Welcome to BusinessBankruptcies.com!

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

2178 Atlantic Realty, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22623
TYPE / CHAPTER
Voluntary / 11

Filed

5-7-20

Updated

9-13-23

Last Checked

6-2-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 8, 2020
Last Entry Filed
May 7, 2020

Docket Entries by Quarter

May 7, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 11/4/2020, Disclosure Statement due by 11/4/2020, Filed by Barry D. Haberman of 254 South Main Street on behalf of 2178 Atlantic Realty, LLC. (Haberman, Barry) (Entered: 05/07/2020)
May 7, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22623) [misc,824] (1717.00) Filing Fee. Receipt number A13969603. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/07/2020)
May 7, 2020 Judge Robert D. Drain added to the case. (Andino, Eddie) (Entered: 05/07/2020)
May 7, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 6/22/2020. Schedule A/B due 5/21/2020. Schedule D due 5/21/2020. Schedule E/F due 5/21/2020. Schedule G due 5/21/2020. Schedule H due 5/21/2020. Summary of Assets and Liabilities due 5/21/2020. Statement of Financial Affairs due 5/21/2020. Statement of Operations Due: 5/21/2020. 20 Largest Unsecured Creditors due 5/21/2020. Balance Sheet Due Date:5/21/2020. Cash Flow Statement Due:5/21/2020. Declaration of Schedules due 5/21/2020. Federal Income Tax Return Date: 5/21/2020 Corporate Resolution due 5/21/2020. Local Rule 1007-2 Affidavit due by: 5/21/2020. Corporate Ownership Statement due by: 5/21/2020. Incomplete Filings due by 5/21/2020. (Walker, Justin) (Entered: 05/07/2020)
May 7, 2020 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/28/2020 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Walker, Justin) (Entered: 05/07/2020)
May 7, 2020 Pending Deadlines Terminated. (Walker, Justin) (Entered: 05/07/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 7, 2020
Type
voluntary
Terminated
Jun 8, 2020
Updated
Sep 13, 2023
Last checked
Jun 2, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2178 Atlantic Ave. HDFC
    DAVID H. SINGER & ASSOCIATES, LLP
    Gelt LLC, 139 Fulton Street, Suite 300, New York,
    KRAMER LEVIN NAFTALIS & FRANKEL LLP

    Parties

    Debtor

    2178 Atlantic Realty, LLC
    41 Mariner Way
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3508

    Represented By

    Barry D. Haberman
    254 South Main Street
    Suite 401
    New City, NY 10956
    (845) 638-4294
    Fax : (845) 638-6080
    Email: bdhlaw@aol.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 8 Hello Nostrand LLC 11 7:2024bk22192
    Jan 31 DW TRUMP, INC 11 7:2024bk22083
    Dec 6, 2023 41 S Parker LLC 7 7:2023bk22910
    Aug 18, 2022 DW TRUMP 11 7:2022bk22628
    Dec 21, 2021 Hello Living Developer Nostrand LLC 11 7:2021bk22696
    Sep 11, 2017 Yeshiva Chofetz Chaim, Inc. 11 7:17-bk-23402
    Feb 7, 2013 Park Side Estates, LLC 11 7:13-bk-22198
    Sep 6, 2012 Mosdos Chofetz Chaim, Inc. 11 7:12-bk-23616
    Jul 8, 2011 Pipedreams Realty IV Corp 11 7:11-bk-23357
    Jul 8, 2011 Pipedreams Realty II Corp 11 7:11-bk-23356
    Jul 8, 2011 735 Associates Inc 11 7:11-bk-23355
    Jul 8, 2011 3212 Associates Inc, 11 7:11-bk-23354
    Jul 8, 2011 2350 Associates Inc 11 7:11-bk-23353
    Jul 8, 2011 2345 Associates Inc 11 7:11-bk-23352
    Jul 8, 2011 2271 Associates Inc 11 7:11-bk-23351