Welcome to BusinessBankruptcies.com!

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

2425 Route 52 Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-35744
TYPE / CHAPTER
Voluntary / 11

Filed

4-26-15

Updated

9-13-23

Last Checked

5-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 27, 2015
Last Entry Filed
Apr 26, 2015

Docket Entries by Year

Apr 26, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 05/11/2015. Schedule A due 05/11/2015. Schedule B due 05/11/2015. Schedule C due 05/11/2015. Schedule D due 05/11/2015. Schedule E due 05/11/2015. Schedule F due 05/11/2015. Schedule G due 05/11/2015. Schedule H due 05/11/2015. Schedule I due 05/11/2015. Schedule J due 05/11/2015. Summary of schedules - Page 1 due 05/11/2015. Summary of schedules - Page 2 (Statistical Summary) due 05/11/2015. Statement of Financial Affairs due 05/11/2015. Atty Disclosure State. due 05/11/2015. Statement of Operations Due: 05/11/2015. Aty. Sig. Exhibit B due 05/11/2015. Balance Sheet Due Date:05/11/2015. Employee Income Record Due: 05/11/2015. Cash Flow Statement Due:05/11/2015. Exhibit D due: 05/11/2015. Exhibit D for Joint Debtor due: 05/11/2015. List of All Creditors Required on Case Docket in PDF Format due 05/11/2015. Debtor Signature re: Relief Availability due 05/11/2015. List of Equity Security Holders due 05/11/2015. Federal Income Tax Return Date: 05/11/2015 Record of Interest in Education Individual Retirement Account Due: 05/11/2015. Local Rule 1007-2 Affidavit due by: 05/11/2015. Corporate Ownership Statement due by: 05/11/2015. Incomplete Filings due by 05/11/2015, Small Business Chapter 11 Plan due by 2/22/2016, Filed by Tracy Jerald Murphy on behalf of 2425 Route 52 Corp.. (Attachments: # 1 Exhibit Certificate of Corporate Resolution # 2 Exhibit List of Creditors Holding 20 Largest Unsecured Claims) (Murphy, Tracy) (Entered: 04/26/2015)
Apr 26, 2015 Receipt of Voluntary Petition (Chapter 11)(15-35744) [misc,824] (1717.00) Filing Fee. Receipt number 10668116. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:15-bk-35744
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Apr 26, 2015
Type
voluntary
Terminated
Feb 2, 2016
Updated
Sep 13, 2023
Last checked
May 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BMI
    Capital Uniform Services Inc
    Christopher Lombardi
    Community Mutual Insurance Co.
    Country Fresh Produce
    Cremosa Food Co LLC
    Cuccia Specialty Foods LLC
    Dominic Desantis
    Dominic Desantis
    Downey Energy
    Dutchess Beer Distributors Inc
    Eastern Mutual Ins Co.
    ecf@pacerpro.com
    Empire Merchants North
    Enterprise Bagels Inc
    There are 33 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    2425 Route 52 Corp.
    2425 Route 52
    Hopewell Junction, NY 12533
    DUTCHESS-NY
    845-592-4620
    Tax ID / EIN: xx-xxx9761
    dba Lombardi's Italian Restaurant

    Represented By

    Tracy Jerald Murphy
    33 Henry St.
    Suite 4
    Beacon, NY 12508
    (845) 765-8133
    Fax : (845) 231-6080
    Email: tracymurphy@tmurphylawfirm.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 R.J.A.C.E., Inc. 7 4:2024bk35259
    Oct 25, 2023 Aquarium Solutions, LLC 11V 4:2023bk35894
    Apr 12, 2023 47 Spy Glass Hill Corp. 11 4:2023bk35284
    Mar 28, 2022 K.B. Properties, LLC 11 4:2022bk35166
    Aug 2, 2021 Infinity Gymnastics, LLC 7 4:2021bk35591
    Jul 21, 2020 JNR Services, LLC 7 4:2020bk35765
    Jun 19, 2018 Victory Petroleum, Inc. 7 4:2018bk36027
    Jun 17, 2016 Parker Penelope Corporation 7 4:16-bk-36127
    May 12, 2016 Altel Systems, Inc. 7 4:16-bk-35894
    Apr 8, 2016 Parker Penelope Corporation 11 4:16-bk-35641
    Nov 19, 2014 Miesha Cognitive Cuisine LLC 7 4:14-bk-37301
    Oct 31, 2014 Neckles Builders, Inc. 11 4:14-bk-37185
    Jan 22, 2014 Neckles Builders, Inc. 11 4:14-bk-35098
    Jan 9, 2013 Petit Penelope Corporation 7 4:13-bk-35037
    Aug 19, 2011 SpectraWatt, Inc. 11 4:11-bk-37366