Welcome to BusinessBankruptcies.com!

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

Montauk Cliffs, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk70312
TYPE / CHAPTER
Voluntary / 11

Filed

2-23-22

Updated

9-13-23

Last Checked

3-21-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 24, 2022
Last Entry Filed
Feb 23, 2022

Docket Entries by Quarter

Feb 23, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Matthew G Roseman on behalf of Montauk Cliffs, LLC Chapter 11 Plan due by 06/23/2022. Disclosure Statement due by 06/23/2022. (Roseman, Matthew) (Entered: 02/23/2022)
Feb 23, 2022 2 Exhibit - Corporate Resolution Filed by Bonnie Pollack on behalf of Montauk Cliffs, LLC (Pollack, Bonnie) (Entered: 02/23/2022)
Feb 23, 2022 Receipt of Voluntary Petition (Chapter 11)( 8-22-70312) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20619126. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/23/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2022bk70312
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Feb 23, 2022
Type
voluntary
Terminated
Jan 5, 2023
Updated
Sep 13, 2023
Last checked
Mar 21, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Barbara Brennan
    Case Montauk LLC
    Case Montauk, LLC
    Case Montauk, LLC
    Eli Wilner
    Internal Revenue Service
    Mangos Holdings LLC
    Mangos Investors LLP
    Reed Smith
    Shore Painting
    Suffolk County
    Suffolk County Comptroller
    Suffolk Cty Comptroller
    US Premium Finance
    Weber Law Group

    Parties

    Debtor

    Montauk Cliffs, LLC
    42 Old Montauk Highway
    Montauk, NY 11954
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx6726

    Represented By

    Bonnie Pollack
    Cullen & Dykman LLP
    100 Quentin Roosevelt Boulevard
    Garden City, NY 11530
    (516) 296-9143
    Fax : (516) 357-3792
    Email: bpollack@cullenanddykman.com
    Matthew G Roseman
    Cullen and Dykman Bleakley Platt LLP
    100 Quentin Roosevelt Blvd
    Garden City, NY 11530
    (516) 296-9106
    Email: mroseman@cullenanddykman.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2023 Rbgb Hamptons home llc 11 8:2023bk72304
    Jun 9, 2023 Ann Arbor Sand Dollar Realty Group, LLC 11 8:2023bk72088
    Apr 6, 2023 Solutions Landscaping & Masonry Inc. 7 8:2023bk71194
    Aug 9, 2022 1 High Point Corp 11V 8:2022bk72043
    Jun 15, 2022 CFA Holdings EH LLC 11V 8:2022bk71431
    Mar 16, 2022 1 High Point Corp 11V 8:2022bk70470
    Mar 16, 2020 J & R RESTAURANT CORP. 7 8:2020bk71682
    Mar 20, 2019 40 Shenk LLC 7 8:2019bk72033
    Dec 13, 2018 60 Harbor Dr. LLC 7 8:2018bk78401
    Jun 12, 2018 Hampton Dream Properties, LLC 7 8:2018bk74000
    Oct 10, 2017 Hampton Dream Properties, LLC 11 8:17-bk-76188
    Feb 20, 2017 Pursuit Holdings (NY), LLC f/k/a Pursuit Holdings, 11 1:17-bk-10389
    Jan 27, 2016 Delta AP, LLC 11 1:16-bk-10145
    Sep 30, 2015 Holub Enterprises, Inc. 7 8:15-bk-74196
    May 18, 2012 Ocean Fishing Adventures Corp. 7 8:12-bk-73237