Welcome to BusinessBankruptcies.com!

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

Black Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-74907
TYPE / CHAPTER
Voluntary / 11

Filed

11-15-15

Updated

5-4-16

Last Checked

5-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 4, 2016
Last Entry Filed
Apr 7, 2016

Docket Entries by Year

There are 2 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 16, 2015 2 Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule D, Fee Amount $30 Filed by Richard S Feinsilver on behalf of Black Realty Inc. (Attachments: # 1 Affirmation Regarding Schedules) (Feinsilver, Richard) (Entered: 11/16/2015)
Nov 16, 2015 Receipt of Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) (Fee Due)(8-15-74907-las) [misc,aschsfa] ( 30.00) Filing Fee. Receipt number 13914264. Fee amount 30.00. (re: Doc# 2) (U.S. Treasury) (Entered: 11/16/2015)
Nov 16, 2015 3 Declaration Filed by Richard S Feinsilver on behalf of Black Realty Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Black Realty Inc.) (Feinsilver, Richard) (Entered: 11/16/2015)
Nov 16, 2015 4 Meeting of Creditors 341(a) meeting to be held on 12/18/2015 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 11/16/2015)
Nov 17, 2015 5 Motion to Set Last Day to File Proofs of Claim Filed by Richard S Feinsilver on behalf of Black Realty Inc.. (Feinsilver, Richard) (Entered: 11/17/2015)
Nov 18, 2015 6 Order Scheduling Initial Chapter 11 Case Conference. Signed on 11/18/2015 Status hearing to be held on 12/29/2015 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cam) (Entered: 11/18/2015)
Nov 19, 2015 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
Nov 19, 2015 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 11/18/2015. (Admin.) (Entered: 11/19/2015)
Nov 21, 2015 9 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 11/20/2015. (Admin.) (Entered: 11/21/2015)
Nov 23, 2015 10 Application to Employ Richard S. Feinsilver as Counsel to Debtor-In-Possession Filed by Richard S Feinsilver on behalf of Black Realty Inc.. (Attachments: # 1 Proposed Order) (Feinsilver, Richard) (Entered: 11/23/2015)
Show 10 more entries
Jan 6, 2016 18 Notice of Appearance and Request for Notice Filed by Alan A Heller on behalf of B.H.I. Gas, Inc. (Attachments: # 1 Affidavit Affidavit of Service) (Heller, Alan) (Entered: 01/06/2016)
Feb 11, 2016 Hearing Held and Adjourned; Appearance by Richard Feinsilver, Al Dimino, Marc Bianchi. Status hearing to be held on 03/22/2016 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 02/11/2016)
Feb 16, 2016 19 Notice of Appearance and Request for Notice Filed by Lee E Woodard on behalf of 54, LLC (Woodard, Lee) (Entered: 02/16/2016)
Feb 17, 2016 20 Motion to Convert Case Chapter 11 to 7 ., or in the alternative Motion to Dismiss Case Filed by United States Trustee. Hearing scheduled for 3/22/2016 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (Dimino, Alfred) (Entered: 02/17/2016)
Feb 19, 2016 21 Motion for Relief from Stay with respect to the real property located at 653 Hempstead Turnpike, Elmont, NY 11003 to permit him to continue his foreclosure action currently pending in the Supreme Court of the State of New York, County of Nasau, under Index No. 004580/2014. Objections to be filed on 5:00 p.m. on or before March 15, 2016. Fee Amount $176. Filed by Andrew M Thaler on behalf of Anthony DeMarco. Hearing scheduled for 3/22/2016 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (Attachments: # 1 Exhibit A - Summons and Complaint # 2 Exhibit B - Nassau County Land Records # 3 Exhibit C - Title Search # 4 Exhibit D - Affidavit of Anthony DeMarco # 5 Exhibit E - Summary Judgment Order # 6 Exhibit F - Proposed Order) (Thaler, Andrew) (Entered: 02/19/2016)
Feb 19, 2016 Receipt of Motion for Relief From Stay(8-15-74907-las) [motion,mrlfsty] ( 176.00) Filing Fee. Receipt number 14158054. Fee amount 176.00. (re: Doc# 21) (U.S. Treasury) (Entered: 02/19/2016)
Feb 20, 2016 22 BNC Certificate of Mailing with Notice of Hearing on Dismissal Notice Date 02/19/2016. (Admin.) (Entered: 02/20/2016)
Feb 22, 2016 23 Affidavit/Certificate of Service Filed by Andrew M Thaler on behalf of Anthony DeMarco (RE: related document(s)21 Motion for Relief From Stay filed by Creditor Anthony DeMarco) (Attachments: # 1 Affidavit of Service) (Thaler, Andrew) (Entered: 02/22/2016)
Mar 15, 2016 24 Affidavit in Opposition Filed by Richard S Feinsilver on behalf of Black Realty Inc. (RE: related document(s)21 Motion for Relief From Stay filed by Creditor Anthony DeMarco) (Feinsilver, Richard) (Entered: 03/15/2016)
Mar 15, 2016 25 Affirmation in Opposition Filed by Richard S Feinsilver on behalf of Black Realty Inc. (RE: related document(s)20 Motion to Convert Case Chapter 11 to 7 filed by U.S. Trustee United States Trustee, Motion to Dismiss Case) (Feinsilver, Richard) (Entered: 03/15/2016)

