Welcome to BusinessBankruptcies.com!

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

Y & Z World Development, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-74779
TYPE / CHAPTER
Voluntary / 11

Filed

8-4-17

Updated

9-13-23

Last Checked

9-7-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2017
Last Entry Filed
Aug 4, 2017

Docket Entries by Year

Aug 4, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Anthony F Giuliano on behalf of Y & Z World Development, Inc. Chapter 11 Plan due by 12/4/2017. Disclosure Statement due by 12/4/2017. (Giuliano, Anthony) (Entered: 08/04/2017)
Aug 4, 2017 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Anthony F Giuliano on behalf of Y & Z World Development, Inc. (Giuliano, Anthony) (Entered: 08/04/2017)
Aug 4, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-74779) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15719990. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/04/2017)
Aug 4, 2017 3 Statement Corporate Disclosure Statement Pursuant to EDNY LBR 1073-3 Filed by Anthony F Giuliano on behalf of Y & Z World Development, Inc. (Giuliano, Anthony) (Entered: 08/04/2017)
Aug 4, 2017 4 Statement Corporate Resolution Filed by Anthony F Giuliano on behalf of Y & Z World Development, Inc. (Giuliano, Anthony) (Entered: 08/04/2017)
Aug 4, 2017 5 Affidavit Re: Pursuant to E.D.N.Y. LBR 1007-4 Filed by Anthony F Giuliano on behalf of Y & Z World Development, Inc. (Attachments: # 1 Exhibit A) (Giuliano, Anthony) (Entered: 08/04/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-74779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Aug 4, 2017
Type
voluntary
Terminated
May 16, 2018
Updated
Sep 13, 2023
Last checked
Sep 7, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams & Company LLC
    American Express
    Chase Ink
    Citi Business Card
    Crestmark Westgate LLC
    Crestmark Westgate LLC
    Edward Zhu
    Elizabeth L. Chen
    Gerald Boyle
    Internal Revenue Service
    Jin Li Hao Trading Co.
    Nontong Tianying Textile Co., Ltd.
    NYS Department of Labor
    SZS International Trading Inc.
    United States Bankruptcy Court EDNY
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Y & Z World Development, Inc.
    155 Sycamore Drive
    Roslyn, NY 11576
    NASSAU-NY
    Tax ID / EIN: xx-xxx6011

    Represented By

    Anthony F Giuliano
    Pryor & Mandelup
    675 Old Country Rd
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: afg@pryormandelup.com

    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 #
    Feb 26 Warner 26 Inc. 11 8:2024bk70721
    Aug 31, 2023 Springfield Medical Aesthetic P.C. 11 8:2023bk73221
    Apr 18, 2020 The Northwest Company LLC parent case 7 1:2020bk10990
    Sep 25, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk76652
    Sep 10, 2019 Absolut Facilities Management, LLC 11 8:2019bk76260
    Sep 10, 2019 Absolut Facilities Management, LLC 11 1:2019bk45422
    Mar 26, 2019 Roslyn Sefardic Center Corp. 11 8:2019bk72217
    Oct 9, 2018 Antonette's of East Hills, LLC 11 8:2018bk76802
    Jun 11, 2018 40 Maple Run LLC 7 8:2018bk73928
    Feb 9, 2018 54 Meadowood LLC 7 8:2018bk70871
    Feb 5, 2018 Roslyn Sefardic Center Corp. 11 8:2018bk70785
    Jan 25, 2016 Roslyn Sefardic Center Corp. 11 8:16-bk-70299
    May 15, 2015 KLM Optical, Inc. 11 8:15-bk-72145
    Jul 16, 2012 Roslyn Sefardic Center Corp. 11 8:12-bk-74404
    Feb 27, 2012 TE Roslyn LLC 11 8:12-bk-71112