (Entered: 06/05/2019)
Jun 5, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 325027. (TG) (admin) (Entered: 06/05/2019)
Jun 6, 2019 4 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/5/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/5/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/5/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/5/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/19/2019. Schedule A/B due 6/19/2019. Schedule D due 6/19/2019. Schedule E/F due 6/19/2019. Schedule G due 6/19/2019. Schedule H due 6/19/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/19/2019. Statement of Financial Affairs Non-Ind Form 207 due 6/19/2019. Incomplete Filings due by 6/19/2019. (tmg) (Entered: 06/06/2019)
Jun 6, 2019 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (tmg) (Entered: 06/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk43469
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jun 5, 2019
Type
voluntary
Terminated
Oct 8, 2019
Updated
Sep 13, 2023
Last checked
Jul 1, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Wells Fargo Home Mortgage

    Parties

    Debtor

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

    Represented By

    Sutter 551 Corp.
    PRO SE

    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
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    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