Welcome to BusinessBankruptcies.com!

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

Young Lee Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11909
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-19

Updated

9-13-23

Last Checked

7-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2019
Last Entry Filed
Jun 10, 2019

Docket Entries by Quarter

Jun 10, 2019 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 06/24/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 06/24/2019. Schedule A/B due 06/24/2019. Schedule C due 06/24/2019. Schedule D due 06/24/2019. Schedule E/F due 06/24/2019. Schedule G due 06/24/2019. Schedule H due 06/24/2019. Schedule I due 06/24/2019. Schedule J due 06/24/2019. Schedule J-2 due 06/24/2019. Summary of Assets and Liabilities due 06/24/2019. Statement of Financial Affairs due 06/24/2019. Atty Disclosure State. due 06/24/2019. Statement of Operations Due: 06/24/2019. 20 Largest Unsecured Creditors due 06/24/2019. Balance Sheet Due Date:06/24/2019. Employee Income Record Due: 06/24/2019. Cash Flow Statement Due:06/24/2019. Declaration of Schedules due 06/24/2019. Attorney Signature On Petition due 06/24/2019. Pro Se Debtor Signature On Petition due 06/24/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 06/24/2019. Debtor 342B Signature On Petition due 06/24/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/24/2019. List of all creditors due 06/24/2019. List of All Creditors Required on Case Docket in PDF Format due 06/24/2019. List of Equity Security Holders due 06/24/2019. Federal Income Tax Return Date: 06/24/2019 Record of Interest in Education Individual Retirement Account Due: 06/24/2019. Corporate Resolution due 06/24/2019. Local Rule 1007-2 Affidavit due by: 06/24/2019. Corporate Ownership Statement due by: 06/24/2019. Incomplete Filings due by 06/24/2019, Filed by Norma E. Ortiz of Ortiz & Ortiz, LLP on behalf of Young Lee Inc.. (Ortiz, Norma) (Entered: 06/10/2019)
Jun 10, 2019 Judge Mary Kay Vyskocil added to the case. (Porter, Minnie). (Entered: 06/10/2019)
Jun 10, 2019 2 Notice of Appearance filed by John Troy on behalf of Ming En Wang. (Troy, John) (Entered: 06/10/2019)
Jun 10, 2019 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 06/10/2019)
Jun 10, 2019 Deficiencies Set: Schedule A/B due 6/24/2019. Schedule D due 6/24/2019. Schedule E/F due 6/24/2019. Schedule G due 6/24/2019. Schedule H due 6/24/2019. Summary of Assets and Liabilities due 6/24/2019. Statement of Financial Affairs due 6/24/2019. Atty Disclosure State. due 6/24/2019. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due: at Time of Filing. Declaration of Schedules due 6/24/2019. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 6/24/2019. Federal Income Tax Return Due at Time of Filing. Corporate Resolution due 6/24/2019. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 6/24/2019, (Porter, Minnie). (Entered: 06/10/2019)
Jun 10, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-11909) [misc,824] (1717.00) Filing Fee. Receipt number A13256532. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/10/2019)
Jun 10, 2019 3 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204) Filed by Norma E. Ortiz on behalf of Young Lee Inc.. (Ortiz, Norma) (Entered: 06/10/2019)
Jun 10, 2019 4 Corporate Resolution Pursuant to LR 1074-1 Filed by Norma E. Ortiz on behalf of Young Lee Inc.. (Ortiz, Norma) (Entered: 06/10/2019)
Jun 10, 2019 5 Corporate Ownership Statement . Filed by Norma E. Ortiz on behalf of Young Lee Inc.. (Ortiz, Norma) (Entered: 06/10/2019)
Jun 10, 2019 6 List of Equity Security Holders Filed by Norma E. Ortiz on behalf of Young Lee Inc.. (Ortiz, Norma) (Entered: 06/10/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11909
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Kay Vyskocil
Chapter
11
Filed
Jun 10, 2019
Type
voluntary
Terminated
Dec 20, 2019
Updated
Sep 13, 2023
Last checked
Jul 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL ONE
    CHASE
    INTERNAL REVENUE SERVICES
    MING EN WANG
    NYS DEPT. OF TAX AND FINANCE
    Troy Law PLLC

    Parties

    Debtor

    Young Lee Inc.
    1237 First Avenue
    New York, NY 10065
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8719

    Represented By

    Norma E. Ortiz
    Ortiz & Ortiz, LLP
    32-72 Steinway Street
    Suite 402
    Astoria, NY 11103
    (718) 522-1117
    Fax : (718) 596-1302
    Email: email@ortizandortiz.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 30, 2023 1201 Gourmet, LLC 11 1:2023bk11382
    Jan 24, 2023 Irregular Mikes LLC 11 1:2023bk10084
    Feb 10, 2020 MME Paulette Dry Cleaners of 65th St. Inc, parent case 11 1:2020bk40841
    Feb 10, 2020 Madame Paulette Valet Services, Inc. parent case 11 1:2020bk40843
    Jun 10, 2019 305 East 61st Street Group LLC 11 1:2019bk11911
    Jun 23, 2017 RLE Industries LLC 11 1:17-bk-11748
    Jan 27, 2017 China 1221, Inc. 7 1:17-bk-10166
    Dec 14, 2016 Gracious (IP) LLC 11 1:16-bk-13506
    Dec 14, 2016 GH Chelsea LLC 11 1:16-bk-13505
    Dec 14, 2016 GH West Side LLC 11 1:16-bk-13504
    Dec 14, 2016 GH East Side LLC 11 1:16-bk-13503
    Dec 14, 2016 Gracious Home Payroll LLC 11 1:16-bk-13502
    Dec 14, 2016 Gracious Home Holdings LLC 11 1:16-bk-13501
    Dec 14, 2016 Gracious Home LLC 11 1:16-bk-13500
    Dec 13, 2011 Estan Kraft, LLC 7 1:11-bk-15701