Welcome to BusinessBankruptcies.com!

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

G.B.H.Realty, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:16-bk-35599
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-16

Updated

9-13-23

Last Checked

5-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Apr 1, 2016

Docket Entries by Year

Apr 1, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 1/26/2017, Filed by Rosemarie E. Matera of Kurtzman Matera, PC on behalf of G.B.H.Realty, LLC. (Matera, Rosemarie) (Entered: 04/01/2016)
Apr 1, 2016 Receipt of Voluntary Petition (Chapter 11)(16-35599) [misc,824] (1717.00) Filing Fee. Receipt number 11210026. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/01/2016)
Apr 1, 2016 2 Application to Employ Kurtzman Matera, P.C. as Attorneys for Debtor filed by Rosemarie E. Matera on behalf of G.B.H.Realty, LLC with presentment to be held on 4/19/2016 at 10:00 AM at Poughkeepsie Office - 355 Main Street. (Attachments: # 1 Affidavit of Russell Heflich # 2 Affidavit of Rosemarie E. Matera # 3 Proposed Order # 4 Affidavit of Service) (Matera, Rosemarie) (Entered: 04/01/2016)
Apr 1, 2016 3 Notice of Presentment of Order to Retain Kurtzman Matera, P.C. As Attorneys for Debtor (related document(s)2) filed by Rosemarie E. Matera on behalf of G.B.H.Realty, LLC. with presentment to be held on 4/19/2016 at 10:00 AM at Poughkeepsie Office - 355 Main Street (Matera, Rosemarie) (Entered: 04/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:16-bk-35599
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Apr 1, 2016
Type
voluntary
Terminated
Sep 14, 2017
Updated
Sep 13, 2023
Last checked
May 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COUNTY OF ORANGE
    FEIN, SUCH, KAHN, ET AL
    JACK LEVKOWITZ
    LANGDON C. CHAPMAN
    MONTALBANO, CONDON & FRANK
    RUSSELL HEFLICH
    SCOTT M. ALBRECHT, P.C.
    TOWN OF MONROE

    Parties

    Debtor

    G.B.H.Realty, LLC
    P.O. Box 712
    Tuxedo Park, NY 10987
    ORANGE-NY
    Tax ID / EIN: xx-xxx6231

    Represented By

    Rosemarie E. Matera
    Kurtzman Matera, PC
    664 Chestnut Ridge Road
    Spring Valley, NY 10977
    (845) 352-8800
    Fax : (845) 352-8865
    Email: law@kmpclaw.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2022 CKI, LLC 11 4:2022bk35339
    Nov 16, 2021 Findlay Estates, LLC 11 7:2021bk22647
    May 16, 2021 Suffern Partners LLC 11 7:2021bk22280
    May 18, 2020 Suffern Midget Mounties, LLC 7 7:2020bk22674
    Feb 24, 2020 GSS Programs, Inc. 7 7:2020bk22294
    Mar 27, 2018 Pierson Lakes Homeowners Association, Inc. 11 7:2018bk22463
    Nov 3, 2017 MFB Properties LLC 11 4:17-bk-36876
    Jan 26, 2017 CKI, LLC parent case 11 4:17-bk-35117
    Mar 3, 2016 Fox Hill Realty, LLC 11 4:16-bk-35358
    Mar 30, 2015 Ramapo Machine & Tool, Inc. 7 7:15-bk-22415
    Feb 9, 2015 Footings, Inc. 7 4:15-bk-35216
    Feb 7, 2013 Park Side Estates, LLC 11 7:13-bk-22198
    Jan 12, 2012 Shamrock Hotel Inc. 11 7:12-bk-22062
    Jan 5, 2012 The Savoy Condominium, LLC 11 7:12-bk-22029
    Aug 11, 2011 Tondo Concrete Construction Co., LLC 7 4:11-bk-37294