Welcome to BusinessBankruptcies.com!

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

11 Talkhouse Walk LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-73691
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-17

Updated

9-13-23

Last Checked

7-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2017
Last Entry Filed
Jun 19, 2017

Docket Entries by Year

Jun 16, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC Chapter 11 Plan due by 10/16/2017. Disclosure Statement due by 10/16/2017. (Cohen, Mark) (Entered: 06/16/2017)
Jun 16, 2017 2 List of Creditors Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/16/2017)
Jun 16, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-73691) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15551066. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2017)
Jun 16, 2017 3 Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/16/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/16/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/16/2017. List of Equity Security Holders due 6/30/2017. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 6/30/2017. Disclosure of Compensation of Attorney for Debtor due by 6//30/17. Incomplete Filings due by 6/30/2017. (sld) Modified on 6/16/2017 (sld). (Entered: 06/16/2017)
Jun 16, 2017 4 Meeting of Creditors 341(a) meeting to be held on 7/21/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (sld) (Entered: 06/16/2017)
Jun 18, 2017 5 Statement Chapter 11 Corporate Resolution/Consent of Members Pursuant to EDNY LBR 1074-1(a) Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017)
Jun 18, 2017 6 Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017)
Jun 18, 2017 7 Statement Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017)
Jun 19, 2017 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/18/2017. (Admin.) (Entered: 06/19/2017)
Jun 19, 2017 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/18/2017. (Admin.) (Entered: 06/19/2017)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-73691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jun 16, 2017
Type
voluntary
Terminated
Dec 19, 2017
Updated
Sep 13, 2023
Last checked
Jul 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Vanderbilt Mortgage
    Vanderbilt Mortgage and Finance, Inc

    Parties

    Debtor

    11 Talkhouse Walk LLC
    PO Box 559
    Sagaponack, NY 11962
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx7913

    Represented By

    Mark E Cohen
    108-18 Queens Blvd
    Fourth Floor
    Suite #3
    Forest Hills, NY 11375
    (718) 258-1500
    Fax : (718) 793-1627
    Email: MECESQ2@aol.com

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225