Welcome to BusinessBankruptcies.com!

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

Farway Marina Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk41446
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-23

Updated

3-31-24

Last Checked

5-24-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 2, 2023
Last Entry Filed
May 1, 2023

Docket Entries by Month

Apr 27, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Lori A Schwartz on behalf of Farway Marina Inc. Chapter 11 Plan due by 08/25/2023. Disclosure Statement due by 08/25/2023. (Schwartz, Lori) (Entered: 04/27/2023)
Apr 27, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41446) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21585723. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2023)
Apr 27, 2023 2 Exhibit - Certification of Resolution Filed by Lori A Schwartz on behalf of Farway Marina Inc. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Farway Marina Inc.) (Schwartz, Lori) (Entered: 04/27/2023)
Apr 28, 2023 3 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/27/2023.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/27/2023. 20 Largest Unsecured Creditors due 4/27/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/27/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/27/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/11/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/11/2023. Schedule A/B due 5/11/2023. Schedule D due 5/11/2023. Schedule E/F due 5/11/2023. Schedule G due 5/11/2023. Schedule H due 5/11/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/11/2023. List of Equity Security Holders due 5/11/2023. Statement of Financial Affairs Non-Ind Form 207 due 5/11/2023. Incomplete Filings due by 5/11/2023. (drk) (Entered: 04/28/2023)
May 1, 2023 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/30/2023. (Admin.) (Entered: 05/01/2023)
May 1, 2023 5 Meeting of Creditors 341(a) meeting to be held on 6/5/2023 at 11:00 AM at Teleconference - Brooklyn. (drk) (Entered: 05/01/2023)
May 1, 2023 6 Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of Tower Capital Management as servicer for NYCTL 1998-2 Trust and NYCTL 2021-A Trust (Rappaport, J.) (Entered: 05/01/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk41446
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Apr 27, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
May 24, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Active Environmental Corp
    Anastasia I. Parsatoon
    Archipro Group
    Brandt, Steinberg, Lewis
    Brian E. Flynn, PE
    Bronster LLP
    CORP. COUNSEL FOR NYC
    CRAIG MARINUCCI &
    Daniel J. Scher, Esq.
    Dept. of Housing Pres.
    INTERNAL REVENUE SERVICE
    J&G Construction Services
    John D Dello Iacono
    Julie Glantz
    NY STATE DEPT. OF FINANCE
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Farway Marina Inc.
    3625 Folsom Street
    San Francisco, CA 54110
    QUEENS-NY
    Tax ID / EIN: xx-xxx0225

    Represented By

    Lori A Schwartz
    Leech Tishman Robinson Brog PLLC
    875 Third Avenue
    9th Floor
    New York, NY 10022
    212-603-6334
    Fax : 212-956-2164
    Email: lschwartz@leechtishman.com

    Debtor

    Tower Capital Management as servicer for NYCTL 1998-2 Trust and NYCTL 2021-A Trust
    c/o Bronster, LLP
    156 West 56th Street, Suite 703
    New York, NY 10019
    NEW YORK-NY

    Represented By

    J. Logan Rappaport
    Bronster LLP
    156 West 56th Street
    Ste 703
    New York, NY 10019
    212-558-9300
    Fax : 347-246-4893
    Email: lrappaport@bronsterllp.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 #
    Jul 31, 2023 The Palace at Washington Square LLC 11V 3:2023bk30519
    Jul 18, 2023 Bumblebee Spaces, Inc. 7 3:2023bk30475
    Jan 31, 2021 649 Mission St SF LLC parent case 11 1:2021bk10238
    Oct 1, 2019 Cosville, LLC 7 3:2019bk31042
    Apr 24, 2019 Wood Street Plaza, LLC 11 4:2019bk40956
    Dec 29, 2017 Zoriall LLC 11 3:2017bk31299
    Dec 29, 2017 Renka Prop LLC 11 3:2017bk31301
    Aug 21, 2017 Syu Sing Investment LLC 11 5:17-bk-51995
    May 19, 2017 Eden Restaurant, LLC 7 3:17-bk-30497
    Aug 15, 2014 Focus Development, LLC 7 3:14-bk-31191
    Aug 8, 2014 Bell Plumbing North, Inc. 7 3:14-bk-31161
    Aug 1, 2014 Sirona Fuels, Inc. 7 4:14-bk-43209
    Aug 5, 2013 Paper Rush Company, Inc. 11 3:13-bk-31771
    Jun 24, 2012 La Promenade Villas, LLC 11 1:12-bk-11732
    Jan 3, 2012 CUSA FL, LLC 11 1:12-bk-10056