Welcome to BusinessBankruptcies.com!

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

BCR Oakridge LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-20000
TYPE / CHAPTER
Voluntary / 11

Filed

1-5-16

Updated

9-13-23

Last Checked

2-22-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2016
Last Entry Filed
Jan 21, 2016

Docket Entries by Year

Jan 5, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/19/2016. Schedule D due 01/19/2016. Schedule E/F due 01/19/2016. Schedule G due 01/19/2016. Schedule H due 01/19/2016. Statement of Financial Affairs due 01/19/2016. 20 Largest Unsecured Creditors due 01/19/2016. Local Rule 1007-2 Affidavit due by: 01/19/2016. Corporate Ownership Statement due by: 01/19/2016. Incomplete Filings due by 01/19/2016, Chapter 11 Plan due by 5/4/2016, Disclosure Statement due by 5/4/2016, Initial Case Conference due by 2/4/2016, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of BCR OAKRIDGE LLC. (Greene, Arnold) (Entered: 01/05/2016)
Jan 5, 2016 Judge Michael E. Wiles added to the case. (Brown, Tenille). (Entered: 01/05/2016)
Jan 5, 2016 2 Notice of Intra-District Transfer from the Manhattan Divisional office to the White Plains Divisional office. The new case number is 16-20000(RDD) (Brown, Tenille). (Entered: 01/05/2016)
Jan 6, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10011) [misc,824] (1717.00) Filing Fee. Receipt number 11075712. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/06/2016)
Jan 8, 2016 3 Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 2)) . Notice Date 01/07/2016. (Admin.) (Entered: 01/08/2016)
Jan 8, 2016 4 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 01/08/2016)
Jan 13, 2016 5 Notice of Appearance filed by Charles A. Gruen on behalf of Flushing Bank. (Gruen, Charles) (Entered: 01/13/2016)
Jan 13, 2016 Case Related to 14-22793-rdd AC I Manahawkin LLC. (Vargas, Ana) (Entered: 01/13/2016)
Jan 13, 2016 6 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/10/2016 at 01:30 PM at Room 243A, White Plains Courthouse. (Vargas, Ana) (Entered: 01/13/2016)
Jan 15, 2016 7 Application to Extend Time to File Schedules filed by Arnold Mitchell Greene on behalf of BCR Oakridge LLC. (Attachments: # 1 Proposed Order) (Greene, Arnold) (Entered: 01/15/2016)

There are 3 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 Southern Bankruptcy Court
Case number
7:16-bk-20000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Jan 5, 2016
Type
voluntary
Terminated
May 23, 2016
Updated
Sep 13, 2023
Last checked
Feb 22, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN LAWN AND SPRINKLER
    ARMSTRONG MANAGEMENT CORP.
    BRACH EICHLER
    FLUSHING BANK
    INTERNAL REVENUE SERVICE
    Jersey Central Power & Light
    JERSEY CENTRAL POWER AND LIGHT
    LAW OFFICE OF CHARLES A. GRUEN
    LAW OFFICES OF CHARLES A. GRUEN
    MARSYLL MAINTENANCE CORP.
    MICHAEL G. MASTRONARDY
    New York State Department of Taxation & Finance
    Office of the United States Trustee
    STATE OF NEW JERSEY
    TOMS RIVER UTILITIES
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    BCR Oakridge LLC
    C/O Armstrong Capital LLC
    149 Madison Avenue
    New York, NY 10016
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx2575

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.com

    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

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Sheltering Arms Children and Family Services, Inc. 11 1:2024bk41037
    May 17, 2023 Gace Consulting Engineers DPC 11V 1:2023bk10789
    Apr 29, 2021 Renotal Construction Inc. 7 1:2021bk10826
    Jan 11, 2018 KIKO USA, Inc. 11 1:2018bk10069
    Nov 10, 2016 Madison Maidens, Inc. 11 1:16-bk-13130
    Aug 12, 2016 ARTISANAL FROMAGERIE & BISTRO LLC 11 1:16-bk-12337
    Aug 9, 2016 AC NW Retail Investment LLC 11 7:16-bk-23085
    Jan 8, 2016 AC I Toms River LLC 11 7:16-bk-22023
    Jan 5, 2016 BCR OAKRIDGE LLC 11 1:16-bk-20000
    Jan 5, 2016 BCR OAKRIDGE LLC 11 1:16-bk-10011
    Aug 10, 2015 Filmed Entertainment Inc. 11 1:15-bk-12244
    Feb 17, 2014 Cross Architecture, P.C. 7 1:14-bk-10334
    Jul 10, 2013 NMP-Group, LLC 11 1:13-bk-12269
    Jan 21, 2013 Atari, Inc. 11 1:13-bk-10176
    Aug 28, 2012 Holsted Marketing, Inc. 11 1:12-bk-13672