Welcome to BusinessBankruptcies.com!

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

Important Properties, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22123
TYPE / CHAPTER
Voluntary / 11

Filed

1-28-15

Updated

9-13-23

Last Checked

3-2-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2015
Last Entry Filed
Jan 28, 2015

Docket Entries by Year

Jan 28, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 02/11/2015. Schedule B due 02/11/2015. Schedule D due 02/11/2015. Schedule E due 02/11/2015. Schedule F due 02/11/2015. Schedule G due 02/11/2015. Schedule H due 02/11/2015. Summary of schedules - Page 1 due 02/11/2015. Statement of Financial Affairs due 02/11/2015. Atty Disclosure State. due 02/11/2015. Incomplete Filings due by 02/11/2015, Chapter 11 Plan due by 5/28/2015, Disclosure Statement due by 5/28/2015, Initial Case Conference due by 2/27/2015, Filed by Jonathan S. Pasternak of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Important Properties, LLC. (Pasternak, Jonathan) (Entered: 01/28/2015)
Jan 28, 2015 Receipt of Voluntary Petition (Chapter 11)(15-22123) [misc,824] (1717.00) Filing Fee. Receipt number 10522588. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/28/2015)
Jan 28, 2015 2 Affidavit / Declaration of John Meskunas Pursuant to Local Bankruptcy Rule 1007-2 Filed by Erica Feynman Aisner on behalf of Important Properties, LLC. (Aisner, Erica) (Entered: 01/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-22123
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 28, 2015
Type
voluntary
Terminated
May 2, 2022
Updated
Sep 13, 2023
Last checked
Mar 2, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    32 NORTH STREET REALTY, LLC
    32 North Street Realty, LLC
    ANN TORELLI
    BANK OF AMERICA
    BANK OF AMERICA
    CITIBANK CBO SERVICES
    CITIBANK, NA
    Department of the Treasury
    INTERNAL REVENUE SERVICE
    NYS DEPAT. OF TAX & FINANCE
    OFFICE OF THE U.S. TRUSTEE
    WESTERMAN BALL EDERER ET. AL.

    Parties

    Debtor

    Important Properties, LLC
    P.O. Box 8046
    Pelham, NY 10803
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx1489

    Represented By

    Erica Feynman Aisner
    Delbello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    914-681-0200
    Fax : 914-684-0288
    Email: erf@ddw-law.com
    Jonathan S. Pasternak
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jpasternak@ddw-law.com

    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 #
    Mar 3, 2023 Key Digital Systems Inc. 11V 7:2023bk22176
    Apr 15, 2021 Hometown Restoration, LLC 11 7:2021bk22213
    Oct 22, 2019 NCR Auto Cores & Security Inc. 11 7:2019bk23869
    Dec 5, 2018 IRS Realty LLC 11 7:2018bk23868
    Dec 5, 2018 ISRS Realty LLC 11 7:2018bk23867
    Feb 2, 2017 Freight Leader, Inc 7 3:17-bk-12132
    Jul 31, 2015 Canal Asphalt Inc. 11 7:15-bk-23094
    Jan 28, 2015 Town Holding Corp. 11 7:15-bk-22125
    Aug 16, 2013 Landauer Healthcare Holdings, Inc. 11 1:13-bk-12098
    May 18, 2012 Cliff Street Realty, LLC 11 7:12-bk-22965
    Feb 9, 2012 New Town Corp. 11 7:12-bk-22305
    Feb 9, 2012 Town Masonry Corp. 11 7:12-bk-22304
    Dec 19, 2011 NewRoc Motorcycles, LLC 11 7:11-bk-24438
    Jul 15, 2011 Bertel Avenue Realty, LLC 11 7:11-bk-23403
    Jul 15, 2011 Graphic Arts Incorporated 11 7:11-bk-23404