Welcome to BusinessBankruptcies.com!

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

CGS RE Acquisition

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2022bk22223
TYPE / CHAPTER
Voluntary / 11

Filed

4-29-22

Updated

9-13-23

Last Checked

5-26-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2022
Last Entry Filed
May 2, 2022

Docket Entries by Quarter

Apr 29, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738, Receipt Number ---------- Chapter 11 Plan due by 8/29/2022, Disclosure Statement due by 8/29/2022, Initial Case Conference due by 5/31/2022, Filed by CGS RE Acquisition . (Walker, Justin) (Entered: 04/29/2022)
Apr 29, 2022 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 6/2/2022 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Walker, Justin). (Entered: 04/29/2022)
Apr 29, 2022 3 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 04/29/2022)
May 2, 2022 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/01/2022. (Admin.) (Entered: 05/02/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2022bk22223
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Apr 29, 2022
Type
voluntary
Terminated
Jun 16, 2022
Updated
Sep 13, 2023
Last checked
May 26, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dynasty

    Parties

    Debtor

    CGS RE Acquisition
    129 Lyncroft Rd
    New Rochelle, NY 10804
    WESTCHESTER-NY

    Represented By

    CGS RE Acquisition
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Represented By

    Brian S. Masumoto
    Office of the United States Trustee
    201 Varick Street
    Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 58 Croft Terrace LLC 7 1:2024bk41416
    Dec 8, 2023 58 Croft Terrace LLC 11 7:2023bk22916
    Apr 6, 2023 58 Croft Terrace, LLC 11 7:2023bk22258
    Aug 11, 2022 CGSRE Acquisition Corp. 11V 7:2022bk22536
    Nov 30, 2021 Estiatorio Ent. Ltd. 7 7:2021bk22665
    May 24, 2021 Aurodiam Inc. 7 7:2021bk22301
    Jul 6, 2020 Live Life Smart, Inc. 11 7:2020bk22825
    Dec 9, 2018 Rob & John Deli Corp. 11 7:2018bk23888
    May 23, 2017 Veneer Products LTD 11 7:17-bk-22759
    Jan 13, 2015 Lumiram Development Corporation 11 7:15-bk-22062
    Aug 17, 2014 Paula-Al Restaurant Corp 11 7:14-bk-23174
    Sep 9, 2013 Figz Realty LLC. 11 7:13-bk-23496
    Feb 22, 2013 70 Portman Road Realty, Inc. 11 7:13-bk-22301
    Feb 15, 2013 Portman Road, Inc. 11 7:13-bk-22230
    Jan 7, 2013 393 5th Avenue, LLC 11 7:13-bk-22014