Welcome to BusinessBankruptcies.com!

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

300 Woodbury Road LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-72266
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-13

Updated

9-13-23

Last Checked

4-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2013
Last Entry Filed
Apr 29, 2013

Docket Entries by Year

Apr 29, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC Chapter 11 Plan due by 08/27/2013. Disclosure Statement due by 08/27/2013. (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 Receipt of Voluntary Petition (Chapter 11)(8-13-72266) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11217147. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/29/2013)
Apr 29, 2013 3 Statement pursuant to local rule 1074-1(c) Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 4 Statement regarding corporate disclosure pursuant to local rule 1073-3 Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 5 Affidavit Re: Rule 1007-4 Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 6 Application to Employ Scott R. Schneider, Esq. as Attorney Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC. (Schneider, Scott) (Entered: 04/29/2013)
Apr 29, 2013 7 Affidavit Re: Affirmation of Scott R. Schneider Filed by Scott R Schneider on behalf of 300 Woodbury Road LLC (RE: related document(s)6 Application to Employ filed by Debtor 300 Woodbury Road LLC) (Schneider, Scott) (Entered: 04/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-72266
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Apr 29, 2013
Type
voluntary
Terminated
Jun 14, 2016
Updated
Sep 13, 2023
Last checked
Apr 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of Justice
    Department of Justice
    Emigrant Mortgage
    Jack Rutigliano
    NYS Workers Compensation
    Trio & Company

    Parties

    Debtor

    300 Woodbury Road LLC
    300 Woodbury Road
    Woodbury, NY 11797
    NASSAU-NY
    Tax ID / EIN: xx-xxx6171

    Represented By

    Scott R Schneider
    117 Broadway
    Hicksville, NY 11801
    (516) 433-1555
    Fax : (516) 433-1511
    Email: scottsch@optonline.net

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 15 240 Pioxi Corp 7 8:2024bk71459
    Jan 4 240 Pioxi Corp 7 8:2024bk70041
    May 16, 2023 MMJA Contruction Corp. 7 8:2023bk71745
    Jan 25, 2023 Jericho 135 Realty Corp 7 8:2023bk70284
    Jan 7, 2020 136 Union Ave. Corp 7 8:2020bk70121
    Nov 12, 2019 Henry Irving, LLC 11 8:2019bk77715
    Oct 29, 2018 SINGH R&H REALTY INC. 7 8:2018bk77332
    Jun 22, 2018 Singh R&H Realty Inc 11 8:2018bk74263
    Jan 8, 2018 687 Salem Corp 11 8:2018bk70109
    Aug 28, 2017 687 SALEM CORP 7 8:17-bk-75250
    Jul 24, 2017 Chow Down Corp. 11 8:17-bk-74467
    Jul 23, 2017 HVS Enterprise, Inc. 7 8:17-bk-74454
    Jan 24, 2016 Fine Line Products Corp. 7 8:16-bk-70277
    Apr 4, 2013 Long Island Medical Equipment Corp. 7 1:13-bk-41967
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033