Welcome to BusinessBankruptcies.com!

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

Beckenstein Home Fabrics, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk12879
TYPE / CHAPTER
Voluntary / 7

Filed

12-17-20

Updated

9-13-23

Last Checked

3-18-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 18, 2021
Last Entry Filed
Mar 15, 2021

Docket Entries by Quarter

Dec 17, 2020 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 02/1/2021. Schedule A/B due 01/4/2021. Schedule D due 01/4/2021. Schedule E/F due 01/4/2021. Schedule G due 01/4/2021. Schedule H due 01/4/2021. Summary of Assets and Liabilities due 01/4/2021. Statement of Financial Affairs due 01/4/2021. Atty Disclosure State. due 01/4/2021. Incomplete Filings due by 01/4/2021, Filed by Jeffrey W. Herrmann of Cohn Lifland Pearlman Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/17/2020)
Dec 17, 2020 Receipt of Voluntary Petition (Chapter 7)( 20-12879) [misc,969] ( 338.00) Filing Fee. Receipt number A14702995. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/17/2020)
Dec 17, 2020 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/17/2020)
Dec 17, 2020 Trustee Salvatore LaMonica added to the case. (Garcia, Pedro). (Entered: 12/17/2020)
Dec 17, 2020 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 1/20/2021 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Garcia, Pedro). (Entered: 12/17/2020)
Dec 20, 2020 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 12/19/2020. (Admin.) (Entered: 12/20/2020)
Dec 31, 2020 5 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/31/2020)
Dec 31, 2020 6 Summary of Assets and Liabilities Schedules - Non-Individual Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/31/2020)
Dec 31, 2020 7 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/31/2020)
Dec 31, 2020 8 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/31/2020)
Dec 31, 2020 9 Statement of Financial Affairs - Non-Individual Filed by Jeffrey W. Herrmann on behalf of Beckenstein Home Fabrics, Inc.. (Herrmann, Jeffrey) (Entered: 12/31/2020)
Jan 27, 2021 10 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 2/17/2021 at 11:30 AM at Office of UST (TELECONFERENCE ONLY). (LaMonica, Salvatore) (Entered: 01/27/2021)
Jan 29, 2021 11 Notice of Abandonment of Property For (1) Lease of Premises, and Premises at 40 East 19th Street, (2) Equipment, Inventory, Furniture & Fixtures, and (3) Personal Effects and Third-Party Property filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. Objections due by 2/12/2021, (Herbst, Gary) (Entered: 01/29/2021)
Jan 29, 2021 12 Notice of Presentment of Stipulation and Order Between Trustee and Landlord to Reject the Lease filed by Gary Frederick Herbst on behalf of Salvatore LaMonica. with presentment to be held on 2/12/2021 at 12:00 PM at Courtroom 623 (SCC) Objections due by 2/9/2021, (Attachments: # 1 Stipulation Between Trustee and Landlord to Reject Lease)(Herbst, Gary) (Entered: 01/29/2021)
Feb 1, 2021 13 Affidavit of Service for Notice of Abandonment and Notice of Presentment of Stipulation and Order re Lease Rejection (related document(s)12, 11) filed by Cristina M Lipan on behalf of Salvatore LaMonica. (Lipan, Cristina) (Entered: 02/01/2021)

There are 5 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
1:2020bk12879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Dec 17, 2020
Type
voluntary
Terminated
Aug 23, 2021
Updated
Sep 13, 2023
Last checked
Mar 18, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT SECURITY SERVICES
    ALAN SCHONFELD
    ALEXANDER MIGNOGNA
    ALISON GRUEN
    ALLISON DEVORE
    AMALGAMATED BANK
    AMERICAN EXPRESS
    AMY RUINA
    ANNEMARIE IVERSON
    ANTONIO STOLPER
    ATOZ LOGISTICS INC.
    AUDREY NIZEN
    BLITZ CUSHIONS, INC.
    BURKE SUPPLY DIVISION
    CAMILLA HEGSTED
    There are 138 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Beckenstein Home Fabrics, Inc.
    Estate of Garry J. Greenberg
    PO Box 330
    Water Mill, NY 11976
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2649

    Represented By

    Jeffrey W. Herrmann
    Cohn Lifland Pearlman Herrmann
    & Knopf, LLP
    Park 80 Plaza West One
    250 Pehle Avenue, Suite 401
    Saddle Brook, NJ 07663
    (201) 845-9600
    Fax : (201) 845-9423
    Email: jwh@njlawfirm.com

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    Represented By

    Gary Frederick Herbst
    LaMonica Herbst & Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gfh@lhmlawfirm.com
    Cristina M Lipan
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: cl@lhmlawfirm.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Aug 2, 2023 Aberdeen Enterpises, Inc. 11 8:2023bk72834
    Mar 28, 2023 Wickapogue 1, LLC 11 8:2023bk71048
    Apr 21, 2022 Moises A Cerdas, Inc. 7 8:2022bk70809
    Nov 5, 2019 Regensburg Holding Corp 11 8:2019bk77579
    Nov 1, 2019 IRON ASSETS EQUITY LLC 11 8:2019bk77507
    Oct 1, 2019 LMT Capital Management LLC 11 8:2019bk76782
    Jul 16, 2019 Regensburg Holding Corp 11 8:2019bk75031
    May 21, 2018 LA DEE DA CORP. 11 8:2018bk73453
    Jan 21, 2016 Joseph G. Kelley Construction Management, Inc. 7 8:16-bk-70246
    Sep 16, 2013 S&P Enterprises, LLC 11 1:13-bk-51807
    May 7, 2012 Island Enviromental Group LLC 11 8:12-bk-72901
    May 7, 2012 Island Resources Corporation 11 8:12-bk-72900
    Feb 8, 2012 Mobad, Inc. 11 8:12-bk-70675
    Jan 3, 2012 Hamptons Television, LLC 11 1:12-bk-10019