Welcome to BusinessBankruptcies.com!

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

CBM Realty Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:13-bk-36189
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-13

Updated

9-13-23

Last Checked

5-27-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2013
Last Entry Filed
May 27, 2013

Docket Entries by Year

May 24, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 9/23/2013, Disclosure Statement due by 9/23/2013, Initial Case Conference due by 6/24/2013, Filed by Lewis D. Wrobel on behalf of CBM Realty Corp. (Wrobel, Lewis) (Entered: 05/24/2013)
May 24, 2013 Receipt of Voluntary Petition (Chapter 11)(13-36189) [misc,824] (1213.00) Filing Fee. Receipt number 9404263. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/24/2013)
May 24, 2013 2 Affidavit Under Local Bankruptcy Rule 1007-2 filed by Lewis D. Wrobel on behalf of CBM Realty Corp. (Wrobel, Lewis) (Entered: 05/24/2013)
May 24, 2013 3 Application to Employ Lewis D. Wrobel, Esq. as Attorney for Debtor Application, Affidavit of Proposed Attorney and Proposed Order filed by Lewis D. Wrobel on behalf of CBM Realty Corp. (Wrobel, Lewis) (Entered: 05/24/2013)
May 24, 2013 Pending Deadlines Terminated: Disclosure Statement, Initial Case Conference and Chapter 11 Plan deadlines terminated, to be set at a later date. (Colon, Gwen) (Entered: 05/24/2013)
May 24, 2013 Judge Cecelia G. Morris added to the case. (Sierra, Emiliano) (Entered: 05/24/2013)
May 24, 2013 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/10/2013 at 01:00 PM at Office of UST (355 Main Street, Poughkeepsie). (Sierra, Emiliano) (Entered: 05/24/2013)
May 24, 2013 5 Order Scheduling Case Conference signed on 5/24/2013. Case Conference to be held on 6/25/2013 at 09:30 AM at Poughkeepsie Office - 355 Main Street. (Sierra, Emiliano) (Entered: 05/24/2013)
May 27, 2013 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 05/26/2013. (Admin.) (Entered: 05/27/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:13-bk-36189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 24, 2013
Type
voluntary
Terminated
Nov 21, 2013
Updated
Sep 13, 2023
Last checked
May 27, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ERIC GOLDFINE SERPT
    FRANK B MANN
    MANN'S PAINT & BODY SHOP NORTH
    PUTNAM COUNTY SAVINGS BANK
    SHARON M FAULKNER, ESQ.
    WARREN WYNSHAW, ESQ.

    Parties

    Debtor

    CBM Realty Corp
    P.O Box 647
    Glenham, NY 12527
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx7638

    Represented By

    Lewis D. Wrobel
    201 South Avenue
    Suite 506
    Poughkeepsie, NY 12601
    (845) 473-5411
    Fax : (845) 473-3430
    Email: lewiswrobel@verizon.net

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 13, 2021 USS Starcross, LLC 7 4:2021bk35617
    Aug 16, 2019 Keese Mill Inc. 11 4:2019bk36353
    Oct 1, 2018 N.B.F.D., LLC 7 4:2018bk36668
    Nov 10, 2017 Glen S. Kay, M.D., P.C. 7 4:17-bk-36915
    May 10, 2017 Hudson Valley Drywall, Inc. 11 4:17-bk-35788
    Apr 14, 2016 KNM Sheet Metal, Inc. 11 4:16-bk-35698
    Sep 10, 2015 Glen S. Kay, M.D., P.C. 11 4:15-bk-36669
    Feb 3, 2015 Immigrant Liquors, Inc. 11 4:15-bk-35184
    Jan 5, 2015 NSB Advisors LLC 11 4:15-bk-35009
    Dec 2, 2013 Andre E. Moglia, C.P.A., P.C. 7 4:13-bk-37617
    Sep 20, 2013 Mann's Paint & Body Shop North, Inc. 11 4:13-bk-37099
    May 29, 2013 MBN Motorsports II, LLC 11 4:13-bk-36254
    Feb 27, 2013 JBL Newburgh Properties, LLC 7 4:13-bk-35406
    Oct 3, 2012 WABNO Hospitalities, Inc. 11 4:12-bk-37504
    Aug 9, 2011 Automatic Appliance Parts, Inc. 11 4:11-bk-37280