Welcome to BusinessBankruptcies.com!

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

Green Point Management Systems, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71078
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-23

Updated

3-31-24

Last Checked

4-25-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2023
Last Entry Filed
Apr 3, 2023

Docket Entries by Month

Mar 29, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Ilevu Yakubov on behalf of Green Point Management Systems, LLC Chapter 11 Plan due by 07/27/2023. Disclosure Statement due by 07/27/2023. (Attachments: # 1 Corporate Resolution # 2 1073(b) Statement) (Yakubov, Ilevu) (Entered: 03/29/2023)
Mar 29, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-41081) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21513439. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/29/2023)
Mar 30, 2023 Pursuant to standing order dated 3/21/2002, case number 23-41081-nhl is hereby transferred to the appropriate office under case number . (drk) (Entered: 03/30/2023)
Mar 30, 2023 Judge Nancy Hershey Lord removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Louis A. Scarcella added to the case. (drk) (Entered: 03/30/2023)
Mar 30, 2023 2 Order Scheduling Initial Case Management Conference. Status hearing to be held on 4/13/2023 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 3/30/2023 (dhc) (Entered: 03/30/2023)
Mar 30, 2023 3 Deficient Filing Chapter 11: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/29/2023. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/29/2023. 20 Largest Unsecured Creditors due 3/29/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/29/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/29/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/29/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/12/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/12/2023. Schedule A/B due 4/12/2023. Schedule D due 4/12/2023. Schedule E/F due 4/12/2023. Schedule G due 4/12/2023. Schedule H due 4/12/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/12/2023. List of Equity Security Holders due 4/12/2023. Statement of Financial Affairs Non-Ind Form 207 due 4/12/2023. Incomplete Filings due by 4/12/2023. (alh) (Entered: 03/30/2023)
Mar 30, 2023 4 Meeting of Creditors 341(a) meeting to be held on 5/1/2023 at 01:00 PM at Room 562, 560 Federal Plaza, CI, NY. (alh) (Entered: 03/30/2023)
Mar 31, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for May 1, 2023 at 1 p.m. Filed by Christine H Black. (Black, Christine) (Entered: 03/31/2023)
Apr 3, 2023 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/01/2023. (Admin.) (Entered: 04/03/2023)
Apr 3, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/01/2023. (Admin.) (Entered: 04/03/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71078
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Mar 29, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 25, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Neumann
    Charles Feit
    CMS Monitoring
    Columbia Capital Co.
    Elie Tahari
    Green Point Energy Inc.
    Internal Revenue Service
    Internal Revenue Service
    New York State Department of Taxation & Finance
    NY State Department of Tax
    NYC Department of Taxation
    RealTegrity
    Suffolk County Comptroller

    Parties

    Debtor

    Green Point Management Systems, LLC
    293 Bayport Avenue
    Bayport, NY 11705
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9762

    Represented By

    Ilevu Yakubov
    Jacobs PC
    595 Madison Ave FL 39
    New York, NY 10022
    718-772-8704
    Fax : 718-255-8595
    Email: leo@jacobspc.com

    U.S. Trustee

    Christine H Black
    US Department of Justice
    Office of the U.S. Trustee
    560 Federal Plaza
    Central Islip, NY 11722
    (631) 715-7800

    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 #
    Mar 19 253 Versa Place Corp. 7 8:2024bk71074
    Aug 17, 2023 20 West Lake Drive Corp. 7 8:2023bk73036
    Mar 29, 2023 Green Point Management Systems, LLC 11 1:2023bk41081
    Nov 30, 2021 Lugon Associates, LLC 7 8:2021bk72084
    Oct 26, 2018 253 Versa Place Corp. 7 8:2018bk77241
    Jun 4, 2018 SeaCrest Palace Diner Inc. 11 8:2018bk73788
    Sep 13, 2017 Sea Crest Palace Diner 11 8:17-bk-75594
    Apr 3, 2017 Saulgood Inc. 7 8:17-bk-71970
    Jan 29, 2015 T & R Custom Service, Inc. 11 8:15-bk-70316
    Apr 25, 2014 SVB Fitness Inc. 11 8:14-bk-71880
    Mar 7, 2014 Studio One of New York, Ltd. 11 8:14-bk-70899
    Oct 16, 2013 Montauk Asset Management Corp. 7 8:13-bk-75247
    Jan 18, 2013 EAA Inspection Services, Inc. 7 8:13-bk-70278
    Sep 13, 2011 Long Island Mechanical of New York, Inc. 7 8:11-bk-76512
    Jul 26, 2011 Coastal Electric Construction Corp. 11 8:11-bk-75299