Case number: 7:16-bk-23760 - 555 Unio Corp. - New York Southern Bankruptcy Court

Case Information
  • Case title

    555 Unio Corp.

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Robert D. Drain

  • Filed

    12/27/2016

  • Last Filing

    04/09/2018

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-23760-rdd

Assigned to: Judge Robert D. Drain
Chapter 7
Voluntary
No asset

Date filed:  12/27/2016
341 meeting:  01/20/2017

Debtor

555 Unio Corp.

132 Blauvelt Rd
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 81-3315377

represented by
555 Unio Corp.

PRO SE



Trustee

Howard P. Magaliff

Rich Michaelson Magaliff Moser, LLP
335 Madison Avenue
9th Floor
New York, NY 10017
646.453.7851

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
12/27/20162Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/20/2017 at 10:30 AM at Office of UST (Room 243A, White Plains Courthouse). (Vargas, Ana) (Entered: 12/27/2016)
12/27/2016Repeat Filer. Previous Case Number(s) and Information:
Case No.: 16-23054-rdd Southern District of New York (White Plains)
; Filed: 08/01/2016; Chapter: 7; Dismissed: 10/20/2016 and Closed: 10/28/2016. (Vargas, Ana) (Entered: 12/27/2016)
12/27/20161Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335.00, Receipt No. 48618. Schedule D due 1/10/2017. Schedule E/F due 1/10/2017. Schedule G due 1/10/2017. Schedule H due 1/10/2017. Statement of Financial Affairs due 1/10/2017. Corporate Resolution due 1/10/2017. Corporate Ownership Statement due by: 1/10/2017. Incomplete Filings due by 1/10/2017. Filed by 555 Unio Corp. (Vargas, Ana) Modified on 12/27/2016 (Correa, Mimi). (Entered: 12/27/2016)