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
1:2023bk43490
TYPE / CHAPTER
Voluntary / 7

Filed

9-28-23

Updated

2-18-24

Last Checked

10-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2023
Last Entry Filed
Oct 1, 2023

Docket Entries by Month

Sep 28, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Sutter 551 Corp (jjf) (Entered: 09/28/2023)
Sep 28, 2023 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Messer, Gregory, with 341(a) Meeting to be held on 11/7/2023 at 12:00 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 09/28/2023)
Sep 28, 2023 3 Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/28/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/28/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/28/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/28/2023. Statement of Intention due 11/7/2023. Last day to file Section 521(i)(1) documents is 11/13/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/12/2023. Schedule A/B due 10/12/2023. Schedule D due 10/12/2023. Schedule E/F due 10/12/2023. Schedule G due 10/12/2023. Schedule H due 10/12/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 10/12/2023. Incomplete Filings due by 10/12/2023. (jjf) (Entered: 09/28/2023)
Sep 28, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (jjf) (Entered: 09/28/2023)
Sep 28, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10332159. (JF) (admin) (Entered: 09/28/2023)
Oct 1, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)
Oct 1, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/30/2023. (Admin.) (Entered: 10/01/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk43490
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Sep 28, 2023
Type
voluntary
Terminated
Feb 1, 2024
Updated
Feb 18, 2024
Last checked
Oct 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Dept of Finance
    Wells Fargo Bank

    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

    Trustee

    Gregory Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 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
    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
    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