Welcome to BusinessBankruptcies.com!

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

Larry B Weinstein

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23827
TYPE / CHAPTER
Voluntary / 11

Filed

10-10-19

Updated

3-31-24

Last Checked

11-4-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 11, 2019
Last Entry Filed
Oct 10, 2019

Docket Entries by Quarter

Oct 10, 2019 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/24/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 10/24/2019. Schedule A/B due 10/24/2019. Schedule C due 10/24/2019. Schedule G due 10/24/2019. Schedule H due 10/24/2019. Schedule I due 10/24/2019. Schedule J due 10/24/2019. Schedule J-2 due 10/24/2019. Summary of Assets and Liabilities due 10/24/2019. Statement of Financial Affairs due 10/24/2019. Atty Disclosure State. due 10/24/2019. Statement of Operations Due: 10/24/2019. Balance Sheet Due Date:10/24/2019. Employee Income Record Due: 10/24/2019. Cash Flow Statement Due:10/24/2019. Declaration of Schedules due 10/24/2019. Attorney Signature On Petition due 10/24/2019. Pro Se Debtor Signature On Petition due 10/24/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 10/24/2019. Debtor 342B Signature On Petition due 10/24/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/24/2019. List of All Creditors Required on Case Docket in PDF Format due 10/24/2019. List of Equity Security Holders due 10/24/2019. Federal Income Tax Return Date: 10/24/2019 Record of Interest in Education Individual Retirement Account Due: 10/24/2019. Corporate Resolution due 10/24/2019. Local Rule 1007-2 Affidavit due by: 10/24/2019. Corporate Ownership Statement due by: 10/24/2019. Incomplete Filings due by 10/24/2019, Chapter 11 Plan due by 2/7/2020, Disclosure Statement due by 2/7/2020, Initial Case Conference due by 11/12/2019, Filed by Harvey S. Barr of Barr Legal.,PLLC. on behalf of Larry B Weinstein. (Barr, Harvey) (Entered: 10/10/2019)
Oct 10, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-23827) [misc,824] (1717.00) Filing Fee. Receipt number A13465462. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/10/2019)
Oct 10, 2019 2 Certificate of Credit Counseling, Certificate Number[s]: 03088-NYS-CC-033534474 Filed by Harvey S. Barr on behalf of Larry B Weinstein. (Barr, Harvey) (Entered: 10/10/2019)
Oct 10, 2019 3 Affidavit Under Local Rule 1007-2 Filed by Harvey S. Barr on behalf of Larry B Weinstein. (Barr, Harvey) (Entered: 10/10/2019)
Oct 10, 2019 4 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Harvey S. Barr on behalf of Larry B Weinstein. (Barr, Harvey) (Entered: 10/10/2019)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23827
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Oct 10, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 4, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    AMEX
    ARNOLD A. ARPINO
    AT&T UNIVERSAL CITI CARD
    ATHENIA MASON SUPPLY
    BANK OF AMERICA
    BANK OF AMERICA
    BRUCE LEWIS
    CAJIGAS FISCHER
    CAPITAL ONE
    CAPITAL ONE
    CHASE CARD
    COSTELLO, COONEY & FEARON PLLC
    DEPARTMENT OF EDUCATION
    DEPARTMENT OF LABOR
    There are 54 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Larry B Weinstein
    7 Stillo Drive
    Airmont, NY 10952
    ROCKLAND-NY
    SSN / ITIN: xxx-xx-8409
    Tax ID / EIN: xx-xxx2122
    dba LBW Real Estate Holdings, LLC
    dba Key Construction, LLC
    dba Slinn Avenue, LLC
    dba Post Office Square , LLC
    dba Bernadette Properties, LLC
    dba Chad Estates, LLC

    Represented By

    Harvey S. Barr
    Barr Legal.,PLLC.
    80 Red Schoolhouse Road
    Suite 110
    Chestnut Ridge, NY 10977
    845-352-4080
    Fax : 845-352-8865
    Email: info@bplegalteam.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 #
    Apr 9 571 Sherman Ave., LLC 11 7:2024bk22308
    Feb 27 Beach 21st Street Realty LLC 11 7:2024bk22152
    Aug 2, 2023 Northbrook Realty LLC 7 7:2023bk22583
    Jan 26, 2022 MERCHATZ & CO 7 7:2022bk22031
    Aug 6, 2021 IBEC Language Institute, Inc. 11 7:2021bk22455
    Jul 7, 2021 Fifteen Twenty Six Fifty Second LLC 11 7:2021bk22397
    Sep 18, 2020 Post Office Square, LLC 11 7:2020bk23058
    Aug 30, 2018 129 NY59 LLC 11 7:2018bk23329
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    Oct 28, 2013 Joshua Ct. LLC 11 7:13-bk-23772
    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