Welcome to BusinessBankruptcies.com!

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

87 Castle Hill Court, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2019bk70919
TYPE / CHAPTER
Voluntary / 11

Filed

2-5-19

Updated

9-13-23

Last Checked

3-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 7, 2019
Last Entry Filed
Feb 6, 2019

Docket Entries by Quarter

Feb 5, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of 87 CASTLE HILL COURT, LLC Chapter 11 Plan due by 06/5/2019. Disclosure Statement due by 06/5/2019. (Morrison, Lawrence) (Entered: 02/05/2019)
Feb 5, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-40707) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17601315. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/05/2019)
Feb 5, 2019 Related Case: 18-75875-las; Zoltan Karoly Kovacs (tmg) (Entered: 02/05/2019)
Feb 6, 2019 Pursuant to standing order dated 3/21/2002, case number 19-40707 is hereby transferred to the appropriate office under case number 19-70919. (cjm) (Entered: 02/06/2019)
Feb 6, 2019 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Louis Scarcella added to the case. (cjm) (Entered: 02/06/2019)
Feb 6, 2019 2 Deficient Filing Chapter 11 : Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/19/2019. Schedule A/B due 2/19/2019. Schedule D due 2/19/2019. Schedule E/F due 2/19/2019. Schedule G due 2/19/2019. Schedule H due 2/19/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/19/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/19/2019. Incomplete Filings due by 2/19/2019. (cjm) (Entered: 02/06/2019)
Feb 6, 2019 3 Meeting of Creditors 341(a) meeting to be held on 3/8/2019 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (cjm) (Entered: 02/06/2019)
Feb 6, 2019 4 Order Scheduling Initial Case Management Conference. Status hearing to be held on 2/26/2019 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 2/6/2019 (dhc) (Entered: 02/06/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2019bk70919
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Feb 5, 2019
Type
voluntary
Terminated
Jun 5, 2019
Updated
Sep 13, 2023
Last checked
Mar 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    30 Thompson AW Hlds LLC
    9 Mineta AW Hldgs LLC
    Allan B. Mendelsohn
    Internal Revenue Service
    Suffolk County Comptrolle
    Town of Southampton
    Westridge Lending Fund

    Parties

    Debtor

    87 Castle Hill Court, LLC
    38-36 Flatlands Avenue
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx3603

    Represented By

    Lawrence Morrison
    Morrison Tenenbaum, PLLC
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Email: lmorrison@m-t-law.com

    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
    TERMINATED: 02/06/2019

    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 #
    Nov 19, 2021 CT Three Rivers LLC 7 2:2021bk22511
    May 27, 2020 Nudec, LLC 7 5:2020bk50527
    Apr 20, 2020 Timber Lane Associates, LLC 7 5:2020bk50415
    Jun 21, 2019 LK Cleaning Company, Inc. 7 1:2019bk17796
    Feb 5, 2019 87 Castle Hill Court, LLC 11 1:2019bk40707
    Jun 21, 2018 3 Sandpiper Court LLC 7 7:2018bk22955
    Jul 20, 2015 Clean Pros, LLC 7 3:15-bk-31222
    May 18, 2015 Carmen Anthony Fishhouse, LLC 11 3:15-bk-30806
    Apr 15, 2014 Plaza Avenue Properties, LLC 7 3:14-bk-30720
    Sep 24, 2013 1243 West Main, LLC 11 3:13-bk-31816
    Jul 22, 2013 M V V, LLC 11 3:13-bk-31397
    Apr 23, 2013 The Last Cup, LLC 7 3:13-bk-30745
    Jun 8, 2012 Mancini Construction Co. Inc 7 3:12-bk-31389
    Mar 5, 2012 Eco East Recycling, LLC 7 3:12-bk-30502
    Jun 30, 2011 Not Just Trucking, LLC 11 3:11-bk-31783