Welcome to BusinessBankruptcies.com!

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

600 Triangle LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk77139
TYPE / CHAPTER
Voluntary / 11

Filed

10-22-18

Updated

9-13-23

Last Checked

11-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2018
Last Entry Filed
Oct 22, 2018

Docket Entries by Quarter

Oct 22, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Richard J McCord on behalf of 600 Triangle LLC Chapter 11 Plan due by 02/19/2019. Disclosure Statement due by 02/19/2019. (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 Receipt of Voluntary Petition (Chapter 11)(8-18-77139) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17241905. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/22/2018)
Oct 22, 2018 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 3 Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 4 Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 5 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 6 Statement Disclosure of Compensation of Attorney For Debtor Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)
Oct 22, 2018 7 Statement (List of Equity Security Holders) Filed by Richard J McCord on behalf of 600 Triangle LLC (McCord, Richard) (Entered: 10/22/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk77139
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Oct 22, 2018
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 13, 2023
Last checked
Nov 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Nassau
    Incorporated Village of

    Parties

    Debtor

    600 Triangle LLC
    600 Old Country Road
    Suite 425
    Garden City, NY 11530
    NASSAU-NY
    Tax ID / EIN: xx-xxx8623

    Represented By

    Richard J McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Fax : (516) 296-7111
    Email: rmccord@certilmanbalin.com

    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 #
    Feb 26 MKS Rocky Point LLC 7 8:2024bk70737
    Feb 13 Sweet J&R Corp. 11V 1:2024bk10223
    Nov 23, 2022 River A NY LLC 7 8:2022bk73302
    May 29, 2020 SABON RF, LLC parent case 11 1:2020bk11324
    Sep 20, 2019 Nazaire Group, Inc. 7 8:2019bk76526
    Aug 1, 2018 Gould Ambroson & Associates Ltd. 7 8:2018bk75175
    Mar 23, 2018 30 Marietta Associates Inc. 7 8:2018bk71939
    Jan 23, 2018 Nazaire Group, Inc. 7 8:2018bk70499
    Oct 11, 2017 Nazaire Group, Inc. 7 8:17-bk-76251
    Oct 30, 2015 Xion Medical Devices, Inc. 7 4:15-bk-41929
    Jul 29, 2015 GFN, INC. 7 8:15-bk-73224
    Jun 10, 2015 Visiting Nurse Association of Long Island, Inc. 11 8:15-bk-72490
    Sep 6, 2013 Recine Materials Corp. 11 8:13-bk-74630
    Mar 11, 2013 Cheaper Peepers of New York - MD IV Inc 11 8:13-bk-71194
    Oct 17, 2012 Fleet Aviation LLC 7 7:12-bk-23835