Welcome to BusinessBankruptcies.com!

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

680 Montauk Highway, L.L.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-75626
TYPE / CHAPTER
Voluntary / 11

Filed

9-14-17

Updated

9-13-23

Last Checked

12-11-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2017
Last Entry Filed
Dec 4, 2017

Docket Entries by Year

Sep 14, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. Chapter 11 Plan due by 01/12/2018. Disclosure Statement due by 01/12/2018. (Cohen, Mark) (Entered: 09/14/2017)
Sep 14, 2017 2 List of Creditors Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017)
Sep 14, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-75626) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15846865. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/14/2017)
Sep 14, 2017 3 Statement Consent of Members / Corporate Resolution Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017)
Sep 14, 2017 4 Declaration Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017)
Sep 14, 2017 5 Statement Corporate Ownership Statement Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017)
Sep 14, 2017 6 Statement Corporate Ownership Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (Cohen, Mark) (Entered: 09/14/2017)
Sep 15, 2017 7 Meeting of Creditors 341(a) meeting to be held on 10/13/2017 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (amp) (Entered: 09/15/2017)
Sep 18, 2017 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017)
Sep 18, 2017 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/17/2017. (Admin.) (Entered: 09/18/2017)
Sep 19, 2017 10 Notice of Appearance and Request for Notice Filed by Susan R Katzoff on behalf of Bayview Loan Servicing, LLC (Katzoff, Susan) (Entered: 09/19/2017)
Sep 20, 2017 11 Application to Employ Mark E. Cohen, Esq. as Attorney for Debtor Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C.. (Attachments: # 1 Exhibit # 2 Declaration of Attorney # 3 Proposed Order) (Cohen, Mark) (Entered: 09/20/2017)
Sep 21, 2017 12 Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/1/2017 at 02:00 PM at Courtroom 760 (Judge Trust), CI, NY. Signed on 9/20/2017 (ymm) (Entered: 09/21/2017)
Sep 21, 2017 13 Order Setting Last Day To File Proofs of Claim. Proofs of Claims due by 11/28/2017. Government Proof of Claim due by 3/14/2018. Signed on 9/20/2017 (ymm) (Entered: 09/21/2017)
Sep 24, 2017 14 BNC Certificate of Mailing with Notice/Order Notice Date 09/23/2017. (Admin.) (Entered: 09/24/2017)
Sep 25, 2017 15 Affidavit/Certificate of Service Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (RE: related document(s)13 Order Setting Last Day To File Proofs of Claim) (Attachments: # 1 Notice of Deadline Requiring Filing of Proofs of Claim on or Before November 28, 2017 # 2 Official Form B410) (Cohen, Mark) (Entered: 09/25/2017)
Oct 4, 2017 Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 10/27/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 10/04/2017)
Oct 4, 2017 16 Letter notifying all parties of the adjournment of the 341(a) meeting from October 13, 2017 at 12pm to October 27, 2017 at 10am Filed by Mark E Cohen on behalf of 680 Montauk Highway, L.L.C. (RE: related document(s)7 Meeting of Creditors Chapter 11, Statement Adjourning 341(a) Meeting of Creditors filed by U.S. Trustee United States Trustee) (Cohen, Mark) (Entered: 10/04/2017)
Oct 9, 2017 17 Ordered, that in accordance with §327(a) of the Bankruptcy Code, the Debtor isauthorized to retain and employ Cohen as its attorney, nunc pro tunc to September 14, 2017. (RE: related document(s)8 BNC Certificate of Mailing with Notice of Electronic Filing, 11 Application to Employ filed by Debtor 680 Montauk Highway, L.L.C.). Signed on 10/6/2017 (ymm) (Entered: 10/09/2017)
Oct 24, 2017 Statement Adjourning 341(a) Meeting of Creditors. Filed by United States Trustee. 341(a) Meeting Adjourned to 11/1/2017 at 03:00 PM at Room 562, 560 Federal Plaza, CI, NY. (Dimino, Alfred) (Entered: 10/24/2017)

There are 5 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
8:17-bk-75626
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Sep 14, 2017
Type
voluntary
Terminated
Apr 16, 2018
Updated
Sep 13, 2023
Last checked
Dec 11, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bayview Loan Servicing
    Bayview Loan Servicing
    Bayview Loan Servicing, LLC
    New York State Department of Taxation & Finance

    Parties

    Debtor

    680 Montauk Highway, L.L.C.
    9 Douglas Court
    Hampton Bays, NY 11946-1133
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6357

    Represented By

    Mark E Cohen
    108-18 Queens Blvd
    Fourth Floor
    Suite #3
    Forest Hills, NY 11375
    (718) 258-1500
    Fax : (718) 793-1627
    Email: MECESQ2@aol.com

    U.S. Trustee

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