Welcome to BusinessBankruptcies.com!

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

29 Pascack LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23352
TYPE / CHAPTER
Voluntary / 7

Filed

7-22-19

Updated

9-13-23

Last Checked

8-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2019
Last Entry Filed
Jul 23, 2019

Docket Entries by Quarter

Jul 23, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number ----------. Filed by 29 Pascack LLC . (Walker, Justin) (Entered: 07/23/2019)
Jul 23, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 9/5/2019. Schedule E/F due 8/5/2019. Schedule G due 8/5/2019. Schedule H due 8/5/2019. Corporate Resolution due 8/5/2019. Corporate Ownership Statement due by: 8/5/2019. Incomplete Filings due by 8/5/2019. (Walker, Justin) (Entered: 07/23/2019)
Jul 23, 2019 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/22/2019 at 09:30 AM at Office of UST (Room TBD, White Plains Courthouse). (Walker, Justin) (Entered: 07/23/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23352
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jul 22, 2019
Type
voluntary
Terminated
Dec 30, 2019
Updated
Sep 13, 2023
Last checked
Aug 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Gross Polowy LLC
    Wells Fargo Bank, N.A.

    Parties

    Debtor

    29 Pascack LLC
    29 North Pascack Road
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1339

    Represented By

    29 Pascack LLC
    PRO SE

    Trustee

    Howard P. Magaliff
    Rich Michaelson Magaliff, LLP
    335 Madison Avenue
    9th Floor
    New York, NY 10017
    646.453.7851

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Mar 13, 2020 Oakwood Terrace Realty LLC 7 7:2020bk22390
    Oct 11, 2019 Oakwood Terrace Realty LLC 7 7:2019bk23830
    Aug 5, 2019 Casso-Solar Technologies LLC 11 7:2019bk23423
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Oct 4, 2018 Aaron's 36 Realty Corp 7 7:2018bk23510
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Aug 5, 2014 Berthune Group LLC 7 7:14-bk-23120
    Jul 29, 2014 Baseword Group LLC 7 7:14-bk-23068
    May 20, 2014 LIGHTSTONE ENTERPRISES, LLC 7 7:14-bk-22693
    Mar 5, 2014 Bridgeport Associates, LLC 7 7:14-bk-22267
    Jul 11, 2013 Ramapo Lighting & Electric Supply, Inc. 11 7:13-bk-23147
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Nov 10, 2011 Melbran Gymnastics LLC 7 7:11-bk-24217