Welcome to BusinessBankruptcies.com!

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

Cleveland Street LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73411
TYPE / CHAPTER
Voluntary / 11V

Filed

9-15-23

Updated

3-31-24

Last Checked

10-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 22, 2023
Last Entry Filed
Sep 21, 2023

Docket Entries by Month

Sep 15, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Erica T Yitzhak on behalf of Cleveland Street LLC Chapter 11 Subchapter V Plan Due by 12/14/2023. Chapter 11 Subchapter V Plan Due by 12/14/2023. (Yitzhak, Erica) (Entered: 09/15/2023)
Sep 15, 2023 2 Notice Appointing Subchapter V Trustee Salvatore LaMonica, Esq. Salvatore LaMonica, Esq. added to the case. 341 Meeting Date Scheduled for 10/05/23 at 11:00 am, at room 562. Filed by United States Trustee. (Attachments: # 1 Notice Appointing Subchapter V Trustee Salvatore LaMonica.)(Black, Christine) (Entered: 09/15/2023)
Sep 15, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-73411) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21964909. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/15/2023)
Sep 15, 2023 3 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for October 5, 2023 at 11 am Filed by United States Trustee. (Yang, Stan) (Entered: 09/15/2023)
Sep 15, 2023 4 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/15/2023. Small Business Balance Sheet due by 9/22/2023. Small Business Cash Flow Statement due by 9/22/2023. Small Business Statement of Operations due by 9/22/2023. Small Business Tax Return due by 9/22/2023. Subchapter V Balance Sheet due by 9/22/2023. Subchapter V Cash Flow Statement due by 9/22/2023. Small Business Statement of Operations Subchapter V due by 9/22/2023. Subchapter V Tax Return due by 9/22/2023. Incomplete Filings due by 9/29/2023. (ssw) (Entered: 09/15/2023)
Sep 15, 2023 5 Meeting of Creditors 341(a) meeting to be held on 10/5/2023 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 09/15/2023)
Sep 18, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
Sep 18, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
Sep 18, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)
Sep 18, 2023 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 09/17/2023. (Admin.) (Entered: 09/18/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73411
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Sep 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 11, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC DEP
    NYC HPD
    Shaw Funding LP
    Shaw Funding, LP

    Parties

    Debtor

    Cleveland Street LLC
    1354 Stewart Street
    Baldwin, NY 11510
    NASSAU-NY
    Tax ID / EIN: xx-xxx7510

    Represented By

    Erica T Yitzhak
    The Yitzhak Law Group
    1 Linden Place
    Suite 406
    Great Neck, NY 11021
    516-466-7144
    Fax : 516-466-7145
    Email: erica@etylaw.com

    Trustee

    Salvatore LaMonica, Esq.
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500

    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 #
    Feb 20 Estate of Margarette Berry LLC 7 8:2024bk70615
    Nov 15, 2022 626 Madison Street LLC 11 8:2022bk73198
    Feb 15, 2022 Infozone, Inc. 7 2:2022bk11180
    Jan 28, 2020 596 Terrace Place Inc 7 8:2020bk70581
    Apr 23, 2019 828 Wesley Equities Corp 7 8:2019bk72938
    Jan 7, 2019 626 Madison Inc 11 8:2019bk70148
    Dec 4, 2018 Jane Properties 2018 LLC 7 8:2018bk78181
    Sep 24, 2018 596 Terrace Place Inc 7 8:2018bk76435
    Jul 16, 2018 Bhan Construction Inc. 7 8:2018bk74756
    Jul 11, 2018 Big Trade Inc 11 8:2018bk74651
    Jun 25, 2018 828 Wesley Street LLC 7 8:2018bk74320
    Jun 19, 2017 971 Linkwood Corp 7 8:17-bk-73728
    Dec 23, 2016 Waney Taxi, Inc. 11 8:16-bk-75943
    Aug 3, 2016 996 Henhawk Road Corp. 7 8:16-bk-73521
    May 30, 2014 New York Kali Mandir Inc 11 8:14-bk-72525