Welcome to BusinessBankruptcies.com!

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

Dollar Storage LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-70203
TYPE / CHAPTER
Voluntary / 11

Filed

1-21-14

Updated

9-13-23

Last Checked

1-22-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 22, 2014
Last Entry Filed
Jan 21, 2014

Docket Entries by Year

Jan 21, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Salvatore LaMonica on behalf of Dollar Storage LLC Chapter 11 Plan due by 05/21/2014. Disclosure Statement due by 05/21/2014. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix) (LaMonica, Salvatore) (Entered: 01/21/2014)
Jan 21, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-70203) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12053553. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/21/2014)
Jan 21, 2014 2 Statement of Corporate Ownership filed. Filed by Salvatore LaMonica on behalf of Dollar Storage LLC (LaMonica, Salvatore) (Entered: 01/21/2014)
Jan 21, 2014 3 Affidavit Re: /Limited Liability Company Resolution Filed by Salvatore LaMonica on behalf of Dollar Storage LLC (LaMonica, Salvatore) (Entered: 01/21/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-70203
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jan 21, 2014
Type
voluntary
Terminated
Aug 3, 2015
Updated
Sep 13, 2023
Last checked
Jan 22, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ally
    American Express
    Anthony Lo Presti
    APC River Partners LLC
    Charles R. Cuddy
    Chase
    Eric Bressler
    Internal Revenue Service
    IPFS Corporation
    Julius F. Klein
    Law Offices Of Anthony Capetola
    Lemery Greisler LLC
    NYS Department Of Taxation & Finance
    NYS Employment Taxes
    RBR Equities
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dollar Storage LLC
    2080 River Road
    Calverton, NY 11933
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx3718
    dba 2 K&H LLC

    Represented By

    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@lhmlawfirm.com

    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 #
    Dec 1, 2023 2 Sabrina Drive Corp 7 8:2023bk74511
    Jun 26, 2023 2 Sabrina Drive Corp 7 8:2023bk72268
    Jun 6, 2022 Elencia Construction LLC 11V 8:2022bk71326
    Jul 21, 2020 Moustache Brewing Co. LLC 11V 8:2020bk72474
    Aug 20, 2019 31 Northville Corp. 7 8:2019bk75808
    Jul 10, 2018 31 Northville Corp 11 8:2018bk74636
    Oct 11, 2017 R & R Mobile Park, Inc. 11 8:17-bk-76258
    Jan 2, 2017 Goodness and Mercy, Inc. 11 8:17-bk-70004
    Mar 14, 2016 RCR Car Care, LLC 11 8:16-bk-71074
    Jan 21, 2014 Jul-Bet Enterprises, Inc. 11 8:14-bk-70207
    Jan 21, 2014 Jul-Bet Enterprises LLC 11 8:14-bk-70204
    Jan 21, 2014 Jamesport Development LLC 11 8:14-bk-70202
    Feb 12, 2013 Transmissions Too Inc, d/b/a. Transmissions Plus 7 8:13-bk-70685
    Sep 20, 2012 Goodness and Mercy, Inc. d/b/a Northeast Christian 11 8:12-bk-75687
    Jun 14, 2012 EAST END CEMENT AND STONE, INC 11 8:12-bk-73759