Welcome to BusinessBankruptcies.com!

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

Castle Point at Bridgeville, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2023bk35840
TYPE / CHAPTER
Voluntary / 11

Filed

10-5-23

Updated

12-10-23

Last Checked

10-31-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2023
Last Entry Filed
Oct 9, 2023

Docket Entries by Month

Oct 5, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number FEE PENDING Chapter 11 Statement of Current Monthly Income Form 122B Due 10/19/2023. Schedule C due 10/19/2023. Schedule D due 10/19/2023. Schedule E/F due 10/19/2023. Schedule G due 10/19/2023. Schedule H due 10/19/2023. Schedule I due 10/19/2023. Schedule J due 10/19/2023. Schedule J-2 due 10/19/2023. Summary of Assets and Liabilities due 10/19/2023. Statement of Financial Affairs due 10/19/2023. Atty Disclosure State. due 10/19/2023. Statement of Operations Due: 10/19/2023. Balance Sheet Due Date:10/19/2023. Employee Income Record Due: 10/19/2023. Cash Flow Statement Due:10/19/2023. Declaration of Schedules due 10/19/2023. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/19/2023. Corporate Resolution due 10/19/2023. Corporate Ownership Statement due by: 10/19/2023. Incomplete Filings due by 10/19/2023, Chapter 11 Plan due by 2/2/2024, Disclosure Statement due by 2/2/2024, Initial Case Conference due by 11/6/2023, Filed by Castle Point at Bridgeville, LLC. (Tavarez, Arturo) (Entered: 10/05/2023)
Oct 5, 2023 Pending Deadlines Terminated. (Rai, Narotam) (Entered: 10/05/2023)
Oct 5, 2023 Deficiencies Set: Section 521(i) Incomplete Filing Date: 11/20/2023. Schedule D due 10/19/2023. Schedule E/F due 10/19/2023. Schedule G due 10/19/2023. Schedule H due 10/19/2023. Summary of Assets and Liabilities due 10/19/2023. Statement of Financial Affairs due 10/19/2023. Declaration of Schedules due 10/19/2023. Corporate Resolution due 10/19/2023. Local Rule 1007-2 Affidavit due by: 10/19/2023. Corporate Ownership Statement due by: 10/19/2023. Incomplete Filings due by 10/19/2023. (Rai, Narotam) (Entered: 10/05/2023)
Oct 5, 2023 Judge Cecelia G. Morris added to the case. (Rai, Narotam) (Entered: 10/05/2023)
Oct 5, 2023 Deficiencies Set: 20 Largest Unsecured Creditors, Local Rule 1007-2 Affidavit and Corporate Ownership Statement due by: 10/5/2023, at the time of filing. (Kinchen, Gwen) (Entered: 10/05/2023)
Oct 6, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 11/8/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Kinchen, Gwen). (Entered: 10/06/2023)
Oct 9, 2023 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/08/2023. (Admin.) (Entered: 10/09/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2023bk35840
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Oct 5, 2023
Type
voluntary
Terminated
Dec 4, 2023
Updated
Dec 10, 2023
Last checked
Oct 31, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bloomingdale Junction
    Blueberry Stone LLC
    Lima One Capital
    Lima One Capital, LLC
    Lima One Capital, LLC
    Valley Buster LLC

    Parties

    Debtor

    Castle Point at Bridgeville, LLC
    97 Godfrey Road
    Bloomingburg, NY 12721
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx9442

    Represented By

    Castle Point at Bridgeville, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Mechs & Company, LLC 7 4:2024bk35280
    Feb 7 Everything Hearth & Home, LLC 7 4:2024bk35115
    Jun 8, 2023 Everything Fireplaces, LLC 7 4:2023bk35475
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    Nov 24, 2021 LJ Firewood LLC 11V 4:2021bk35852
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 28, 2020 PRIME SCUBA, INC 7 1:2020bk44415
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    Sep 28, 2016 DeGraw Realty Co., Inc. 11 4:16-bk-36665
    May 13, 2016 Calkin Lawn Care Inc. 7 4:16-bk-35904
    Oct 28, 2014 Dumain & Associates, Inc. 7 4:14-bk-37145
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Jan 16, 2013 A & J Hometown Oil Inc. 7 4:13-bk-35090
    Oct 12, 2012 G.G.M. Fitness Management, Inc. 11 4:12-bk-37578
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491