Welcome to BusinessBankruptcies.com!

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

East Service Road LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk42765
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-23

Updated

1-21-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 7, 2023

Docket Entries by Month

Aug 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Fred B. Ringel on behalf of East Service Road LLC Chapter 11 Plan due by 11/30/2023. Disclosure Statement due by 11/30/2023. (Ringel, Fred) (Entered: 08/02/2023)
Aug 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-42765) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21845073. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2023)
Aug 2, 2023 2 Declaration Filed by Fred B. Ringel on behalf of East Service Road LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor East Service Road LLC) (Ringel, Fred) (Entered: 08/02/2023)
Aug 3, 2023 3 Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 8/2/2023. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 8/2/2023. 20 Largest Unsecured Creditors due 8/2/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/2/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/16/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/16/2023. Schedule A/B due 8/16/2023. Schedule D due 8/16/2023. Schedule E/F due 8/16/2023. Schedule G due 8/16/2023. Schedule H due 8/16/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/16/2023. Incomplete Filings due by 8/16/2023. (dmp) (Entered: 08/03/2023)
Aug 4, 2023 4 Order Scheduling Initial Case Management Conference . Status hearing to be held on 9/19/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 8/4/2023 (agh) (Entered: 08/04/2023)
Aug 4, 2023 5 Meeting of Creditors 341(a) meeting to be held on 9/11/2023 at 02:00 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (dmp) (Entered: 08/04/2023)
Aug 4, 2023 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 11, 2023, at 2:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 08/04/2023)
Aug 6, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)
Aug 7, 2023 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/06/2023. (Admin.) (Entered: 08/07/2023)
Aug 7, 2023 9 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/06/2023. (Admin.) (Entered: 08/07/2023)

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
1:2023bk42765
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 2, 2023
Type
voluntary
Terminated
Jan 19, 2024
Updated
Jan 21, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia West Shore Express
    Acadia West Shore Expressway
    BR Capital LLC
    Breuer Herskovitz LLP
    CORP. COUNSEL FOR NYC
    INTERNAL REVENUE SERVICE PO
    John Saracco Architect LLC
    Meister Abstract
    NY STATE DEPT. OF FINANCE
    NYC DEPT. OF FINANCE
    NYC LAW DEPARTMENT
    NYS ATTORNEY GENERAL
    S.I. Showplace LLC
    S.I. Showplace LLC
    Shlomo Kolodny
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    East Service Road LLC
    1336 45th Street
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx3982

    Represented By

    Fred B. Ringel
    Leech Tishman Robinson Brog PLLC
    875 Third Avenue
    New York, NY 10022
    212-603-6300
    Email: fringel@leechtishman.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Jul 14, 2022 500 Madison Manalapan LLC 11 1:2022bk41690
    May 31, 2022 Lakeport CF, LLC 11 1:2022bk11941
    Sep 14, 2021 594 Realty Holdings LLC 11 1:2021bk42331
    May 13, 2020 13 Marcus Garvey LLC 11 1:2020bk42043
    Sep 19, 2019 13 Marcus Garvey LLC 11 1:2019bk45662
    Aug 14, 2019 Bleecker Holdings LLC 11 1:2019bk44918
    Jul 25, 2019 Cong. Khal Chasidei Skwere 11 1:2019bk44540
    Apr 18, 2019 Thomas Boyland, LLC 11 1:2019bk42316
    Sep 7, 2018 Hillside Lofts LLC 11 1:2018bk45135
    Apr 20, 2017 Hillside Lofts LLC 11 1:17-bk-41936
    Nov 2, 2016 268 M LLC 11 1:16-bk-44957
    Dec 28, 2015 97 Grand Avenue LLC 7 1:15-bk-13367
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413
    Jul 20, 2011 Cong. Khal Chasidei Skwere 11 1:11-bk-46263