Welcome to BusinessBankruptcies.com!

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

26 Highview LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22501
TYPE / CHAPTER
Voluntary / 11

Filed

6-4-24

Updated

8-4-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 7, 2024

Docket Entries by Week of Year

Jun 4 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FeePending Schedule A/B due 6/18/2024. Schedule D due 6/18/2024. Schedule E/F due 6/18/2024. Schedule G due 6/18/2024. Schedule H due 6/18/2024. Summary of Assets and Liabilities due 6/18/2024. Statement of Operations Due: 6/18/2024. Balance Sheet Due Date:6/18/2024. Cash Flow Statement Due:6/18/2024. Declaration of Schedules due 6/18/2024. Corporate Resolution due 6/18/2024. Local Rule 1007-2 Affidavit due by: 6/18/2024. Corporate Ownership Statement due by: 6/18/2024. Incomplete Filings due by 6/18/2024, Small Business Chapter 11 Plan due by 12/2/2024, Disclosure Statement due by 12/2/2024, Filed by 26 Highview LLC . (Rai, Narotam) (Entered: 06/04/2024)
Jun 4 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/11/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rai, Narotam). (Entered: 06/04/2024)
Jun 5 3 Motion to Dismiss Case filed by Shara Claire Cornell on behalf of United States Trustee with hearing to be held on 7/1/2024 at 10:00 AM at Videoconference (ZoomGov) (SHL). (Attachments: # 1 Proposed Order) (Cornell, Shara) (Entered: 06/05/2024)
Jun 7 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/06/2024. (Admin.) (Entered: 06/07/2024)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22501
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jun 4, 2024
Type
voluntary
Terminated
Jul 29, 2024
Updated
Aug 4, 2024
Last checked
Jun 10, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    FEIN, SUCH, KAHN & SHEPARD, P.C.
    Flagstar Bank
    Ocwen Loan Servicing, LLC/PHH Mortgage Services
    ROBERTSON, ANSCHUTZ, SCHNEID, CRANE

    Parties

    Debtor

    26 Highview LLC
    3 Ruth Ct
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx4193

    Represented By

    26 Highview LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Shara Claire Cornell
    DOJ-Ust
    1 Bowling Green
    New York, NY 10004-1408
    212-510-0500
    Email: shara.cornell@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 Congregation Khal Yesheos Yakov of Tertzal 11 7:2024bk22033
    Aug 23, 2023 Congregation Khal Yesheos Yakov of Tertzal 11 7:2023bk22622
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Jun 6, 2018 82 World Enterprises LLC 11 7:2018bk22874
    May 24, 2018 ADAR 26 HAS LLC 11 7:2018bk22786
    Mar 8, 2017 Suffern International Equities Inc. 11 7:17-bk-22349
    Sep 22, 2016 Eastern Atlantic Acquisitions Inc., 11 4:16-bk-36651
    Dec 4, 2013 Menorah Congregation and Religious Center d/b/a Ca 11 7:13-bk-23976
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Jun 5, 2012 39 South Main LLC 11 7:12-bk-23068
    Jan 29, 2012 D&B Sales LLC 7 7:12-bk-22164
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864