Case number: 8:20-bk-70327 - Sunny Lee, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sunny Lee, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    01/14/2020

  • Last Filing

    09/18/2020

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-20-70327-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  01/14/2020
341 meeting:  02/19/2020

Debtor

Sunny Lee, Inc.

1103 Carlls Straight Path
Huntington Station, NY 11746
SUFFOLK-NY
Tax ID / EIN: 46-4525206

represented by
Ronald D Weiss

Ronald D. Weiss, P.C.
734 Walt Whitman Road
Suite 203
Melville, NY 11747
(631) 271-3737
Fax : (631) 271-3784
Email: weiss@ny-bankruptcy.com

Trustee

Marc A Pergament

Weinberg Gross & Pergament
400 Garden City Plaza
Suite 403
Garden City, NY 11530
(516) 877-2424
Email: mpergament@wgplaw.com

 
 
U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
02/12/20208Statement Corporate Resolution Filed by Ronald D Weiss on behalf of Sunny Lee, Inc. (Weiss, Ronald) (Entered: 02/12/2020)
02/12/20207Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b): Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Fee Amount $31 Filed by Ronald D Weiss on behalf of Sunny Lee, Inc. (Weiss, Ronald) Modified on 2/13/2020 for clarification. (ssw). (Entered: 02/12/2020)
01/17/20206BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/17/20205BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/17/20204BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/17/2020. (Admin.) (Entered: 01/18/2020)
01/15/20203Request for Notice - Meeting of Creditors Chapter 7 No Asset (one) (Entered: 01/15/2020)
01/14/20202Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/14/2020. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/14/2020. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/14/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/28/2020. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/28/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/28/2020. Schedule A/B due 1/28/2020. Schedule D due 1/28/2020. Schedule E/F due 1/28/2020. Schedule G due 1/28/2020. Schedule H due 1/28/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/28/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/28/2020. Incomplete Filings due by 1/28/2020. (one) (Entered: 01/15/2020)
01/14/2020Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Marc A Pergament, , 341(a) Meeting to be held on 02/19/2020 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 01/14/2020)
01/14/2020Receipt of Voluntary Petition (Chapter 7)(8-20-70327) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18863679. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/14/2020)
01/14/20201Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Ronald D Weiss on behalf of Sunny Lee, Inc. (Weiss, Ronald) (Entered: 01/14/2020)