Welcome to BusinessBankruptcies.com!

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

Baseword Group LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23068
TYPE / CHAPTER
Voluntary / 7

Filed

7-29-14

Updated

9-13-23

Last Checked

7-30-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2014
Last Entry Filed
Jul 29, 2014

Docket Entries by Year

Jul 29, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Fee amount paid $335, receipt no. _____. Schedules A, B, D, E, F, G and H, all due 8/12/2014. Summary of schedules - Page 1 due 8/12/2014. Statement of Financial Affairs due 8/12/2014. Corporate Resolution due 8/12/2014. Incomplete Filings due by 8/12/2014. Filed by Baseword Group LLC . (Logue Togher, Claire) (Entered: 07/29/2014)
Jul 29, 2014 2 Statement of Financial Affairs filed by Baseword Group LLC. (Logue Togher, Claire) (Entered: 07/29/2014)
Jul 29, 2014 3 Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 8/22/2014 at 10:30 AM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 07/29/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-23068
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jul 29, 2014
Type
voluntary
Terminated
Apr 22, 2015
Updated
Sep 13, 2023
Last checked
Jul 30, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank United
    Elgin Realty
    Melallic Sunburst LLC
    Y and M Estates

    Parties

    Debtor

    Baseword Group LLC
    100 Lawrence Street
    Suite 325
    Nanuet, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6886

    Represented By

    Baseword Group LLC
    PRO SE

    Trustee

    Howard P. Magaliff
    Rich Michaelson Magaliff Moser, LLP
    340 Madison Avenue
    19th Floor
    New York, NY 10173
    212.220.9402

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Mar 13, 2020 Oakwood Terrace Realty LLC 7 7:2020bk22390
    Oct 11, 2019 Oakwood Terrace Realty LLC 7 7:2019bk23830
    Aug 5, 2019 Casso-Solar Technologies LLC 11 7:2019bk23423
    Jul 22, 2019 29 Pascack LLC 7 7:2019bk23352
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Oct 4, 2018 Aaron's 36 Realty Corp 7 7:2018bk23510
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Aug 5, 2014 Berthune Group LLC 7 7:14-bk-23120
    May 20, 2014 LIGHTSTONE ENTERPRISES, LLC 7 7:14-bk-22693
    Mar 5, 2014 Bridgeport Associates, LLC 7 7:14-bk-22267
    Jul 11, 2013 Ramapo Lighting & Electric Supply, Inc. 11 7:13-bk-23147
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Nov 10, 2011 Melbran Gymnastics LLC 7 7:11-bk-24217