Welcome to BusinessBankruptcies.com!

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

Buckskin Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-40083
TYPE / CHAPTER
Voluntary / 11

Filed

1-8-13

Updated

3-31-24

Last Checked

1-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2013
Last Entry Filed
Jan 8, 2013

Docket Entries by Year

Jan 8, 2013 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Frank Castiglione on behalf of Buckskin Realty LLC Chapter 11 Plan - Small Business - due by 7/8/2013. Chapter 11 Small Business Disclosure Statement due by 7/8/2013. (ddm) (Entered: 01/08/2013)
Jan 8, 2013 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 1/15/2013. Small Business Cash Flow Statement due by 1/15/2013. Small Business Statement of Operations due by 1/15/2013. Small Business Tax Return due by 1/15/2013. List of 20 Largest Unsecured Creditors due 1/8/2013. Statement Pursuant to LR1073-2b due by 1/22/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 1/22/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 1/22/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/22/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/22/2013. Summary of Schedules due 1/22/2013. Schedule A due 1/22/2013. Schedule B due 1/22/2013. Schedule D due 1/22/2013. Schedule E due 1/22/2013. Schedule F due 1/22/2013. Schedule G due 1/22/2013. Schedule H due 1/22/2013. Declaration on Behalf of a Corporation or Partnership schedule due 1/22/2013. List of Equity Security Holders due 1/22/2013. Statement of Financial Affairs due 1/22/2013. Incomplete Filings due by 1/22/2013. (ddm) (Entered: 01/08/2013)
Jan 8, 2013 Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305165. (DM) (admin) (Entered: 01/08/2013)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-40083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 8, 2013
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jan 9, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    THE BOARD OF DIRECTORS OF THE WINDMONT

    Parties

    Debtor

    Buckskin Realty LLC
    P.O. Box 7022
    New York, NY 10150-7022
    QUEENS-NY
    Tax ID / EIN: xx-xxx2442

    Represented By

    Frank Castiglione
    Palmieri and Castiglione, P.C.
    250 Mineola Boulevard
    Mineola, NY 11501
    (516) 248-9595

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 7 Hudson 888 Holdco LLC and Hudson 888 Owner LLC parent case 11 1:2024bk10022
    Jan 7 Hudson 888 Owner LLC 11 1:2024bk10021
    Jan 26, 2023 Project Verte Inc. 7 1:2023bk10101
    Sep 10, 2020 575 Lexington Avenue Bakery, LLC parent case 11 1:2020bk12132
    Feb 1, 2019 Arpeni Pratama Ocean Line Investment B.V. 11 1:2019bk10302
    Dec 19, 2018 Julep Beauty, Inc. parent case 11 1:2018bk14105
    Dec 19, 2018 Glansaol Management LLC parent case 11 1:2018bk14104
    Dec 19, 2018 Glansaol LLC parent case 11 1:2018bk14103
    Dec 19, 2018 Glansaol Holdings Inc. 11 1:2018bk14102
    Oct 19, 2017 Avaago, Inc. 7 1:17-bk-12926
    Apr 22, 2015 Galleon Management, L.P. 7 1:15-bk-11029
    Nov 14, 2013 GMS Capital Partners II, L.P. 11 1:13-bk-13702
    Nov 14, 2013 GMG Capital Investments, LLC 11 1:13-bk-13701
    Sep 10, 2013 GMG Capital Partners III Companion Fund, L.P. parent case 11 1:13-bk-12939
    Sep 10, 2013 GMG Capital Partners III, L.P. 11 1:13-bk-12937