Welcome to BusinessBankruptcies.com!

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

BB 23 Hollow Ridge LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22310
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-24

Updated

4-10-24

Last Checked

4-25-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 15, 2024
Last Entry Filed
Apr 13, 2024

Docket Entries by Day

Apr 9 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 04/23/2024. Schedule D due 04/23/2024. Schedule E/F due 04/23/2024. Schedule G due 04/23/2024. Schedule H due 04/23/2024. Summary of Assets and Liabilities due 04/23/2024. Statement of Financial Affairs due 04/23/2024. 20 Largest Unsecured Creditors DUE at Time of Filing. Incomplete Filings due by 04/23/2024, Chapter 11 Plan due by 8/7/2024, Disclosure Statement due by 8/7/2024, Initial Case Conference due by 5/9/2024, Filed by Kevin J. Nash of Goldberg Weprin Finkel Goldstein LLP on behalf of BB 23 Hollow Ridge LLC. (Nash, Kevin) Modified on 4/9/2024 (Porter, Minnie). (Entered: 04/09/2024)
Apr 9 Receipt of Voluntary Petition (Chapter 11)( 24-22310) [misc,824] (1738.00) Filing Fee. Receipt number A16582004. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/09/2024)
Apr 9 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 04/09/2024)
Apr 10 Deficiencies Set: Declaration of Schedules due 4/23/2024. Incomplete Filings due by 4/23/2024. (Vargas, Ana) (Entered: 04/10/2024)
Apr 10 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 5/9/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 04/10/2024)
Apr 10 3 Notice of Meeting of Creditors filed by Rachael Siegel on behalf of United States Trustee. 341(a) meeting to be held on 5/9/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Siegel, Rachael) (Entered: 04/10/2024)
Apr 13 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/12/2024. (Admin.) (Entered: 04/13/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22310
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Apr 9, 2024
Type
voluntary
Updated
Apr 10, 2024
Last checked
Apr 25, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Baitai Li
    Dyanmic Star
    Internal Revenue Service
    Mt. Kisco Receiver of Taxes
    NYS Attorney General
    NYS Department of Taxation
    Park Avenue Paint
    U.S. Bank Trust National Association
    Westchester County Attorney
    Westchester County Tax Commission

    Parties

    Debtor

    BB 23 Hollow Ridge LLC
    23 Hollow Ridge Road
    Mount Kisco, NY 10549
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx0580

    Represented By

    Kevin J. Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: knash@gwfglaw.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Rachael Siegel
    DOJ-Ust
    Alexander Hamilton Customs House
    One Bowing Green
    Room 534
    New York, NY 10004
    212-510-0503
    Email: rachael.e.siegel@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1 Volume Industries LLC 11V 7:2024bk22094
    Apr 18, 2023 The Karafin School, Inc. 11V 7:2023bk22281
    Aug 16, 2021 Verrino Construction Services Corp 7 7:2021bk22478
    Aug 16, 2021 VCS Residential LLC 7 7:2021bk22477
    Jun 9, 2020 Kisco Health & Fitness Inc 11V 7:2020bk22732
    Apr 4, 2020 AZIZ A SOOMRO PHYSICIAN PC 11 7:2020bk22465
    Jul 31, 2018 Robert Porpora Inc. 7 7:2018bk23183
    Jul 2, 2018 Verrino Construction Services Corp. 11 7:2018bk23035
    Apr 28, 2017 JZG Resources, Inc. 11 7:17-bk-22657
    Jun 9, 2016 Everett Studios, Inc. 7 7:16-bk-22783
    May 24, 2016 2013 Colonial LLC 11 7:16-bk-22715
    Jun 27, 2014 Marlin Textiles Group, Inc. 7 7:14-bk-22936
    Jan 7, 2014 Olive Branch Plaza Corp. 11 7:14-bk-22015
    Jun 4, 2012 4th & Goal Enterprises, LLC 11 7:12-bk-23064
    Oct 12, 2011 Advisors' Search Group, Inc. 7 7:11-bk-24015