Welcome to BusinessBankruptcies.com!

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

Gateway IV LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2022bk22538
TYPE / CHAPTER
Voluntary / 7

Filed

8-12-22

Updated

9-13-23

Last Checked

9-7-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2022
Last Entry Filed
Aug 15, 2022

Docket Entries by Month

Aug 12, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by James H. Shenwick of Shenwick & Associates on behalf of Gateway IV LLC. (Shenwick, James) (Entered: 08/12/2022)
Aug 12, 2022 Receipt of Voluntary Petition (Chapter 7)( 22-22538) [misc,969] ( 338.00) Filing Fee. Receipt number A15876136. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/12/2022)
Aug 12, 2022 Deficiencies Set: Corporate Resolution due 8/26/2022. Incomplete Filings due by 8/26/2022, (Walker, Justin). (Entered: 08/12/2022)
Aug 12, 2022 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 9/6/2022 at 09:30 AM at Office of UST (TELECONFERENCE ONLY). (Walker, Justin). (Entered: 08/12/2022)
Aug 12, 2022 3 Corporate Resolution Pursuant to LR 1074-1 Filed by James H. Shenwick on behalf of Gateway IV LLC. (Shenwick, James) (Entered: 08/12/2022)
Aug 15, 2022 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 08/14/2022. (Admin.) (Entered: 08/15/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2022bk22538
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Aug 12, 2022
Type
voluntary
Terminated
Sep 12, 2022
Updated
Sep 13, 2023
Last checked
Sep 7, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BD OF MANAGERS OF LORE CONDO

    Parties

    Debtor

    Gateway IV LLC
    101 South Bedford Road, Unit 203A
    Mount Kisco, NY 10549
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx1378

    Represented By

    James H. Shenwick
    Shenwick & Associates
    116 Plymouth Drive
    Scarsdale, NY 10583
    212-541-6224
    Email: jshenwick@gmail.com

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2023 La Camelia Restaraunt, Inc. 11 7:2023bk22600
    Apr 18, 2023 The Karafin School, Inc. 11V 7:2023bk22281
    Apr 17, 2023 Gateway II LLC 7 7:2023bk22275
    Nov 1, 2022 Ounce Water Inc. 7 7:2022bk22830
    Nov 1, 2022 Ounce Water LLC 7 7:2022bk22829
    Oct 31, 2022 A D Futura, Limited 7 7:2022bk22814
    Jun 9, 2020 Kisco Health & Fitness Inc 11V 7:2020bk22732
    Mar 10, 2020 THREE DIAMOND DINER CORP. 11V 7:2020bk22376
    Feb 20, 2020 FINGER LAKES MASSAGE GROUP, INC. 7 7:2020bk22275
    Feb 14, 2020 HMOB of Mt. Kisco Owner, LLC parent case 11 2:2020bk12540
    Dec 16, 2019 Taber One LLC 7 7:2019bk24165
    Apr 5, 2019 Tasher Way LLC 7 7:2019bk22751
    Nov 16, 2017 ET PROPERTIES 1, LLC 7 7:17-bk-23757
    Apr 10, 2014 148 West 142 Street Corp. 11 7:14-bk-22484
    Sep 25, 2012 Al Liebers Golf Equipment, Inc. 11 7:12-bk-23698