Welcome to BusinessBankruptcies.com!

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

219 West LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-72401
TYPE / CHAPTER
Voluntary / 11

Filed

5-3-13

Updated

9-13-23

Last Checked

5-6-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2013
Last Entry Filed
May 6, 2013

Docket Entries by Year

May 3, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 219 West LLC Chapter 11 Plan - Small Business - due by 10/30/2013. Chapter 11 Small Business Disclosure Statement due by 10/30/2013. (amh) (Entered: 05/03/2013)
May 3, 2013 Judge Assigned Due to Prior Filing, Judge Reassigned. (amh) (Entered: 05/03/2013)
May 3, 2013 Prior Filings Case Number(s): 810-78901-reg (amh) (Entered: 05/03/2013)
May 3, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 5/10/2013. Small Business Cash Flow Statement due by 5/10/2013. Small Business Statement of Operations due by 5/10/2013. Small Business Tax Return due by 5/10/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 5/17/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 5/17/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/17/2013. Summary of Schedules due 5/17/2013. Statistical Summary of Certain Liabilities due by 5/17/2013. Schedule A due 5/17/2013. Schedule B due 5/17/2013. Schedule D due 5/17/2013. Schedule E due 5/17/2013. Schedule F due 5/17/2013. Schedule G due 5/17/2013. Schedule H due 5/17/2013. List of Equity Security Holders due 5/17/2013. Statement of Financial Affairs due 5/17/2013. Incomplete Filings due by 5/17/2013. (amh) (Entered: 05/03/2013)
May 3, 2013 3 Meeting of Creditors 341(a) meeting to be held on 6/7/2013 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 05/03/2013)
May 3, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00240796. (AH) (admin) (Entered: 05/03/2013)
May 6, 2013 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)
May 6, 2013 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/05/2013. (Admin.) (Entered: 05/06/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-72401
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
May 3, 2013
Type
voluntary
Terminated
Sep 13, 2013
Updated
Sep 13, 2023
Last checked
May 6, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Grand Slam Ventures, LLC
    Grand Slam Ventures, LLC,
    James Moran
    Martin Dehler
    Nassau County Treasurer

    Parties

    Debtor

    219 West LLC
    28 Carrie Avenue
    Bethpage, NY 11714
    NASSAU-NY
    Tax ID / EIN: xx-xxx8776

    Represented By

    219 West LLC
    PRO SE

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 11783 Dogwood Corporation 7 8:2024bk70994
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Mar 26, 2019 93 Stirrup Lane Enterprises Inc 7 8:2019bk72162
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Nov 23, 2018 Turnpike Restaurant Corp. 11 7:2018bk23805
    May 7, 2018 319 Boundary Avenue, LLC 7 8:2018bk73085
    Dec 7, 2017 HVS Enterprises, Inc. 7 8:17-bk-77558
    Mar 17, 2017 Jayram Realty Corp. 11 8:17-bk-71576
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926
    Oct 1, 2012 201 Jerusalem Ave, Massapequa LLC 11 8:12-bk-75947
    Mar 28, 2012 10 Division Street LLC 11 8:12-bk-71840
    Feb 28, 2012 Manor East of Massapequa LLC 11 8:12-bk-71127