Welcome to BusinessBankruptcies.com!

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

Goldstone Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-71450
TYPE / CHAPTER
Voluntary / 11

Filed

4-3-14

Updated

9-13-23

Last Checked

4-9-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2014
Last Entry Filed
Apr 8, 2014

Docket Entries by Year

Apr 3, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Kevin J Nash on behalf of Goldstone Management Corp. Chapter 11 Plan due by 08/1/2014. Disclosure Statement due by 08/1/2014. (Nash, Kevin) (Entered: 04/03/2014)
Apr 3, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-41636) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12270392. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/03/2014)
Apr 4, 2014 Related Cases: 12-71686-reg BMT Holdings - Lynbrook LLC (Lead Case) closed 1/2/14, 12-71687-reg BMT Holdings LLC closed 1/2/14, 12-71688-reg BMT Holdings - Brick, LLC closed 1/2/14, 12-71689-reg BMT Holdings - Commack, LLC closed 1/2/14, 12-71690-reg BMT Holdings - Nesconset, LLC closed 1/2/14 (cjm) (Entered: 04/04/2014)
Apr 4, 2014 Pursuant to standing order dated 3/21/2002, case number 14-41636 is hereby transferred to the appropriate office under case number 14-71450. (cjm) (Entered: 04/04/2014)
Apr 4, 2014 Judge Elizabeth S. Stong removed from the case due to Related Case, Judge Reassigned. Judge Robert Grossman added to the case. (cjm) (Entered: 04/04/2014)
Apr 4, 2014 2 Deficient Filing Chapter 11 : Disclosure of Compensation Pursuant to FBR 2016(b) due 4/17/2014. Statement of Financial Affairs due 4/17/2014. Incomplete Filings due by 4/17/2014. (cjm) (Entered: 04/04/2014)
Apr 4, 2014 3 Meeting of Creditors 341(a) meeting to be held on 5/2/2014 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (cjm) (Entered: 04/04/2014)
Apr 7, 2014 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
Apr 7, 2014 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)
Apr 7, 2014 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/06/2014. (Admin.) (Entered: 04/07/2014)

There are 2 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
8:14-bk-71450
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 3, 2014
Type
voluntary
Terminated
Jan 20, 2016
Updated
Sep 13, 2023
Last checked
Apr 9, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    41 AVENUE REALTY & MANAGEMENT CORP
    ALEN R BEERMAN ESQ AS REFEREE
    AMALGAMATED CAPITAL GROUP LTD
    CHO YOUNG SOOK
    CRYSTAL WINDOW & DOOR SYSTEMS LTD
    DAI & ASSOCIATES PC
    ELIAS C SCHWARTZ ESQ
    ENVIRONMENTAL CONTROL BOARD
    GRAND PACIFIC FINANCE CORP
    Grand Pacific Finance Corp.
    HON ERIC T SCHNEIDERMAN
    HUA YUAN DEVELOPMENT LLC
    HUFF WILKES LLP
    INTERNAL REVENUE SERVICE
    JOHN D CAVALLARO PLLC
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Goldstone Management Corp.
    9322 Third Avenue
    Brooklyn, NY 11209
    KINGS-NY
    Tax ID / EIN: xx-xxx8315

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 221-5700
    Email: KNash@gwfglaw.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 #
    Apr 20, 2023 14 East 52nd Street Devco LLC 11 1:2023bk41364
    Mar 31, 2023 403 LLC 11 1:2023bk41131
    Sep 23, 2022 7614 LLC 11 1:2022bk42336
    Oct 19, 2020 1769 LLC 11 1:2020bk43646
    Jul 24, 2020 Comfort Auto Group NY LLC 11 1:2020bk42730
    Nov 13, 2019 464 Ovington LLC 11 1:2019bk46838
    Jul 11, 2018 552 Ovington LLC 11 1:2018bk43983
    Jul 5, 2018 New York Network Management, L.L.C. parent case 11 1:2018bk43914
    Oct 15, 2017 437 88 LLC 11 1:17-bk-45321
    Aug 3, 2017 97 2nd LLC 11 8:17-bk-74756
    Jul 7, 2017 DUNRITE N.Y. INC. 11 1:17-bk-43535
    May 19, 2016 Direct Buy Associates Inc. 7 1:16-bk-42185
    Nov 3, 2015 Manhattan 335 Tower, Inc. 11 8:15-bk-74693
    Jul 18, 2014 Oxford Fine Properties Inc. 11 1:14-bk-43665
    Dec 13, 2012 94 Maple Avenue LLC 11 1:12-bk-48429