There are 10 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 Eastern Bankruptcy Court
Case number
8:15-bk-74907
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Nov 15, 2015
Type
voluntary
Terminated
Apr 7, 2016
Updated
May 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    54 LLC
    ANTHONY DEMARCO
    Anthony Demarco
    BHI Gas Inc.
    Elmont Gasoline Co., Inc.
    Ezratty Exratty
    EZRATTY EZRATTY
    HARRIS BEACH
    HARRIS BEACH
    Harris Beach
    Heller Borowitz
    NASSAU COUNTY ATORNEY
    Nassau County Attorney
    NASSAU COUNTY TREASURER
    NYS Dept of Labor
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Black Realty Inc.
    725 Wyandanch Avenue
    West Babylon, NY 11704
    NASSAU-NY
    Tax ID / EIN: xx-xxx2793

    Represented By

    Richard S Feinsilver
    One Old Country Road
    Suite 125
    Carle Place, NY 11514
    516873-6330
    Richard S Feinsilver
    One Old Country Road
    Suite 125
    Carle Place, NY 11514
    (516) 873-6330
    Fax : (516) 873-6183
    Email: feinlawny@yahoo.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 160 E Booker Ave LLC 7 8:2023bk74404
    Nov 1, 2023 Chatfield Ventures LLC 7 8:2023bk74089
    Aug 31, 2023 Westborough SPE LLC 7 4:2023bk40709
    May 2, 2023 H&R De Paris Boutique Formal and Bridal Corp 11 8:2023bk71530
    Mar 20, 2023 BLS REI, LLC 7 8:2023bk70932
    Jan 4, 2023 H&R De Paris Boutique Formal and Bridal Corp 11 8:2023bk70012
    Sep 19, 2022 H&R De Paris Boutique Formal and Bridal Corp 11 8:2022bk72477
    Jul 22, 2022 BLS REI, LLC 7 8:2022bk71862
    Jun 20, 2022 Bestek Lighting & Staging, Inc. 7 8:2022bk71460
    Mar 19, 2019 Taft Equities Corp. 7 8:2019bk72002
    Sep 6, 2018 Fleet Holdings LLC 7 8:2018bk75999
    Apr 20, 2018 NMS Fabrications, Inc. 11 8:2018bk72675
    Aug 29, 2016 25 Morris Drive Corp. 7 8:16-bk-73954
    Mar 29, 2016 H & R De Paris Bridal Boutique Inc 7 8:16-bk-71318
    Apr 27, 2012 MD Pizzeria, LLC 11 8:12-bk-72666