Welcome to BusinessBankruptcies.com!

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

Sweat NYC, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43271
TYPE / CHAPTER
Voluntary / 11

Filed

6-26-14

Updated

9-13-23

Last Checked

6-27-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 27, 2014
Last Entry Filed
Jun 26, 2014

Docket Entries by Year

Jun 26, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Sweat NYC, Inc. Chapter 11 Plan - Small Business - due by 12/23/2014. Chapter 11 Small Business Disclosure Statement due by 12/23/2014. (mem) (Entered: 06/26/2014)
Jun 26, 2014 Related Case: 14-43272-nhl Golden Care Adult Day Care LLC (mem) (Entered: 06/26/2014)
Jun 26, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 6/26/2014. Debtor Affidavit-Local Rule 1007-4 due 6/26/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/26/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/26/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/26/2014. Small Business Balance Sheet due by 7/3/2014. Small Business Cash Flow Statement due by 7/3/2014. Small Business Statement of Operations due by 7/3/2014. Small Business Tax Return due by 7/3/2014. Summary of Schedules due 7/10/2014. Schedule A due 7/10/2014. Schedule B due 7/10/2014. Schedule D due 7/10/2014. Schedule E due 7/10/2014. Schedule F due 7/10/2014. Schedule G due 7/10/2014. Schedule H due 7/10/2014. List of Equity Security Holders due 7/10/2014. Statement of Financial Affairs due 7/10/2014. Incomplete Filings due by 7/10/2014. (mem) (Entered: 06/26/2014)
Jun 26, 2014 Appointment of Patient Care Ombudsman due by 7/28/2014 (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sweat NYC, Inc.) (mem) (Entered: 06/26/2014)
Jun 26, 2014 3 Request to Chambers Re: Appointment of Patient Care Ombudsman (mem) (Entered: 06/26/2014)
Jun 26, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 308853. (MM) (admin) (Entered: 06/26/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-43271
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 26, 2014
Type
voluntary
Terminated
Aug 4, 2014
Updated
Sep 13, 2023
Last checked
Jun 27, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lease agreement
    Leslie Nizen, Esq.

    Parties

    Debtor

    Sweat NYC, Inc.
    97-16 Northern Blvd.
    Corona, NY 11368
    QUEENS-NY
    Tax ID / EIN: xx-xxx8934

    Represented By

    Sweat NYC, Inc.
    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 10 Zoila Junction LLC 7 1:2024bk41523
    Oct 19, 2023 Chen 31-15 101st Street LLC 7 1:2023bk43816
    Oct 6, 2022 Church of God of Corona Inc. 11 1:2022bk42488
    Sep 13, 2019 BBQ Chicken Don Alex, Inc 11 1:2019bk45514
    Jul 15, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk44314
    Jun 8, 2019 BBQ CHICKEN DON ALEX, INC 11 1:2019bk43577
    Nov 1, 2018 NYC Stars Holding Corp 7 1:2018bk46386
    Apr 19, 2018 NYC Stars Holding Corp 7 1:2018bk42165
    May 26, 2017 R.S. Ecua Contracting, Corp. 7 1:17-bk-42732
    Sep 9, 2016 Q and Q Realty LLC 11 1:16-bk-44044
    Jun 26, 2014 Golden Care Adult Day Care LLC 11 1:14-bk-43272
    May 22, 2014 Q&Q Realty LLC 11 1:14-bk-42607
    Feb 26, 2014 Chez Bradley LLC 11 1:14-bk-40790
    Dec 2, 2013 Brothers Roofing Supplies Co., Inc. 11 1:13-bk-47224
    Oct 26, 2012 Professional Beauty Salon Inc. 7 1:12-bk-47582