Welcome to BusinessBankruptcies.com!

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

CCS.Com.USA, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-77476
TYPE / CHAPTER
Voluntary / 11

Filed

12-4-17

Updated

9-14-23

Last Checked

12-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2017
Last Entry Filed
Dec 4, 2017

Docket Entries by Year

Dec 4, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by CCS.Com.USA, Inc. Chapter 11 Plan due by 4/3/2018. Disclosure Statement due by 4/3/2018. (rom) (Entered: 12/04/2017)
Dec 4, 2017 Related Cases: 12-72237-ast Dismissed: 08/02/2012; 14-72581-ast Dismissed: 10/02/2014; 15-71482-ast Dismissed: 05/27/2015 (Entered: 12/04/2017)
Dec 4, 2017 Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 12/04/2017)
Dec 4, 2017 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/4/2017. 20 Largest Unsecured Creditors due 12/4/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/4/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/4/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/4/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/18/2017. Schedule A/B due 12/18/2017. Schedule D due 12/18/2017. Schedule E/F due 12/18/2017. Schedule G due 12/18/2017. Schedule H due 12/18/2017. List of Equity Security Holders due 12/18/2017. Statement of Financial Affairs Non-Ind Form 207 due 12/18/2017. Incomplete Filings due by 12/18/2017. (rom) (Entered: 12/04/2017)
Dec 4, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 253060. (RM) (admin) (Entered: 12/04/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-77476
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Dec 4, 2017
Type
voluntary
Terminated
Oct 3, 2018
Updated
Sep 14, 2023
Last checked
Dec 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur V. Graseck
    Arthur V. Graseck, Jr.
    Clide Baggee Construction
    Dwight Diaz
    Internal Revenue Service
    JKL Construction, Inc.
    New York State Department of Taxation & Finance
    Sovereign Solution Inc.
    Suffolk County
    The Wheatley Harbor, LLC

    Parties

    Debtor

    CCS.Com.USA, Inc.
    56 Rach Dr.
    Shirley, NY 11967
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9803

    Represented By

    CCS.Com.USA, 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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Hulkz Construction LLC 11 8:2024bk70785
    Feb 28 Hulkz Construction LLC 11 1:2024bk40997
    Feb 15 Fourth Chance Corp 7 8:2024bk70571
    Sep 28, 2023 PHIGRAVERY INC 7 1:2023bk43503
    Aug 14, 2023 Fourth Chance Corp 7 8:2023bk72963
    Sep 9, 2022 Off Rocker LLC 7 8:2022bk72362
    Apr 8, 2022 Off Rocker LLC 7 8:2022bk70701
    Feb 15, 2022 395 Dogwood Management Corp 7 8:2022bk70246
    Mar 9, 2020 395 Dogwood Holding LLC 7 8:2020bk71488
    Dec 26, 2018 124 Jefferson Drive Corp. 7 8:2018bk78567
    May 9, 2018 262 Dogwood Road Inc 7 8:2018bk73178
    Apr 4, 2018 27 Beacon Holding LLC 7 8:2018bk72260
    Oct 3, 2017 Horseblock Equities Inc. 11 8:17-bk-76077
    Jun 21, 2017 143 William Floyd, Inc. 7 8:17-bk-73828
    Jun 7, 2016 Horseblock Equities Inc. 11 8:16-bk-72536