Welcome to BusinessBankruptcies.com!

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

The Estate of Sarah Simpson

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2024bk71216
TYPE / CHAPTER
Voluntary / 7

Filed

3-28-24

Updated

8-4-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 2, 2024
Last Entry Filed
Mar 31, 2024

Docket Entries by Month

Mar 28, 2024 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by The Estate of Sarah Simpson (gmg) (Entered: 03/28/2024)
Mar 28, 2024 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 5/1/2024 at 10:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 03/28/2024)
Mar 28, 2024 3 Deficient Filing Chapter 7: Last day to file Section 521(i)(1) documents is 5/13/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/11/2024. Schedule A/B due 4/11/2024. Schedule D due 4/11/2024. Schedule E/F due 4/11/2024. Schedule G due 4/11/2024. Schedule H due 4/11/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/11/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/11/2024. Incomplete Filings due by 4/11/2024. (gmg) (Entered: 03/28/2024)
Mar 28, 2024 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80270951. (GG) (admin) (Entered: 03/28/2024)
Mar 31, 2024 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/30/2024. (Admin.) (Entered: 03/31/2024)
Mar 31, 2024 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/30/2024. (Admin.) (Entered: 03/31/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2024bk71216
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
7
Filed
Mar 28, 2024
Type
voluntary
Terminated
Jul 29, 2024
Updated
Aug 4, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York Mellon Trust
    Wilmington Savings Fund Society, FSB

    Parties

    Debtor

    The Estate of Sarah Simpson
    840 Sharon Lane
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx7135

    Represented By

    The Estate of Sarah Simpson
    PRO SE

    Trustee

    Robert Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Jun 3 Queens 507 Corporation 7 8:2025bk72170
    Mar 25 DEIJH, Inc 11V 8:2025bk71145
    Nov 4, 2024 L & F Gullo Service Corp. 11 8:2024bk74215
    Mar 6, 2024 IIK Development LLC 7 8:2024bk70873
    Feb 29, 2024 My House Cashed LLC 7 8:2024bk70795
    Sep 20, 2023 Harmony Holding Group, LLC 11 8:2023bk73500
    May 24, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk71872
    Mar 8, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk70792
    Jan 31, 2023 Meridian Holding Group, LLC 11V 6:2023bk00388
    May 2, 2022 Harmony Holding Group LLC 11 8:2022bk70952
    May 2, 2022 Harmony Holding Group LLC 11 1:2022bk40926
    May 28, 2019 Floral One Equities Corp 7 8:2019bk73846
    Oct 16, 2018 1 Floral Inc. 7 8:2018bk76981
    May 14, 2018 LEX B INC 7 8:2018bk73271
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499