Welcome to BusinessBankruptcies.com!

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

Joshua Ct. LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-23772
TYPE / CHAPTER
Voluntary / 11

Filed

10-28-13

Updated

9-13-23

Last Checked

10-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 29, 2013
Last Entry Filed
Oct 28, 2013

Docket Entries by Year

Oct 28, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 40.00, Receipt Number 46387 [Installment Application filed]. Chapter 11 Current Monthly Income Form 22B Due 11/12/2013; Schedule A due 11/12/2013; Schedule B due 11/12/2013; Schedule D due 11/12/2013; Schedule E due 11/12/2013; Schedule F due 11/12/2013; Schedule G due 11/12/2013; Schedule H due 11/12/2013; Summary of schedules - Page 1 due 11/12/2013; Statement of Financial Affairs due 11/12/2013; Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Federal Income Tax Return, Corporate Resolution, Local Rule 1007-2 Affidavit, and Corporate Ownership Statement due by: 11/12/2013; Chapter 11 Plan due by 2/25/2014, Disclosure Statement due by 2/25/2014. Initial Case Conference due by 11/27/2013, Filed by Joshua Ct. LLC . (Vargas, Ana) Modified on 10/28/2013 (Andino, Eddie). (Entered: 10/28/2013)
Oct 28, 2013 2 Application to Pay Filing Fee in Installments filed by Joshua Ct. LLC. (Vargas, Ana) (Entered: 10/28/2013)
Oct 28, 2013 Deficiency Deadlines Updated For: Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Cash Flow Statement, Federal Income Tax Return, Corporate Resolution, Local Rule 1007-2 Affidavit, and Corporate Ownership Statement due by: 11/28/2013. (Vargas, Ana) (Entered: 10/28/2013)
Oct 28, 2013 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/20/2013 at 01:30 PM at Room 243A, White Plains. (Vargas, Ana) (Entered: 10/28/2013)
Oct 28, 2013 4 Order signed on 10/28/2013 Granting Application To Pay Filing Fees In Installments (Related Doc # 2) . Final Installment Payment due by 11/15/2013. (Andino, Eddie) (Entered: 10/28/2013)
Oct 28, 2013 5 Request for PDF Notice of Order signed on 10/28/2013 Granting Application To Pay Filing Fees In Installments . (Andino, Eddie) (Entered: 10/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-23772
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Oct 28, 2013
Type
voluntary
Terminated
Feb 3, 2014
Updated
Sep 13, 2023
Last checked
Oct 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    M&T BANK

    Parties

    Debtor

    Joshua Ct. LLC
    6 Kings Ct.
    Airmont, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0168

    Represented By

    Joshua Ct. LLC
    PRO SE

    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 #
    Apr 9 571 Sherman Ave., LLC 11 7:2024bk22308
    Feb 27 Beach 21st Street Realty LLC 11 7:2024bk22152
    Feb 13 Quickway Estates LLC 11 7:2024bk22114
    Jul 20, 2023 105 Bat Corp. 7 7:2023bk22551
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    May 10, 2016 Y & M Estates Corp. 7 3:16-bk-19072
    Aug 16, 2013 Pierre Equities LLC 7 7:13-bk-23357
    Jun 6, 2013 130 Eckerson Road LLC 7 7:13-bk-22908
    May 28, 2013 Berthune Group LLC 7 7:13-bk-22821
    Jan 23, 2012 Fox Holdings, LLC 7 7:12-bk-22120
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650