Welcome to BusinessBankruptcies.com!

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

4636-38 White Plains Road Holdings LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12610
TYPE / CHAPTER
Voluntary / 11

Filed

9-15-14

Updated

9-13-23

Last Checked

9-16-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 16, 2014
Last Entry Filed
Sep 15, 2014

Docket Entries by Year

Sep 15, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 194538 Schedule A due 9/29/2014. Schedule B due 9/29/2014. Schedule D due 9/29/2014. Schedule E due 9/29/2014. Schedule F due 9/29/2014. Schedule G due 9/29/2014. Schedule H due 9/29/2014. Summary of schedules - Page 1 due 9/29/2014. Statement of Financial Affairs due 9/29/2014. Statement of Operations due At Time of Filing. 20 Largest Unsecured Creditors due At Time of Filing. Balance Sheet due At Time of Filing. Cash Flow Statement due At Time of Filing. List of Equity Security Holders due 9/29/2014. Federal Income Tax Return due At Time of Filing. Corporate Resolution due At Time of Filing . Local Rule 1007-2 Affidavit due At Time of Filing. Incomplete Filings due by 9/29/2014, Small Business Chapter 11 Plan due by 7/13/2015, Filed by 4636-38 White Plains Road Holdings, LLC . (Ferguson, Frances) (Entered: 09/15/2014)
Sep 15, 2014 Judge Stuart M. Bernstein added to the case. (Ferguson, Frances). (Entered: 09/15/2014)
Sep 15, 2014 2 Scheduling Order Signed On 9/15/2014. Re: Initial Case Conference with hearing to be held on 10/21/2014 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 09/15/2014)
Sep 15, 2014 3 Notice Re: Initial Case Conference (Greene, Chantel). (Entered: 09/15/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12610
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Sep 15, 2014
Type
voluntary
Terminated
Feb 5, 2015
Updated
Sep 13, 2023
Last checked
Sep 16, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B&M COLEMAN LLC

    Parties

    Debtor

    4636-38 White Plains Road Holdings LLC
    4636-38 White Plains Rd
    Bronx, NY 10466
    BRONX-NY
    Tax ID / EIN: xx-xxx2126

    Represented By

    4636-38 White Plains Road Holdings LLC
    PRO SE

    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 #
    Jun 1, 2023 GK 770 East 214th LLC 11 1:2023bk10891
    Aug 26, 2022 Three B Fitness, LLC 7 2:2022bk16750
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Jun 18, 2018 Nereid 2028 Corp. 11 1:2018bk43507
    Mar 29, 2018 Edenwald Realty LLC 11 1:2018bk10865
    Apr 5, 2017 M & N Automotive, Inc. 11 1:17-bk-10907
    Nov 21, 2016 Valid Value Properties LLC 11 1:16-bk-13299
    Sep 27, 2016 Barnes Avenue Grocery Corp 7 1:16-bk-12717
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Jul 9, 2012 Sinckler, Inc. 11 1:12-bk-12889
    Aug 29, 2011 4331 Richardson Realty Corp. 11 1:11-bk-14079