Welcome to BusinessBankruptcies.com!

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

2 South Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23118
TYPE / CHAPTER
Voluntary / 11

Filed

7-23-18

Updated

9-13-23

Last Checked

8-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2018
Last Entry Filed
Jul 23, 2018

Docket Entries by Quarter

Jul 23, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 08/6/2018. Schedule C due 08/6/2018. Schedule D due 08/6/2018. Schedule E/F due 08/6/2018. Schedule G due 08/6/2018. Schedule H due 08/6/2018. Summary of Assets and Liabilities due 08/6/2018. Statement of Financial Affairs due 08/6/2018. Balance Sheet Due Date:08/6/2018. Declaration of Schedules due 08/6/2018. Corporate Resolution due 08/6/2018. Local Rule 1007-2 Affidavit due by: 08/6/2018. Corporate Ownership Statement due by: 08/6/2018. Incomplete Filings due by 08/6/2018, Small Business Chapter 11 Plan due by 5/20/2019, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of 2 South Realty Corp.. (Lewis, Robert) (Entered: 07/23/2018)
Jul 23, 2018 Receipt of Voluntary Petition (Chapter 11)(18-23118) [misc,824] (1717.00) Filing Fee. Receipt number 12685800. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23118
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 23, 2018
Type
voluntary
Terminated
Dec 14, 2020
Updated
Sep 13, 2023
Last checked
Aug 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 South Realty Corp
    McCABE & MACK LLP
    New Windsor Water Dept.
    Orange County Tax Department
    Ras Boriskin, LLC
    US Bank N.A

    Parties

    Debtor

    2 South Realty Corp.
    25 Grace Street
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8648

    Represented By

    Robert S. Lewis
    Robert S. Lewis, Esq.
    53 Burd Street
    Nyack, NY 10960
    (845) 358-7100
    Fax : (845) 353-6943
    Email: robert.lewlaw1@gmail.com

    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 #
    Mar 10, 2023 JPDFAB Inc. 11V 7:2023bk22193
    Aug 23, 2022 D Mart Nanuet LLC 11V 7:2022bk22639
    Feb 22, 2022 2 South Realty Corp. 11V 7:2022bk22086
    Aug 5, 2019 Casso-Solar Technologies LLC 11 7:2019bk23423
    Feb 11, 2018 Bridgeport Biodiesel 2 LLC 11 7:2018bk22244
    Jun 2, 2016 Iris Building Corp 11 7:16-bk-22764
    Jan 25, 2016 Realm Inc. dba Gourmet Garden 7 7:16-bk-22081
    Oct 23, 2015 U-Too Corporation 7 7:15-bk-23533
    Jan 19, 2015 Tomnik Food Services, Inc. 11 7:15-bk-22086
    Dec 16, 2014 Total Green LLC 11 7:14-bk-23723
    Jul 17, 2014 C.Z. Labs, Inc. 7 7:14-bk-23026
    Aug 6, 2013 De Ramon CPA Services, P.C. 7 7:13-bk-23300
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Mar 26, 2013 MRRC CUISINE, INC. 11 7:13-bk-22478
    Feb 19, 2013 Tomnik Food Services, Inc. 11 7:13-bk-22271