Welcome to BusinessBankruptcies.com!

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

Bluestone C LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74340
TYPE / CHAPTER
Voluntary / 7

Filed

11-20-23

Updated

2-11-24

Last Checked

12-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 24, 2023
Last Entry Filed
Nov 23, 2023

Docket Entries by Week of Year

Nov 20, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by Bluestone C LLC (sxl) (Entered: 11/20/2023)
Nov 20, 2023 Judge Assigned Due to Related Case, Judge Reassigned. (sxl) (Entered: 11/20/2023)
Nov 20, 2023 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Pergament, Marc A. 341(a) meeting to be held on 12/19/2023 at 10:00 AM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (sxl) (Entered: 11/20/2023)
Nov 20, 2023 The above case is related to Case Number(s) 23-72322-las/Dismissed on 08/14/2023; 23-70155-las/Dismissed 03/06/2023; 20-71171-las/Dismissed 03/11/2020; 18-76104-las/Dismissed 12/20/2018; 18-70307-las/Dismissed 09/05/2018; 17-70650-las/Dismissed 08/28/2017, Stephen Dedomenico (sxl) (Entered: 11/20/2023)
Nov 20, 2023 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Dedomenico, Stephen (sxl) (Entered: 11/20/2023)
Nov 20, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/20/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/20/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/20/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/4/2023. Schedule A/B due 12/4/2023. Schedule E/F due 12/4/2023. Schedule G due 12/4/2023. Schedule H due 12/4/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/4/2023. Incomplete Filings due by 12/4/2023. (sxl) (Entered: 11/20/2023)
Nov 20, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sxl) (Entered: 11/20/2023)
Nov 20, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80270054. (SL) (admin) (Entered: 11/20/2023)
Nov 22, 2023 5 Motion to Dismiss Case for failure of the Debtor to retain counsel Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 12/19/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 11/22/2023)
Nov 23, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/22/2023. (Admin.) (Entered: 11/23/2023)

There are 1 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
8:2023bk74340
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Nov 20, 2023
Type
voluntary
Terminated
Feb 7, 2024
Updated
Feb 11, 2024
Last checked
Dec 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    U.S. Bank National Association
    US Bank

    Parties

    Debtor

    Bluestone C LLC
    4 August Lane
    Old Westbury, NY 11568
    NASSAU-NY
    Tax ID / EIN: xx-xxx7489

    Represented By

    Bluestone C LLC
    PRO SE

    Trustee

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424

    Represented By

    Marc A. Pergament
    Marc A. Pergament, Trustee
    400 Garden City Plaza
    Ste 309
    Garden City, NY 11530
    516-877-2424
    Fax : 516-877-2460
    Email: mpergament@wgplaw.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 #
    Mar 28 The Estate of Sarah Simpson 7 8:2024bk71216
    Feb 29 My House Cashed LLC 7 8:2024bk70795
    Oct 20, 2023 My House Cashed LLC 7 8:2023bk73896
    Sep 20, 2023 Harmony Holding Group, LLC 11 8:2023bk73500
    Jan 31, 2023 Meridian Holding Group, LLC 11V 6:2023bk00388
    Aug 29, 2022 Hanjra Trucking Inc 11V 8:2022bk72237
    May 2, 2022 Harmony Holding Group LLC 11 8:2022bk70952
    May 2, 2022 Harmony Holding Group LLC 11 1:2022bk40926
    Jun 27, 2019 Gts Real Properties Inc. 11 1:2019bk43966
    Aug 22, 2018 SSDA Beef, LLC 7 3:2018bk12884
    May 14, 2018 LEX B INC 7 8:2018bk73271
    May 15, 2017 RBTG Capital Source LLC 7 8:17-bk-72963
    May 28, 2015 Metroplex on the Atlantic, LLC 11 1:15-bk-42499
    Sep 28, 2012 Ridgewood Realty of L.I. Inc. a/k/a SK Mulberry Co 11 1:12-bk-14085
    Dec 29, 2011 G. Singh Enterprises LLC 11 4:11-bk-40889