Welcome to BusinessBankruptcies.com!

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

Monsey 26 Realty, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22770
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-14

Updated

9-13-23

Last Checked

6-2-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 2, 2014
Last Entry Filed
May 30, 2014

Docket Entries by Year

May 30, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 06/13/2014. Schedule B due 06/13/2014. Schedule D due 06/13/2014. Schedule E due 06/13/2014. Schedule F due 06/13/2014. Schedule G due 06/13/2014. Schedule H due 06/13/2014. Summary of schedules - Page 1 due 06/13/2014. Statement of Financial Affairs due 06/13/2014. Atty Disclosure State. due 06/13/2014. Employee Income Record Due: 06/13/2014. Incomplete Filings due by 06/13/2014, Chapter 11 Plan due by 9/29/2014, Disclosure Statement due by 9/29/2014, Initial Case Conference due by 6/30/2014, Filed by Harvey S. Barr of Barr, Post & Associates on behalf of Monsey 26 Realty, LLC. (Barr, Harvey) (Entered: 05/30/2014)
May 30, 2014 Receipt of Voluntary Petition (Chapter 11)(14-22770) [misc,824] (1213.00) Filing Fee. Receipt number 10127359. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/30/2014)
May 30, 2014 2 Rule 2016 Statement filed by Harvey S. Barr on behalf of Monsey 26 Realty, LLC. (Barr, Harvey) (Entered: 05/30/2014)
May 30, 2014 3 Affidavit Under Local Rule 1007-2 filed by Harvey S. Barr on behalf of Monsey 26 Realty, LLC. (Barr, Harvey) (Entered: 05/30/2014)
May 30, 2014 4 Statement /Resolution/Waiver of Notice of Meeting filed by Harvey S. Barr on behalf of Monsey 26 Realty, LLC. (Barr, Harvey) (Entered: 05/30/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22770
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 30, 2014
Type
voluntary
Terminated
Feb 18, 2015
Updated
Sep 13, 2023
Last checked
Jun 2, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    COUNTY OF ROCKLAND
    FEERICK, LYNCH MACCARTNEY PLLC
    JOAN SILVER
    KUNSTLINGER & WOHLGEMUTH, PLLC
    MITCHELL J. CANTER, ESQ., REF.
    SAFE SIDE INSURANCE
    TOWN OF RAMAPO
    VICTOR WEISS, ESQ.

    Parties

    Debtor

    Monsey 26 Realty, LLC
    26 Hilltop Lane
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3504

    Represented By

    Harvey S. Barr
    Barr, Post & Associates
    664 Chestnut Ridge Road
    Spring Valley, NY 10977
    845-352-4080
    Fax : 845-352-6777
    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 #
    Feb 5 Austin Multi Portfolio LLC 11V 7:2024bk22098
    Oct 20, 2023 Elmwood Heights LLC 11 7:2023bk22775
    Jun 7, 2023 Miller Bell LLC 11 7:2023bk22433
    Jun 2, 2023 Hello Livingston Extended LLC 11 7:2023bk22422
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    May 13, 2021 Kesser Abraham, LLC 11 1:2021bk01084
    Feb 21, 2017 6 Farmer Corp. 7 7:17-bk-22256
    Dec 27, 2016 555 Unio Corp. 7 7:16-bk-23760
    Aug 1, 2016 555 Unio Corp. 7 7:16-bk-23054
    May 6, 2014 Alambres Properties Ltd. 11 7:14-bk-22624
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Nov 6, 2012 VYTERIS, INC. 7 3:12-bk-52559
    Jun 5, 2012 39 South Main LLC 11 7:12-bk-23068
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864