Welcome to BusinessBankruptcies.com!

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

BSD Trust

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk23056
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-18

Updated

9-13-23

Last Checked

8-6-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jul 11, 2018

Docket Entries by Quarter

Jul 11, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number ---------- Small Business Chapter 11 Plan due by 5/7/2019, Filed by BSD Trust . (Walker, Justin) (Entered: 07/11/2018)
Jul 11, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/27/2018. Schedule A/B due 7/25/2018. Schedule C due 7/25/2018. Schedule E/F due 7/25/2018. Schedule G due 7/25/2018. Schedule H due 7/25/2018. Summary of Assets and Liabilities due 7/25/2018. Statement of Financial Affairs due 7/25/2018. Statement of Operations Due: 7/25/2018. Balance Sheet Due Date:7/25/2018. Cash Flow Statement Due:7/25/2018. Declaration of Schedules due 7/25/2018. Federal Income Tax Return Date: 07/18/2018 Corporate Resolution due 7/25/2018. Local Rule 1007-2 Affidavit due by: 7/25/2018. Corporate Ownership Statement due by: 7/25/2018. Incomplete Filings due by 7/25/2018. (Walker, Justin) (Entered: 07/11/2018)
Jul 11, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/27/2018. 20 Largest Unsecured Creditors due 7/25/2018. Incomplete Filings due by 7/25/2018. (Walker, Justin) (Entered: 07/11/2018)
Jul 11, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/27/2018. Schedule D due 7/25/2018. Incomplete Filings due by 7/25/2018. (Walker, Justin) (Entered: 07/11/2018)
Jul 11, 2018 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/8/2018 at 02:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 07/11/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk23056
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 11, 2018
Type
voluntary
Terminated
Jan 11, 2019
Updated
Sep 13, 2023
Last checked
Aug 6, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury
    Shapiro DiCaro & Barak, LLC
    Shapiro, Dicaro & Barak, LLC

    Parties

    Debtor

    BSD Trust
    232 Bates Dr
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx5742

    Represented By

    BSD Trust
    PRO SE

    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 #
    Feb 13 Quickway Estates LLC 11 7:2024bk22114
    Jul 20, 2023 105 Bat Corp. 7 7:2023bk22551
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    May 10, 2016 Y & M Estates Corp. 7 3:16-bk-19072
    May 30, 2014 Monsey 26 Realty, LLC 11 7:14-bk-22770
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650