Welcome to BusinessBankruptcies.com!

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

Berkshire Corner Properties, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2018bk36212
TYPE / CHAPTER
Voluntary / 11

Filed

7-20-18

Updated

9-13-23

Last Checked

8-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 23, 2018
Last Entry Filed
Jul 20, 2018

Docket Entries by Quarter

Jul 20, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/19/2018, Disclosure Statement due by 11/19/2018, Filed by Bethany A. Ralph on behalf of Berkshire Corner Properties, LLC. (Ralph, Bethany) (Entered: 07/20/2018)
Jul 20, 2018 Receipt of Voluntary Petition (Chapter 11)(18-36212) [misc,824] (1717.00) Filing Fee. Receipt number 12684064. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/20/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2018bk36212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Jul 20, 2018
Type
voluntary
Terminated
Apr 16, 2019
Updated
Sep 13, 2023
Last checked
Aug 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of Millbrook
    Bank of Millbrook
    Corbally, Gartland & Rappleyea, LLP
    Floods Spraying Service, Inc.
    Goldman Gruder Woods LLC
    Internal Revenue Service
    Key Bank
    Patricia Flood
    Taylor Oil
    Thomas Flood
    Town of North East
    Town of Salisbury
    Village of Millerton
    Webutuck Central School District

    Parties

    Debtor

    Berkshire Corner Properties, LLC
    200 Beilke Road
    200 Beilke Road
    Millerton, NY 12546
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx3718

    Represented By

    Bethany A. Ralph
    3294 East Main Street
    P.O. Box 7
    Amenia, NY 12501
    (845) 373-4000
    Fax : (845) 373-4900
    Email: bralph2@aol.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 13, 2023 Kenneth Thompson, LLC 11 4:2023bk36025
    Nov 27, 2023 Beatrice Holdings, LLC 11 3:2023bk30487
    Oct 16, 2018 Satyagraha, Inc. 11 4:2018bk36744
    Oct 3, 2017 Gilmor Glassworks 11 4:17-bk-36681
    May 22, 2017 Skip Barber Racing School LLC 11 4:17-bk-35871
    May 6, 2016 Thee Ellsworth Manor 11 5:16-bk-50612
    Oct 31, 2014 Spencer Painting & Wallpapering, LLC 7 1:14-bk-12436
    Sep 5, 2014 Pet e-Tailing Group, LLC 7 5:14-bk-51381
    Sep 4, 2013 58-62 Hartford Avenue LLC 11 5:13-bk-51397
    Sep 4, 2013 48-54 Hartford Avenue LLC 11 5:13-bk-51396
    Sep 4, 2013 56 Hartford Avenue, LLC 11 5:13-bk-51394
    Jul 2, 2013 Jazz Hostels, Inc. 7 4:13-bk-36556
    Oct 19, 2012 Thomas Daniele Contractor, Inc. 7 4:12-bk-37631
    Aug 2, 2012 MTC Commons, LLC 11 4:12-bk-36997
    Sep 21, 2011 Home Services Network, LLC 7 5:11-bk-51903