Welcome to BusinessBankruptcies.com!

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

Greenpoint Dental Plaza P. C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-41021
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-14

Updated

9-13-23

Last Checked

3-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2014
Last Entry Filed
Mar 6, 2014

Docket Entries by Year

Mar 6, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Alla Kachan on behalf of Greenpoint Dental Plaza P. C. Chapter 11 Plan - Small Business - due by 09/2/2014. Chapter 11 Small Business Disclosure Statement due by 09/2/2014. (Kachan, Alla) (Entered: 03/06/2014)
Mar 6, 2014 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Alla Kachan on behalf of Greenpoint Dental Plaza P. C. (Kachan, Alla) (Entered: 03/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-41021
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Mar 6, 2014
Type
voluntary
Terminated
Mar 12, 2015
Updated
Sep 13, 2023
Last checked
Mar 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Bank of America
    Bank of America
    Bank Of America
    Beskid Corp
    DLC Management Corp.
    Duane Reade
    IRS (collections)
    John Howley
    Joshua E. Kimerling, Esq.
    Law Enforcement Bureau
    Leaf Fincial
    M&T Dental Lab
    Maria J. Kotowski
    NU-Life Rastoration of LI
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greenpoint Dental Plaza P. C.
    152 Greenpoint Ave 2nd Floor
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx7657

    Represented By

    Alla Kachan
    415 Brighton Beach Avenue
    2nd Floor
    Brooklyn, NY 11235
    (718) 513-3145
    Fax : (347) 342-3156
    Email: alla@kachanlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Jan 12 Snc Watson LLC 11 1:2024bk40177
    Oct 16, 2023 Pirk Manhattan LLC 11 1:2023bk43737
    Sep 20, 2023 146 Diamond LLC 11 1:2023bk43369
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    Mar 14, 2023 51 Hills LLC 11 1:2023bk40849
    Oct 21, 2021 BK AUTUMN 701 LLC 11 1:2021bk42682
    Sep 1, 2021 Naxos INC. 7 1:2021bk42255
    Mar 19, 2020 J.J Tapper & Co, Inc 11 1:2020bk41634
    Jul 8, 2019 WALTER P. SAUER, LLC 11 1:2019bk44154
    Jun 19, 2018 Owen & Fred Corp. 11 1:2018bk43534
    Jul 10, 2016 STM Enterprise, Inc. 11 1:16-bk-43036
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277
    May 10, 2013 Innovest Holdings, LLC 7 7:13-bk-22748
    Jul 24, 2011 HAYDEN-HARNETT, LLC 11 1:11-bk-46350