Welcome to BusinessBankruptcies.com!

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

1341 Route 17B, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:16-bk-35023
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-16

Updated

9-13-23

Last Checked

2-11-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 11, 2016
Last Entry Filed
Jan 11, 2016

Docket Entries by Year

Jan 8, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 11/3/2016, Filed by Thomas Genova of Genova & Malin, Attorneys on behalf of 1341 Route 17B, LLC. (Attachments: # 1 2016(b) Statement # 2 Statement of Corporate Ownership # 3 Rule 1007-2 Statement and Corporate Resolution) (Genova, Thomas) (Entered: 01/08/2016)
Jan 8, 2016 Receipt of Voluntary Petition (Chapter 11)(16-35023) [misc,824] (1717.00) Filing Fee. Receipt number 11077689. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/08/2016)
Jan 8, 2016 2 Application to Employ Genova & Malin as Attorneys for the Debtor with Presentment on February 8, 2016 at 12:00 p.m., filed by Thomas Genova on behalf of 1341 Route 17B, LLC. (Attachments: # 1 Affidavit of Proposed Attorney for the Debtor # 2 Proposed Order) (Genova, Thomas) (Entered: 01/08/2016)
Jan 8, 2016 Deficiencies Set: Atty Disclosure State. (Not on Official Form) due 1/22/2016. Statement of Operations Due: 1/22/2016. Balance Sheet Due Date:1/22/2016. Cash Flow Statement Due:1/22/2016. Federal Income Tax Return Date: 01/15/2016 Incomplete Filings due by 1/22/2016, (DeCicco, Vincent). (Entered: 01/08/2016)
Jan 8, 2016 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/10/2016 at 11:00 AM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 01/08/2016)
Jan 8, 2016 4 Order Scheduling Case Conference signed on 1/8/2016. Case Conference to be held on 2/9/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 01/08/2016)
Jan 8, 2016 5 Notice of Order Scheduling Case Conference. (Sierra, Emiliano) (Entered: 01/08/2016)
Jan 11, 2016 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)
Jan 11, 2016 7 Certificate of Mailing (related document(s) (Related Doc # 5)) . Notice Date 01/10/2016. (Admin.) (Entered: 01/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:16-bk-35023
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jan 8, 2016
Type
voluntary
Terminated
Jun 29, 2016
Updated
Sep 13, 2023
Last checked
Feb 11, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DAVID ROSNER
    INFINITY ESTATES HOA
    JOEL KHON
    KALTER, KAPLAN, ZEIGER & FORMA
    MIREL HERMAN
    NECHEMYE FEUERWERKER
    NYS DEPT. OF TAX & FINANCE
    Rosemont Properties LLC
    ROSEMONT PROPERTIES OF NJ, LLC
    ROSEMONT PROPERTIES, LLC
    SHAMSIN WEISS
    STOLOFF & SILVER, LLP
    TODD A. KELSON PC, REFEREE
    Tracy J. Lindauer, Esq.
    VOLF LANDOU

    Parties

    Debtor

    1341 Route 17B, LLC
    134 Broadway, Suite 405
    Brooklyn, NY 11249
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx5089

    Represented By

    Thomas Genova
    Genova & Malin, Attorneys
    Hampton Business Center
    1136 Route 9
    Wappingers Falls, NY 12590-4332
    (845) 298-1600
    Fax : (845) 298-1265
    Email: genmallaw@optonline.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 7, 2023 Jram 429 LLC 11 1:2023bk44510
    Nov 7, 2023 Oneg Jewelry Corp. 7 1:2023bk44092
    Jun 6, 2023 Oneg Jewelry Corp. 7 1:2023bk42010
    May 15, 2023 Vice Productions LLC parent case 11 1:2023bk10763
    May 15, 2023 Vice Payroll LLC parent case 11 1:2023bk10762
    May 15, 2023 Vice Music Publishing LLC parent case 11 1:2023bk10761
    May 15, 2023 Vice International Holding, Inc. parent case 11 1:2023bk10760
    May 15, 2023 Vice Holding Inc. parent case 11 1:2023bk10759
    May 9, 2023 Van Schaick & Entertainment Services LLC 7 6:2023bk01760
    Apr 3, 2023 Van Buren Design Build Inc. 7 1:2023bk41143
    Dec 6, 2020 The Golden Group Realty Inc. 11 1:2020bk44188
    Jan 9, 2020 590 6th Street Holdings LLC 11 7:2020bk22050
    Jun 18, 2019 12 CHAIRS BYN, LLC 11 1:2019bk43730
    May 20, 2019 92 South 4th St LLC 11 7:2019bk23023
    Mar 8, 2017 Y&F Developer LLC 11 1:17-bk-41105