Welcome to BusinessBankruptcies.com!

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

606 East 242 Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-41177
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-15

Updated

9-13-23

Last Checked

4-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2015
Last Entry Filed
Mar 23, 2015

Docket Entries by Year

Mar 20, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 606 East 242 Street LLC Chapter 11 Plan - Small Business - due by 9/16/2015. Chapter 11 Small Business Disclosure Statement due by 9/16/2015. (ddm) (Entered: 03/20/2015)
Mar 20, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 3/20/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 3/20/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/20/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/20/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/20/2015. List of 20 Largest Unsecured Creditors due 3/20/2015. Small Business Balance Sheet due by 3/27/2015. Small Business Cash Flow Statement due by 3/27/2015. Small Business Statement of Operations due by 3/27/2015. Small Business Tax Return due by 3/27/2015. Summary of Schedules due 4/3/2015. Schedule A due 4/3/2015. Schedule B due 4/3/2015. Schedule D due 4/3/2015. Schedule E due 4/3/2015. Schedule F due 4/3/2015. Schedule G due 4/3/2015. Schedule H due 4/3/2015. Declaration on Behalf of a Corporation or Partnership schedule due 4/3/2015. List of Equity Security Holders due 4/3/2015. Statement of Financial Affairs due 4/3/2015. Incomplete Filings due by 4/3/2015. (ddm) (Entered: 03/20/2015)
Mar 20, 2015 3 Meeting of Creditors 341(a) meeting to be held on 4/27/2015 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ddm) (Entered: 03/20/2015)
Mar 20, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310639. (DM) (admin) (Entered: 03/20/2015)
Mar 23, 2015 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
Mar 23, 2015 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)
Mar 23, 2015 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/22/2015. (Admin.) (Entered: 03/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-41177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 20, 2015
Type
voluntary
Terminated
Aug 12, 2015
Updated
Sep 13, 2023
Last checked
Apr 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    NYCTL 2012-A Trust, Et Al.

    Parties

    Debtor

    606 East 242 Street LLC
    114-45 118th Street
    South Ozone, NY 11420
    QUEENS-NY
    Tax ID / EIN: xx-xxx9458

    Represented By

    606 East 242 Street LLC
    PRO SE

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2022 Ansar Property Development, Inc. 11 8:2022bk72677
    Nov 21, 2019 10935 131st Street Corp. 7 1:2019bk47043
    Jun 6, 2019 Rockaway 11514 LLC 7 1:2019bk43506
    Jan 10, 2019 10935 Ozone Equities Corp. 7 1:2019bk40190
    Aug 23, 2018 129-06 131 Inc 7 1:2018bk44848
    Jun 24, 2018 R & B Services Inc. 11 1:2018bk43646
    May 31, 2018 PR QUEENS REALTY CORP. 7 1:2018bk43207
    Apr 18, 2018 11505 Holdings inc 7 1:2018bk42152
    Sep 26, 2017 Polar Breeze, Corp. 7 1:17-bk-44952
    Feb 22, 2017 Massapequa Farms LLC 11 1:17-bk-40780
    Feb 22, 2017 Shelter Island Farms LLC 11 1:17-bk-40779
    Feb 16, 2017 Mahopac Farms LLC 11 1:17-bk-40678
    Aug 13, 2015 Dean Street Realty Capital, Inc. 7 1:15-bk-43740
    Mar 18, 2013 Leviticus Church of God in Christ, Inc. 11 1:13-bk-41509
    Jul 6, 2011 Padesko Realty Corp 11 1:11-bk-45884