Welcome to BusinessBankruptcies.com!

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

22 Locust Avenue LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:11-bk-23785
TYPE / CHAPTER
N/A / 11

Filed

9-7-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 8, 2011
Last Entry Filed
Sep 7, 2011

Docket Entries by Year

Sep 7, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 9/21/2011. Schedule B due 9/21/2011. Schedule D due 9/21/2011. Schedule E due 9/21/2011. Schedule F due 9/21/2011. Schedule G due 9/21/2011. Schedule H due 9/21/2011. Summary of schedules - Page 1 due 9/21/2011. Statement of Financial Affairs due 9/21/2011. Atty Disclosure State. due 9/21/2011. 20 Largest Unsecured Creditors due 9/21/2011. List of Equity Security Holders due 9/21/2011. Corporate Resolution due 9/21/2011. Incomplete Filings due by 9/21/2011, Chapter 11 Plan due by 1/5/2012, Disclosure Statement due by 1/5/2012, Initial Case Conference due by 10/7/2011, Filed by Jonathan S. Pasternak of Rattet Pasternak, LLP on behalf of 22 Locust Avenue LLC. (Pasternak, Jonathan) (Entered: 09/07/2011)
Sep 7, 2011 Receipt of Voluntary Petition (Chapter 11)(11-23785) [misc,824] (1039.00) Filing Fee. Receipt number 7895625. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/07/2011)
Sep 7, 2011 2 Statement /Corporate Resolution filed by Julie A. Cvek on behalf of 22 Locust Avenue LLC. (Cvek, Julie) (Entered: 09/07/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:11-bk-23785
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 7, 2011
Terminated
Mar 11, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY OF RYE
    DAVID W. MOONEY
    INTERNAL REVENUE SERVICE
    MAHOPAC NATIONAL BANK
    NYC DEPT OF FINANCE
    NYS DEPT OF TAX & FINANCE
    NYS UNEMPLOYMENT INSURANCE FUN
    OFFICE OF THE US TRUSTEE
    SPAIN & SPAIN, P.C

    Parties

    Debtor

    22 Locust Avenue LLC
    P.O Box 777
    Harrison, NY 10528
    Tax ID / EIN: xx-xxx9454

    Represented By

    Jonathan S. Pasternak
    Rattet Pasternak, LLP
    550 Mamaroneck Avenue
    Suite 510
    Harrison, NY 10528
    (914) 381-7400
    Fax : (914) 381-7406
    Email: jsp@rattetlaw.com
    Julie A. Cvek
    Rattet Pasternak, LLP
    550 Mamaroneck Avenue, Suite 510
    Harrison, NY 10528
    (914) 381-7400
    Fax : (914) 381-7406
    Email: jcvek@rattetlaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 7, 2023 Pureganic Cafe LLC 11V 7:2023bk22012
    Jan 7, 2023 Pureganic LLC 11V 7:2023bk22011
    Aug 16, 2022 22 Elm Rye Inc. 11 7:2022bk22544
    Jul 15, 2020 Serendipity Labs, Inc. 11V 1:2020bk68124
    Jan 23, 2020 Philiron, Inc. 11 7:2020bk22114
    Feb 6, 2019 Accredited Limousine Service, LLC 11 7:2019bk22215
    Mar 27, 2017 Spoto's Restaurant Inc. 7 7:17-bk-22443
    Jul 17, 2015 Rye Ambulette Transport, Inc 7 7:15-bk-22997
    May 28, 2015 Makaj Towers, LLC 11 1:15-bk-40000
    May 28, 2015 Makaj Towers, LLC 11 7:15-bk-22744
    Jan 23, 2014 RJL 60-68 Halstead Avenue Corp. 11 7:14-bk-22087
    Jul 8, 2013 Caputo Tollgate Property, LLC 11 7:13-bk-23129
    Jul 8, 2013 Caputo Tollgate Restaurant, LLC 11 7:13-bk-23128
    Mar 29, 2013 BSG Engineering, Surveying and Landscape Architect parent case 11 3:13-bk-16746
    Jun 26, 2012 Forest Avenue Development, LLC 11 7:12-bk-23186