Welcome to BusinessBankruptcies.com!

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

238 Woodside Realty LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
2:17-bk-24598
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-17

Updated

9-13-23

Last Checked

8-21-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 20, 2017
Last Entry Filed
Jul 19, 2017

Docket Entries by Year

Jul 19, 2017 1 Petition Chapter 11 Voluntary Petition Filed by Mathew M. Cabrera on behalf of 238 Woodside Realty LLC. Ch. 11 Small Business Balance Sheet due 08/2/2017. Ch. 11 Cash Flow Statement due 08/2/2017.Statement of Corporate Ownership due 08/2/2017. List of Equity Security Holders due 08/2/2017.Chapter 11 Statement of Current Monthly Income (122B) due 08/2/2017.Statement of Financial Affairs for Individuals due 08/2/2017.Summary of Your Assets and Liabilities and Certain Statistical Information for Individuals due 08/2/2017. Incomplete Filings due by 08/2/2017.Chapter 11 Small Business Debtors Exclusive Right to File a Plan Expires on 01/15/2018. Chapter 11 Small Business Plan due by 05/15/2018. (Attachments: # 1 Schedule) (Cabrera, Mathew) (Entered: 07/19/2017)

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
2:17-bk-24598
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Vincent F. Papalia
Chapter
11
Filed
Jul 19, 2017
Type
voluntary
Terminated
Nov 27, 2018
Updated
Sep 13, 2023
Last checked
Aug 21, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    17-24598
    Avram E. Frish, Esq.
    Board of Taxation Bergen County
    Department of Treasury
    First Premier Capital LLC
    Knighthead SSRE REit

    Parties

    Debtor

    238 Woodside Realty LLC
    238 Woodside Avenue
    Ridgewood, NJ 07450
    BERGEN-NJ
    Tax ID / EIN: xx-xxx1711

    Represented By

    Mathew M. Cabrera
    M Cabrera & Associates PC
    2002 Route 17M
    Ste 12
    Goshen, NY 10924
    845-531-5474
    Fax : 845-230-6645
    Email: mcabecf@mcablaw.com

    U.S. Trustee

    U.S. Trustee.
    US Dept of Justice
    Office of the US Trustee
    One Newark Center Ste 2100
    Newark, NJ 07102
    (973) 645-3014

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 16, 2023 Otte Construction Services, Inc. 7 2:2023bk20716
    Nov 16, 2023 Otte Assemblage LLC 7 2:2023bk20713
    Oct 6, 2023 Brick City Investment Group, LLC 11V 2:2023bk18750
    Aug 9, 2023 Wyckoff Equities LLC 11V 2:2023bk16874
    Dec 15, 2022 Speedyg, LLC 11 2:2022bk19884
    May 23, 2022 Arthur Groom & Co., Inc. 11 2:2022bk14127
    Mar 8, 2022 262 North Walnut, LLC 11V 2:2022bk11834
    Jul 30, 2020 Progressive Spine and Sports Medicine, LLC. 11V 2:2020bk19043
    Sep 27, 2019 Paterson Car Wash LLC 7 2:2019bk28427
    Jun 14, 2017 Oakdale Suites LLC 11 2:17-bk-22155
    Feb 14, 2017 Due Corporation 11 2:17-bk-12814
    Jan 24, 2014 Wyckoff Equities, LLC 11 2:14-bk-11215
    Mar 1, 2012 A&R Automotive 11 2:12-bk-15361
    Nov 22, 2011 300 Sylvan Avenue, LLC 11 2:11-bk-43619
    Jul 14, 2011 Modern Restaurant Corp 11 2:11-bk-31068