Case number: 8:24-bk-71270 - New York Premier Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    New York Premier Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/02/2024

  • Last Filing

    04/11/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-24-71270-las

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


Date filed:  04/02/2024
341 meeting:  05/10/2024

Debtor

New York Premier Inc

579 Broadway
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 45-4222066

represented by
New York Premier Inc

PRO SE



Trustee

Kenneth Kirschenbaum

Kirschenbaum & Kirschenbaum
200 Garden City Plaza
Suite 315
Garden City, NY 11530
(516) 747-6700

 
 
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
04/11/202410Notice of Appearance and Request for Notice Filed by Alina Levi on behalf of Toorak Capital Partners, LLC (Levi, Alina) (Entered: 04/11/2024)
04/10/20249Letter regarding withdraw of ch. 7 case Filed by New York Premier Inc
filed via electronic dropbox
(gmg). (Entered: 04/10/2024)
04/04/20248BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/04/20247BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/04/2024. (Admin.) (Entered: 04/05/2024)
04/02/2024Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10333235. (NP) (admin) (Entered: 04/02/2024)
04/02/20246Affidavit/Certificate of Service of Notice of Appearance Filed by Adam E Mikolay on behalf of WISDOM VENTURES LLC (RE: related document(s)5 Notice of Appearance filed by Creditor WISDOM VENTURES LLC) (Mikolay, Adam) (Entered: 04/02/2024)
04/02/20245Notice of Appearance and Request for Notice Filed by Adam E Mikolay on behalf of WISDOM VENTURES LLC (Mikolay, Adam) (Entered: 04/02/2024)
04/02/20244Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2024. Schedule A/B due 4/16/2024. Schedule D due 4/16/2024. Schedule E/F due 4/16/2024. Schedule G due 4/16/2024. Schedule H due 4/16/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2024. Incomplete Filings due by 4/16/2024. (sxl) (Entered: 04/02/2024)
04/02/20242Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kirschenbaum, Kenneth, with 341(a) Meeting to be held on 5/10/2024 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (Entered: 04/02/2024)
04/02/20241Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by New York Premier Inc (sxl) (Entered: 04/02/2024)