Welcome to BusinessBankruptcies.com!

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

Bridgeport Associates, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22267
TYPE / CHAPTER
Voluntary / 7

Filed

3-5-14

Updated

9-13-23

Last Checked

3-6-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2014
Last Entry Filed
Mar 5, 2014

Docket Entries by Year

Mar 5, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 04/21/2014. Statement of Current Monthly Income and Means Test Form 22A Due: 03/19/2014. Schedule A due 03/19/2014. Schedule B due 03/19/2014. Schedule C due 03/19/2014. Schedule D due 03/19/2014. Schedule E due 03/19/2014. Schedule F due 03/19/2014. Schedule G due 03/19/2014. Schedule H due 03/19/2014. Schedule I due 03/19/2014. Schedule J due 03/19/2014. Summary of schedules - Page 1 due 03/19/2014. Summary of schedules - Page 2 (Statistical Summary) due 03/19/2014. Statement of Financial Affairs due 03/19/2014. Statement of Intention due 03/19/2014. Corporate Resolution due 03/19/2014. Atty Disclosure State. due 03/19/2014. Aty. Sig. Exhibit B due 03/19/2014. Aty. Signature Page 3 due 03/19/2014. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer due 03/19/2014. Debtor Signature re: Relief Availability due 03/19/2014. Exhibit D due: 03/19/2014. Exhibit D for Joint Debtor due: 03/19/2014. Incomplete Filings due by 03/19/2014, Filed by Jerrold W. Miles on behalf of Bridgeport Associates, LLC. (Miles, Jerrold) (Entered: 03/05/2014)
Mar 5, 2014 Receipt of Voluntary Petition (Chapter 7)(14-22267) [misc,969] ( 306.00) Filing Fee. Receipt number 9969621. Fee amount 306.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/05/2014)
Mar 5, 2014 Pending Deadlines Terminated: Sch. C, I, J; Aty. Sig. Exhibit B; Aty. Sig. Page 3; BPP Official Form 19; Db. Sig. re: Relief Av.; Exhibit D Joint Debtor; Exhibit D; Statement of Intention; Summ. of Schedules Pg 2 and Section 521 i. (Vargas, Ana) (Entered: 03/05/2014)
Mar 5, 2014 Deficiencies Set: List of All Creditors Required on Case Docket in PDF Format due 3/19/2014. Incomplete Filings due by 3/19/2014. (Vargas, Ana) (Entered: 03/05/2014)
Mar 5, 2014 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/27/2014 at 11:00 AM at Room 243A, White Plains. (Vargas, Ana) (Entered: 03/05/2014)
Mar 5, 2014 Pending Deadlines TERMINATED: Chapter 7 Means Test (inapplicable for corporate debtors) (Logue Togher, Claire) (Entered: 03/05/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22267
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Mar 5, 2014
Type
voluntary
Terminated
Mar 12, 2015
Updated
Sep 13, 2023
Last checked
Mar 6, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carrington Mortgage services

    Parties

    Debtor

    Bridgeport Associates, LLC, a Corporation
    100 Lawrence Street
    Ste. 301
    NANUET, NY 10954
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx2517

    Represented By

    Jerrold W. Miles
    313 North Main Street
    Spring Valley, NY 10977
    (845) 352-3975
    Fax : (845) 352-8457
    Email: Jwmileslaw@yahoo.com

    Trustee

    Arlene Gordon-Oliver
    199 Main Street
    Suite 203
    White Plains, NY 10601
    (914) 683-9750

    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 #
    Nov 28, 2023 Mountain Ave 27 LLC 7 7:2023bk22880
    Mar 6, 2023 Oakwood Terrace Realty LLC 7 7:2023bk22179
    Mar 13, 2020 Oakwood Terrace Realty LLC 7 7:2020bk22390
    Oct 11, 2019 Oakwood Terrace Realty LLC 7 7:2019bk23830
    Aug 5, 2019 Casso-Solar Technologies LLC 11 7:2019bk23423
    Jul 22, 2019 29 Pascack LLC 7 7:2019bk23352
    Dec 7, 2018 Oakwood Terrace Realty LLC 7 7:2018bk23884
    Oct 4, 2018 Aaron's 36 Realty Corp 7 7:2018bk23510
    Sep 15, 2014 130 Eckerson Road LLC 7 7:14-bk-23322
    Aug 5, 2014 Berthune Group LLC 7 7:14-bk-23120
    Jul 29, 2014 Baseword Group LLC 7 7:14-bk-23068
    May 20, 2014 LIGHTSTONE ENTERPRISES, LLC 7 7:14-bk-22693
    Jul 11, 2013 Ramapo Lighting & Electric Supply, Inc. 11 7:13-bk-23147
    May 1, 2013 Aviation Software, Inc, 11 7:13-bk-22702
    Nov 10, 2011 Melbran Gymnastics LLC 7 7:11-bk-24217