Welcome to BusinessBankruptcies.com!

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

Complete Property Management Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk74521
TYPE / CHAPTER
Voluntary / 11V

Filed

12-1-23

Updated

2-11-24

Last Checked

12-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 7, 2023
Last Entry Filed
Dec 7, 2023

Docket Entries by Week of Year

Dec 1, 2023 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Sarah M Keenan on behalf of Complete Property Management Inc. Chapter 11 Plan - Small Business - due by 05/29/2024. Chapter 11 Small Business Disclosure Statement due by 05/29/2024. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix # 3 2017 Pre-Petition statement # 4 Corporate Ownership Statement # 5 Corporate Resolution) (Keenan, Sarah) (Entered: 12/01/2023)
Dec 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-74521) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22179661. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/01/2023)
Dec 1, 2023 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/1/2023. Small Business Balance Sheet due by 12/8/2023. Small Business Cash Flow Statement due by 12/8/2023. Small Business Statement of Operations due by 12/8/2023. Small Business Tax Return due by 12/8/2023. Subchapter V Balance Sheet due by 12/8/2023. Subchapter V Cash Flow Statement due by 12/8/2023. Small Business Statement of Operations Subchapter V due by 12/8/2023. Subchapter V Tax Return due by 12/8/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/15/2023. Schedule A/B due 12/15/2023. Statement of Financial Affairs Non-Ind Form 207 due 12/15/2023. Incomplete Filings due by 12/15/2023. (ssw) (Entered: 12/01/2023)
Dec 1, 2023 3 Meeting of Creditors 341(a) meeting to be held on 1/4/2024 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY. (ssw) (Entered: 12/01/2023)
Dec 4, 2023 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/03/2023. (Admin.) (Entered: 12/04/2023)
Dec 4, 2023 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for January 4, 2024 at 10:00am Filed by William J. Birmingham. (Birmingham, William) (Entered: 12/04/2023)
Dec 4, 2023 7 Notice of Appearance and Request for Notice Filed by Aviva Francis on behalf of JY Shtotty L.P. (Francis, Aviva) (Entered: 12/04/2023)
Dec 4, 2023 8 Order Scheduling Initial Case Management Conference . Telephonic - Status hearing to be held on 1/8/2024 at 09:30 AM at Teleconference - Central Islip. Signed on 12/4/2023 (amp) (Entered: 12/04/2023)
Dec 7, 2023 9 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 12/06/2023. (Admin.) (Entered: 12/07/2023)

There are 1 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk74521
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11V
Filed
Dec 1, 2023
Type
voluntary
Terminated
Feb 8, 2024
Updated
Feb 11, 2024
Last checked
Dec 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    c/o Jacobowitz Newman Tversky LLP
    JY Shtotty L.P
    JY Shtotty L.P
    JY Shtotty L.P,
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Fin
    Suffolk County Comptroller

    Parties

    Debtor

    Complete Property Management Inc.
    PO Box 175
    Brookhaven, NY 11719
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3663

    Represented By

    Sarah M Keenan
    Sferrazza & Keenan
    532 Broad Hollow Road
    Ste 111
    Melville, NY 11747
    (631) 753-4400
    Fax : (631) 753-4065
    Email: sally@skpllc.com

    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
    William J. Birmingham
    Office of The United States Trustee - Region 2
    560 Federal Plaza
    Central Islip, NY 11722
    631-715-7789

    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
    Aug 26, 2017 Perfumers Art, Inc. parent case 11 1:17-bk-11812
    Aug 26, 2017 Global Duty Free Supply, Inc. parent case 11 1:17-bk-11811
    Aug 26, 2017 Northern Brands, Inc. parent case 11 1:17-bk-11809
    Aug 26, 2017 Niche Marketing Group, Inc. parent case 11 1:17-bk-11808
    Aug 26, 2017 Aladdin Fragrances, Inc. parent case 11 1:17-bk-11807
    Aug 26, 2017 Flowing Velvet, Inc. parent case 11 1:17-bk-11806
    Aug 26, 2017 Distribution Concepts, LLC parent case 11 1:17-bk-11805
    Aug 26, 2017 Jacavi, LLC parent case 11 1:17-bk-11804
    Aug 26, 2017 Scents of Worth, Inc. parent case 11 1:17-bk-11803
    Aug 26, 2017 Quality King Fragrance, Inc. parent case 11 1:17-bk-11802
    Aug 26, 2017 Perfumania Puerto Rico, Inc. parent case 11 1:17-bk-11801
    Aug 26, 2017 Northern Group, Inc. parent case 11 1:17-bk-11800
    Jun 13, 2017 Rolaw of Shelter Island Inc. 11 8:17-bk-73626