Welcome to BusinessBankruptcies.com!

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

Caribbean Real Estate Holdings, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk77164
TYPE / CHAPTER
Voluntary / 11

Filed

10-23-18

Updated

9-13-23

Last Checked

11-16-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2018
Last Entry Filed
Oct 28, 2018

Docket Entries by Quarter

Oct 23, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Caribbean Real Estate Holdings, Inc Chapter 11 Plan - Small Business - due by 4/22/2019. Chapter 11 Small Business Disclosure Statement due by 4/22/2019. (dld) (Entered: 10/23/2018)
Oct 23, 2018 Related Case: Related to Debtor Andrew Morris; Case No. 18-74321-ast; Case Still Pending. (dld) (Entered: 10/23/2018)
Oct 23, 2018 Judge Assigned Due to Related Case, Judge Reassigned. (dld) (Entered: 10/23/2018)
Oct 23, 2018 2 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 11/15/2018 at 03:00 PM at Courtroom 960 (Judge Trust), CI, NY. . Chapter 11 Non-Individual Attorney Cure due by 11/6/2018. (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor Caribbean Real Estate Holdings, Inc) (dld) (Entered: 10/23/2018)
Oct 23, 2018 3 Meeting of Creditors 341(a) meeting to be held on 11/30/2018 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dld) (Entered: 10/23/2018)
Oct 23, 2018 4 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 10/23/2018. 20 Largest Unsecured Creditors due 10/23/2018. Small Business Balance Sheet due by 10/30/2018. Small Business Cash Flow Statement due by 10/30/2018. Small Business Statement of Operations due by 10/30/2018. Small Business Tax Return due by 10/30/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/6/2018. Schedule A/B due 11/6/2018. Schedule D due 11/6/2018. Schedule E/F due 11/6/2018. Schedule G due 11/6/2018. Schedule H due 11/6/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/6/2018. List of Equity Security Holders due 11/6/2018. Statement of Financial Affairs Non-Ind Form 207 due 11/6/2018. Incomplete Filings due by 11/6/2018. (dld) (Entered: 10/23/2018)
Oct 23, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 257321. (DD) (admin) (Entered: 10/23/2018)
Oct 25, 2018 6 Order Scheduling Initial Case Management Conference. Status hearing to be held on 11/15/2018 at 03:00 PM at Courtroom 960 (Judge Trust), CI, NY. Signed on 10/25/2018 (ymm) (Entered: 10/25/2018)
Oct 26, 2018 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018)
Oct 26, 2018 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/25/2018. (Admin.) (Entered: 10/26/2018)

There are 4 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
8:2018bk77164
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Oct 23, 2018
Type
voluntary
Terminated
Jun 3, 2019
Updated
Sep 13, 2023
Last checked
Nov 16, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Grow America Fund Inc.
    Grow America Fund, Inc.
    Grow America Fund, Inc.
    US Small Business Administration

    Parties

    Debtor

    Caribbean Real Estate Holdings, Inc
    225 Hempstead Turnpike
    West Hempstead, NY 11552
    NASSAU-NY
    Tax ID / EIN: xx-xxx6711

    Represented By

    Caribbean Real Estate Holdings, Inc
    PRO SE

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    Stan Y Yang
    Office of the United States Trustee
    Central Islip Office
    Alfonse M D'Amato US Courthouse
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800 Ext. 225

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 47 THAMES REALTY LLC 11 1:2024bk41617
    Jun 21, 2022 Caribbean Real Estate Holdings, Inc 11V 8:2022bk71477
    Sep 16, 2019 Mine N Yours Inc. 7 8:2019bk76411
    Dec 4, 2018 Holly Pro Renovation LLC 7 8:2018bk78172
    Oct 24, 2018 Teara LLC parent case 11 1:2018bk12400
    Oct 24, 2018 BP Liquor LLC parent case 11 1:2018bk12399
    Oct 24, 2018 Top Key LLC parent case 11 1:2018bk12398
    Oct 24, 2018 NSC of West Hempstead, LLC parent case 11 1:2018bk12397
    Oct 24, 2018 NSC Realty Holdings LLC parent case 11 1:2018bk12396
    Oct 24, 2018 National Wholesale Liquidators of Lodi, Inc. parent case 11 1:2018bk12395
    Oct 24, 2018 NSC Wholesale Holdings LLC 11 1:2018bk12394
    May 2, 2018 Blackwater Development, Inc. 7 8:2018bk73002
    Jul 24, 2017 215 Hempstead Realty Corp. 11 8:17-bk-74474
    Jun 5, 2017 Mine & Yours Inc. 7 8:17-bk-73446
    Feb 10, 2017 215 Hempstead Realty Corp. 11 8:17-bk-70755