Welcome to BusinessBankruptcies.com!

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

129 Ny59 Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23329
TYPE / CHAPTER
Voluntary / 11

Filed

8-30-18

Updated

9-13-23

Last Checked

9-25-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 31, 2018
Last Entry Filed
Aug 30, 2018

Docket Entries by Quarter

Aug 30, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 50172. Small Business Chapter 11 Plan due by 6/26/2019, Filed by 129 NY59 LLC . (Walker, Justin) Modified on 8/30/2018 (Correa, Mimi). (Entered: 08/30/2018)
Aug 30, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 10/15/2018. Schedule A/B due 9/13/2018. Schedule D due 9/13/2018. Schedule E/F due 9/13/2018. Schedule G due 9/13/2018. Schedule H due 9/13/2018. Summary of Assets and Liabilities due 9/13/2018. Statement of Financial Affairs due 9/13/2018. Statement of Operations Due: 9/13/2018. 20 Largest Unsecured Creditors due 9/13/2018. Balance Sheet Due Date:9/13/2018. Cash Flow Statement Due:9/13/2018. Declaration of Schedules due 9/13/2018. Federal Income Tax Return Date: 09/06/2018 Corporate Resolution due 9/13/2018. Local Rule 1007-2 Affidavit due by: 9/13/2018. Corporate Ownership Statement due by: 9/13/2018. Incomplete Filings due by 9/13/2018. (Walker, Justin) Modified on 8/30/2018 (Correa, Mimi). (Entered: 08/30/2018)
Aug 30, 2018 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/26/2018 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 08/30/2018)
Aug 30, 2018 Pending Deadline for Section 521i Incomplete Filing Terminated. (Vargas, Ana) (Entered: 08/30/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23329
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 30, 2018
Type
voluntary
Terminated
Dec 17, 2018
Updated
Sep 13, 2023
Last checked
Sep 25, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carrington Mtg
    Shapiro DiCaro and Barak

    Parties

    Debtor

    129 NY59 LLC
    123 Route 59
    Suffern, NY 10901
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0064

    Represented By

    129 NY59 LLC
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 9 571 Sherman Ave., LLC 11 7:2024bk22308
    Aug 2, 2023 Northbrook Realty LLC 7 7:2023bk22583
    Jul 7, 2021 Fifteen Twenty Six Fifty Second LLC 11 7:2021bk22397
    May 16, 2021 Suffern Partners LLC 11 7:2021bk22280
    Sep 18, 2020 Post Office Square, LLC 11 7:2020bk23058
    Oct 10, 2019 Larry B Weinstein 11 7:2019bk23827
    May 27, 2016 Bruno Holdings, LLC 11 7:16-bk-22738
    Aug 16, 2013 Pierre Equities LLC 7 7:13-bk-23357
    Jun 6, 2013 130 Eckerson Road LLC 7 7:13-bk-22908
    May 28, 2013 Berthune Group LLC 7 7:13-bk-22821
    Mar 30, 2012 American Magnesium and Aluminum Corp 7 2:12-bk-18342
    Jan 23, 2012 Fox Holdings, LLC 7 7:12-bk-22120
    Jan 5, 2012 The Ellington Condominium, LLC 11 7:12-bk-22030
    Jan 5, 2012 The Savoy Condominium, LLC 11 7:12-bk-22029
    Sep 16, 2011 The Classic Diner Company, LLC 7 1:11-bk-09586