Welcome to BusinessBankruptcies.com!

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

L.C. Construction & Sons, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2023bk35080
TYPE / CHAPTER
Voluntary / 11

Filed

2-1-23

Updated

9-13-23

Last Checked

2-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 6, 2023
Last Entry Filed
Feb 5, 2023

Docket Entries by Month

Feb 1, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/15/2023. Schedule A/B due 02/15/2023. Schedule C due 02/15/2023. Schedule G due 02/15/2023. Schedule I due 02/15/2023. Schedule J due 02/15/2023. Statement of Financial Affairs due 02/15/2023. Atty Disclosure State. due 02/15/2023. Statement of Operations Due: 02/15/2023. Balance Sheet Due Date:02/15/2023. Cash Flow Statement Due:02/15/2023. Incomplete Filings due by 02/15/2023, Small Business Chapter 11 Plan due by 7/31/2023, Disclosure Statement due by 7/31/2023, Filed by Matthew M. Cabrera of M. Cabrera & Associates, P.C on behalf of L.C. Construction & Sons, Inc.. (Cabrera, Matthew) (Entered: 02/01/2023)
Feb 1, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-35080) [misc,824] (1738.00) Filing Fee. Receipt number A16076957. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/01/2023)
Feb 2, 2023 Deficiencies Set: Summary of Assets and Liabilities due 2/15/2023. Declaration of Schedules due 2/15/2023. List of Equity Security Holders due 2/15/2023. Corporate Resolution due 2/15/2023. Local Rule 1007-2 Affidavit due by: 2/15/2023. Corporate Ownership Statement due by: 2/15/2023. Incomplete Filings due by 2/15/2023, (DuBois, Linda). (Entered: 02/02/2023)
Feb 2, 2023 Judge Cecelia G. Morris added to the case. (DuBois, Linda). (Entered: 02/02/2023)
Feb 2, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/1/2023 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 02/02/2023)
Feb 3, 2023 3 Scheduling Order signed on 2/3/2023. Initial Case Conference to be held on 3/7/2023 at 09:00 AM at Videoconference (ZoomGov) (CGM) (DuBois, Linda) (Entered: 02/03/2023)
Feb 5, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 02/04/2023. (Admin.) (Entered: 02/05/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2023bk35080
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 1, 2023
Type
voluntary
Terminated
Jun 26, 2023
Updated
Sep 13, 2023
Last checked
Feb 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Komatsu Financial
    Komatsu Financial LP
    Komatsu Financial LP
    Komatsu Financial LP
    Komatsu Financial LP
    Komatsu Financial LP
    Komatsu Financial LP
    Komatsu Financial LP
    Kubota Credit Corp. USA
    Kubota Credit Corp. USA
    Kubota Credit Corp. USA
    Kubota Credit Corp., USA
    L.C. Construction & Sons, Inc.
    NEW YORK STATE DEPARTMENT OF LABOR
    NY State State Unemployment Insurance
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L.C. Construction & Sons, Inc.
    PO Box 822
    South Fallsburg, NY 12779-0822
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx6708

    Represented By

    Matthew M. Cabrera
    M. Cabrera & Associates, P.C
    2002 Route 17M
    Suite 12
    Goshen, NY 10924
    (845) 531-5474
    Fax : (845)230-6645
    Email: mcabecf@mcablaw.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 #
    Feb 6 Robinhood Properties, LLC 11 6:2024bk60078
    Dec 4, 2023 Little Falls Garden Apartments, LLC 11 4:2023bk36006
    Aug 9, 2023 Mazel On Del LLC 11 4:2023bk35658
    Aug 2, 2023 Choshen Israel LLC 11 4:2023bk35636
    May 10, 2023 Aki Decor Inc. 7 4:2023bk35370
    May 3, 2023 Mazel On Del LLC 11 1:2023bk41562
    Mar 24, 2023 Mazel On Del LLC 11 1:2023bk41027
    Feb 28, 2023 7 Perry Hill Road LLC 11 1:2023bk10195
    Jan 16, 2023 425 Marcy Avenue LLC 11 1:2023bk40118
    Feb 25, 2021 Mazel on Main LLC 11 1:2021bk10176
    Jun 24, 2020 Monticello Horizon Legacy, LLC 11 4:2020bk35665
    Jan 31, 2017 Spoon Prime Properties, LLC 11 4:17-bk-35154
    Aug 17, 2016 First Class Management II of New York LLC 7 4:16-bk-36459
    Apr 29, 2014 Wagonwheel Campground and Cottages, Inc. 11 4:14-bk-35880
    Jan 18, 2012 Catskill Construction Corp. 11 4:12-bk-35104