Welcome to BusinessBankruptcies.com!

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

5 Shore DriveKP, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk73422
TYPE / CHAPTER
Voluntary / 11

Filed

12-2-22

Updated

9-13-23

Last Checked

1-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 18, 2023

Docket Entries by Month

Dec 2, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00. Filed by 5 Shore DriveKP, Inc Chapter 11 Plan due by 4/3/2023. Disclosure Statement due by 4/3/2023. Filed Via Electronic Dropbox (ylr) . (Entered: 12/02/2022)
Dec 2, 2022 2 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8]( To include county and to answer all of question #7 due by 12/2/2022. 20 Largest Unsecured Creditors due 12/2/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/2/2022. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/2/2022. Corporate Disclosure, Statement Pursuant to FBR 1073-3(To include signature) due 12/2/2022. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/16/2022. Schedule A/B due 12/16/2022. Schedule D due 12/16/2022. Schedule E/F due 12/16/2022. Schedule G due 12/16/2022. Schedule H due 12/16/2022. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/16/2022. Statement of Financial Affairs Non-Ind Form 207 due 12/16/2022. Incomplete Filings due by 12/16/2022. (ylr) (Entered: 12/02/2022)
Dec 2, 2022 3 Notice of Hearing on Deficient Chapter 11 Case for Debtor's Failure to be Represented by Counsel.Hearing scheduled for 1/9/2023 at 10:00 AM at Courtroom 860 (Judge Grossman), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 12/16/2022. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 5 Shore DriveKP, Inc) (ylr) (Entered: 12/02/2022)
Dec 5, 2022 4 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 12/04/2022. (Admin.) (Entered: 12/05/2022)
Dec 5, 2022 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/04/2022. (Admin.) (Entered: 12/05/2022)
Dec 5, 2022 6 Notice of Appearance and Request for Notice Filed by Gregory A Blue on behalf of Tolbex, Inc. (Blue, Gregory) (Entered: 12/05/2022)
Dec 5, 2022 7 Motion for Relief from Stay Proposed Order to Show Cause Requesting Emergency Relief from Stay Fee Amount $188. Filed by Gregory A Blue on behalf of Tolbex, Inc.. (Blue, Gregory) (Entered: 12/05/2022)
Dec 5, 2022 Receipt of Motion for Relief From Stay( 8-22-73422-reg) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A21246481. Fee amount 188.00. (re: Doc# 7) (U.S. Treasury) (Entered: 12/05/2022)
Dec 5, 2022 8 Declaration Filed by Gregory A Blue on behalf of Tolbex, Inc. (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Tolbex, Inc.) (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Blue, Gregory) (Entered: 12/05/2022)
Dec 5, 2022 9 Memorandum of Law in Support Filed by Gregory A Blue on behalf of Tolbex, Inc. (RE: related document(s)7 Motion for Relief From Stay filed by Creditor Tolbex, Inc.) (Blue, Gregory) (Entered: 12/05/2022)
Show 6 more entries
Dec 5, 2022 Hearing Held; Appearances: Gregory A Blue, Stan Yang, Philip Kassover. (RE: related document(s) 8 Declaration Filed by Creditor Tolbex, Inc., 10 Affidavit/Certificate of Service Filed by Creditor Tolbex, Inc., 9 Memorandum of Law in Support Filed by Creditor Tolbex, Inc.) Motion Granted; Court to issue order. (mtt) (Entered: 12/05/2022)
Dec 5, 2022 15 Order Granting Motion For Relief From Stay with regards to premises at 5 Shore Drive, Kings Point, New York 11024 is terminated effective immediately as to Movants interest in the Property and the stay imposed by Bankruptcy Rule 4001 is waived by Tolvex, Inc. (Related Doc # 10 Declaration by Gregory A Blue on behalf of Tolbex Inc. 8 Declaration 9 Memorandum of Law in Support 7) Signed on 12/5/2022. (mtt) (Entered: 12/05/2022)
Dec 9, 2022 16 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/08/2022. (Admin.) (Entered: 12/09/2022)
Dec 9, 2022 17 Transcript & Notice regarding the hearing held on 12/5/22. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 7 Motion for Relief From Stay). Notice of Intent to Request Redaction Due By 12/16/2022. Redaction Request Due By 12/30/2022. Redacted Transcript Submission Due By 01/9/2023. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 03/9/2023 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 12/09/2022)
Dec 14, 2022 18 Order Show Cause why the case should not be dismissed for debtor's failure to pay filing fee (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 5 Shore DriveKP, Inc). Signed on 12/14/2022. Show Cause hearing to be held on 1/9/2023 at 09:30 AM at Courtroom 860 (Judge Grossman), CI, NY. (one) (Entered: 12/14/2022)
Dec 15, 2022 19 BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 12/14/2022. (Admin.) (Entered: 12/15/2022)
Dec 17, 2022 20 BNC Certificate of Mailing with Copy of Order Notice Date 12/16/2022. (Admin.) (Entered: 12/17/2022)
Dec 20, 2022 21 Notice of Appeal to District Court. Fee Amount $298 Filed by 5 Shore DriveKP, Inc (RE: related document(s)15 Order on Motion For Relief From Stay). Appellant Designation due by 1/3/2023. Transmission of Designation to District Court Due by 1/18/2023. Filed Via Electronic Dropbox (one) (Entered: 12/20/2022)
Dec 20, 2022 22 Appeal Deficiency Notice (RE: related document(s)21 Notice of Appeal filed by Debtor 5 Shore DriveKP, Inc) (one) (Entered: 12/20/2022)
Dec 20, 2022 23 Notice to Parties of Requirements, Deadlines (RE: related document(s)21 Notice of Appeal filed by Debtor 5 Shore DriveKP, Inc) (one) (Entered: 12/20/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2022bk73422
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Dec 2, 2022
Type
voluntary
Terminated
Mar 30, 2023
Updated
Sep 13, 2023
Last checked
Jan 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Nassau County Tax Lien
    Nassau County Tax Lien
    Tolbex, Inc
    Tolbex, Inc.

    Parties

    Debtor

    5 Shore DriveKP, Inc
    5 Shore Drive
    Kings Point, NY 11024
    NASSAU-NY
    Tax ID / EIN: xx-xxx6727

    Represented By

    5 Shore DriveKP, Inc
    PRO SE

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 504 West 141 Street NY Corp. 7 1:2024bk10037
    Jan 22, 2023 476-478 SOUTH FRANKLIN STREET LLC 11 8:2023bk70226
    Jul 6, 2022 Freeport Gate LLC 11V 8:2022bk71639
    Jan 3, 2020 I. G. Federal Electrical Supply Corp. 7 1:2020bk40023
    Aug 8, 2019 Evas Home Corp. 7 8:2019bk75553
    Jan 31, 2019 Elisol LLC 11 8:2019bk70797
    Feb 19, 2018 Allied IV LLC 11 1:2018bk40884
    Sep 24, 2014 Happy Wave LLC 11 8:14-bk-74389
    Jan 31, 2014 Vivinlinea Corp 7 8:14-bk-70402
    Jan 27, 2014 North American Aero Inc 11 8:14-bk-70300
    Oct 21, 2013 North American Aero Inc 11 8:13-bk-75359
    Jun 17, 2013 151 St.Paul LLC 151 St.Paul LLC 7 8:13-bk-73194
    Mar 14, 2013 North American Aero Inc 7 8:13-bk-71260
    Nov 9, 2012 Metex Mfg. Corporation 11 1:12-bk-14554
    Jul 5, 2011 151 St.Paul LLC 11 8:11-bk-74760