Welcome to BusinessBankruptcies.com!

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

7 Perry Hill Road LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2023bk10195
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-23

Updated

11-5-23

Last Checked

3-23-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2023
Last Entry Filed
Mar 5, 2023

Docket Entries by Month

Feb 28, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by 7 Perry Hill Road LLC. Small Business Chapter 11 Plan due by 08/28/2023. Disclosure Statement due by 08/28/2023. (Ragues, Raymond) (Entered: 02/28/2023)
Feb 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10195-1) [misc,volp11] (1738.00) filing fee. Receipt number A11505605, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 02/28/2023)
Mar 1, 2023 2 Notice of Deadlines. Small Business Balance Sheet due 3/7/2023. LLC Authorization/Resolution due 2/28/2023. Small Business Cash Flow Statement due 3/7/2023. List of Equity Security Holders due 3/14/2023. 20 Largest Unsecured Creditors due 3/2/2023. Mailing Matrix due 3/2/2023. Affidavit Pursuant to LR 2015 due by 3/7/2023.Official Form 201A due by 2/28/2023. (Rosenberg, Dana) (Entered: 03/01/2023)
Mar 1, 2023 3 Order Directing DIP Duties together with court's certificate of mailing. (Rosenberg, Dana) (Entered: 03/01/2023)
Mar 2, 2023 4 Order Setting Last Day To File Proofs of Claim . Proofs of Claim for other than a governmental unit due by 5/26/2023. (Rosenberg, Dana) (Entered: 03/02/2023)
Mar 2, 2023 5 Meeting of Creditors. 341(a) meeting to be held Telephonically on 3/30/2023 at 11:00 AM at First meeting Ch11 Albany. Proofs of Claim due by 5/26/2023. Government Proof of Claim due by 8/25/2023. (Rosenberg, Dana) (Entered: 03/02/2023)
Mar 2, 2023 6 Amended Order Setting Last Day To File Proofs of Claim. Proofs of Claim for other than a governmental unit due by 5/26/2023 (related document(s)4). (Rosenberg, Dana) (Entered: 03/02/2023)
Mar 4, 2023 7 BNC Certificate of Mailing. (related document(s):2). Notice Date 03/03/2023. (Admin.) (Entered: 03/04/2023)
Mar 4, 2023 8 Notice of Appearance and Request for Notice by Jason J Kovacs Filed by on behalf of Town of Ulster. (Kovacs, Jason) (Entered: 03/04/2023)
Mar 5, 2023 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s):5). Notice Date 03/04/2023. (Admin.) (Entered: 03/05/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2023bk10195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 28, 2023
Type
voluntary
Terminated
Oct 31, 2023
Updated
Nov 5, 2023
Last checked
Mar 23, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    7 Perry Hill Road LLC
    Bruce Robertson & Elizabeth R Loomis,
    Deinner SanJuan & Vanessa P SanJuan
    Internal Revenue Service
    Jason J. Kovacs, Esq.
    KF PS Trust
    KF PS TRUST, a Delaware statutory trust
    NYS Dept. of Taxation and Finance
    Stern & Eisenberg, P.C.
    Syler Figueroa, LLC
    Town of Ulster
    Town of Ulster

    Parties

    Debtor

    7 Perry Hill Road LLC
    133 Main St
    Mountain Dale, NY 12763-5110
    ULSTER-NY
    Tax ID / EIN: xx-xxx9998

    Represented By

    Raymond Ragues
    Ragues PLLC
    33 West 19th Street
    4th floor
    New York, NY 10011
    212-766-1100
    Fax : 347-402-0339
    Email: ray@ragueslaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 Brookview Town Houses, LLC 11 1:2024bk10375
    Feb 6 Robinhood Properties, LLC 11 6:2024bk60078
    Dec 4, 2023 Little Falls Garden Apartments, LLC 11 4:2023bk36006
    Feb 1, 2023 L.C. Construction & Sons, Inc. 11 4:2023bk35080
    Jan 16, 2023 425 Marcy Avenue LLC 11 1:2023bk40118
    Nov 30, 2021 Pinnacle Management Group LLC 11V 4:2021bk35861
    Oct 18, 2019 Robinhood Properties L.L.C. 11 6:2019bk61471
    Oct 18, 2019 Brookview Town Houses LLC 11 6:2019bk61470
    May 11, 2018 Hunter & Daddy LLC 7 4:2018bk35802
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Jan 29, 2016 Once New Antiques LLC 7 4:16-bk-35140
    Jan 29, 2016 Mountaintop Properties LLC 7 4:16-bk-35139
    Jan 29, 2016 Ocean Development Group LLC 7 4:16-bk-35138
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880
    Mar 9, 2012 Western Mohegan Tribe & Nation of New York 11 1:12-bk-09292