Welcome to BusinessBankruptcies.com!

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

Platinum Realty of NY LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-74760
TYPE / CHAPTER
Voluntary / 7

Filed

10-21-14

Updated

9-13-23

Last Checked

10-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 22, 2014
Last Entry Filed
Oct 21, 2014

Docket Entries by Year

Oct 21, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by Anthony C Giordano on behalf of Platinum Realty of NY LLC (amh) (Entered: 10/21/2014)
Oct 21, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 11/25/2014 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 10/21/2014)
Oct 21, 2014 2 Deficient Filing Chapter 7 : Section 521 Incomplete Filings due by 12/5/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 11/4/2014. Pre-Petition Statement Pursuant to Local Bankruptcy Rule 2017-1 due by 11/4/2014. Summary of Schedules due 11/4/2014. Schedule A due 11/4/2014. Schedule B due 11/4/2014. Schedule D due 11/4/2014. Schedule E due 11/4/2014. Schedule F due 11/4/2014. Schedule G due 11/4/2014. Schedule H due 11/4/2014. Declaration on Behalf of a Corporation or Partnership schedule due 11/4/2014. Statement of Financial Affairs due 11/4/2014. Incomplete Filings due by 11/4/2014. (amh) (Entered: 10/21/2014)
Oct 21, 2014 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (amh) (Entered: 10/21/2014)
Oct 21, 2014 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 243632. (AH) (admin) (Entered: 10/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-74760
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Oct 21, 2014
Type
voluntary
Terminated
Apr 23, 2015
Updated
Sep 13, 2023
Last checked
Oct 22, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Unity Bank

    Parties

    Debtor

    Platinum Realty of NY LLC
    186 Woodbury Road
    Hicksville, NY 11801
    NASSAU-NY

    Represented By

    Anthony C Giordano
    Anthony C Girodano PC
    100 Quentin Roosevelt Blvd
    Suite 208
    Garden City, NY 11530
    516-993-6713

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999

    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 #
    Nov 8, 2023 24 Fulton JP Corporation 7 8:2023bk74175
    Sep 1, 2023 Mithra Medical Supplies Inc. 7 8:2023bk73240
    Apr 7, 2023 24 Fulton JR Corporation 7 8:2023bk71205
    Jun 7, 2021 ProFax, Inc. 7 8:2021bk71047
    Jan 31, 2020 NYC Metro Management 80 Inc. 11 8:2020bk70682
    Aug 15, 2019 River A NY LLC 7 8:2019bk75717
    Jan 11, 2019 800 Elmwood Inc. 11 1:2019bk40213
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    Nov 30, 2017 Wonder International Trading Inc. 7 8:17-bk-77378
    Nov 3, 2016 Fresh Start Fitness Equipment, Inc. 7 8:16-bk-75141
    Oct 17, 2016 7 York Street Corp. 7 8:16-bk-74799
    Jul 7, 2016 45 Hampshire Road Corp. 7 8:16-bk-73023
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387
    Nov 27, 2013 SAI RAM ENTERPRISES, INC. 7 8:13-bk-76020
    Apr 16, 2013 Cousin Graphics, Inc 7 8:13-bk-71988