Welcome to BusinessBankruptcies.com!

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

Kenwood Commons, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2022bk35169
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-22

Updated

3-31-24

Last Checked

4-13-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2022
Last Entry Filed
Mar 28, 2022

Docket Entries by Quarter

Mar 28, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Case Designated As Mega as per LBR 1073-1. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/11/2022. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 04/11/2022. Schedule A/B due 04/11/2022. Schedule C due 04/11/2022. Schedule D due 04/11/2022. Schedule E/F due 04/11/2022. Schedule G due 04/11/2022. Schedule H due 04/11/2022. Schedule I due 04/11/2022. Schedule J due 04/11/2022. Schedule J-2 due 04/11/2022. Summary of Assets and Liabilities due 04/11/2022. Statement of Financial Affairs due 04/11/2022. Atty Disclosure State. due 04/11/2022. Statement of Operations Due: 04/11/2022. Balance Sheet Due Date:04/11/2022. Employee Income Record Due: 04/11/2022. Cash Flow Statement Due:04/11/2022. Declaration of Schedules due 04/11/2022. Attorney Signature On Petition due 04/11/2022. Pro Se Debtor Signature On Petition due 04/11/2022. Authorized Representative of Debtor Signature on Petition Form 201 due 04/11/2022. Debtor 342B Signature On Petition due 04/11/2022. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/11/2022. List of All Creditors Required on Case Docket in PDF Format due 04/11/2022. List of Equity Security Holders due 04/11/2022. Federal Income Tax Return Date: 04/11/2022 Record of Interest in Education Individual Retirement Account Due: 04/11/2022. Corporate Resolution due 04/11/2022. Local Rule 1007-2 Affidavit due by: 04/11/2022. Corporate Ownership Statement due by: 04/11/2022. Incomplete Filings due by 04/11/2022, Chapter 11 Plan due by 7/26/2022, Disclosure Statement due by 7/26/2022, Initial Case Conference due by 4/27/2022, Filed by Wayne M. Greenwald of Wayne Greenwald on behalf of Kenwood Commons, LLC. (Greenwald, Wayne) (Entered: 03/28/2022)
Mar 28, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-35169) [misc,824] (1738.00) Filing Fee. Receipt number A15716627. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/28/2022)
Mar 28, 2022 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Wayne M. Greenwald on behalf of Kenwood Commons, LLC. (Greenwald, Wayne) (Entered: 03/28/2022)
Mar 28, 2022 3 Affidavit Pursuant to LR 1007-2 Filed by Wayne M. Greenwald on behalf of Kenwood Commons, LLC. (Greenwald, Wayne) (Entered: 03/28/2022)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2022bk35169
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 28, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 13, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    260 STRUCTURAL ENGINEERING
    ALBANY COUNTY FINANCE DEPARTME
    ALBANY COUNTY REAL PROPERTY TA
    ALBANY WINWATER WORKS CO., INC
    ANDREW BANKS
    ANDREW W. HAYES, ESQ.
    BURTON, BEHRENDT, SMITH
    CAPITOL DISTRICT SUPPLY
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    CASALE RENT-ALL, LLC
    There are 78 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kenwood Commons, LLC
    46 Ledgerock Road
    Hyde Park, NY 12538
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx3884

    Represented By

    Wayne M. Greenwald
    Wayne Greenwald
    475 Park Ave. S
    FL 18
    New York, NY 10016-6922
    212-983-1922
    Fax : 877-254-1004
    Email: grimlawyers@aol.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 B&K Redemption Center, Inc. 7 4:2024bk35283
    Oct 9, 2020 Protective Power Systems and Controls, Inc. 11V 4:2020bk36029
    Mar 22, 2018 J.L. Funk Construction Management, LLC 11 4:2018bk35447
    Nov 20, 2017 Michael R. Varble & Associates, P.C. 7 4:17-bk-36967
    Jan 22, 2016 D. Wilson Electric Inc. 7 4:16-bk-35111
    Jul 7, 2015 254 Church Street, LLC 11 4:15-bk-36251
    Dec 15, 2014 M & M Mechanical & Plumbing, Inc. 7 4:14-bk-37456
    Jun 23, 2014 Duso Chemical Company, Inc. 7 4:14-bk-36282
    Mar 3, 2014 New Athens Generating Company, LLC 11 1:14-bk-10464
    Mar 3, 2014 MACH Gen, LLC 11 1:14-bk-10461
    Dec 17, 2013 SFH Ventures, Inc. 11 4:13-bk-37729
    Dec 17, 2013 Saint Francis Health Care Foundation, Inc. 11 4:13-bk-37726
    Mar 11, 2013 Northern Dutchess Auto Body, Inc. 7 4:13-bk-35523
    Feb 14, 2013 Carissa Corp. 11 4:13-bk-35314
    Jul 13, 2011 Knollwood Properties II, LLC 11 4:11-bk-36998