Welcome to BusinessBankruptcies.com!

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

Oceanside Gardens LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23010
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-19

Updated

9-13-23

Last Checked

6-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2019
Last Entry Filed
May 20, 2019

Docket Entries by Quarter

May 20, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number ----------. Section 521(i) Incomplete Filing Date: 7/8/2019. Schedule D due 6/3/2019. Schedule E/F due 6/3/2019. Schedule G due 6/3/2019. Schedule H due 6/3/2019. Summary of Assets and Liabilities due 6/3/2019. Corporate Resolution due 6/3/2019. Declaration of Schedules due 6/3/2019. Corporate Ownership Statement due by: 6/3/2019. Incomplete Filings due by 6/3/2019, Filed by Oceanside Gardens LLC . (Rai, Narotam) (Entered: 05/20/2019)
May 20, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: SDNY (White Plains) 18-23924-rdd Oceanside Gardens LLC; Filed: 12/13/2018; Chapter: 7; Dismissed: 03/15/2019; Closed: 03/22/2019; Judge: Robert D. Drain; (Rai, Narotam) (Entered: 05/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
May 20, 2019
Type
voluntary
Terminated
Aug 28, 2019
Updated
Sep 13, 2023
Last checked
Jun 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Newmark Financial Services
    RWS Homes LLC

    Parties

    Debtor

    Oceanside Gardens LLC
    2 Hoffman
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx6824

    Represented By

    Oceanside Gardens LLC
    PRO SE

    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 #
    Mar 27 MBMBA LLC 11 7:2024bk22255
    Sep 24, 2021 Spring Valley NY Realty LLC 11 7:2021bk22541
    Jan 14, 2020 Spring Valley NY Realty LLC 11 7:2020bk22071
    Oct 23, 2019 558 Van Cortland LLC 11 7:2019bk23876
    Aug 26, 2019 Marjorie Sousa Realty LLC 7 7:2019bk23533
    Jul 24, 2019 Madison Stock Transfer Inc. 11 7:2019bk23364
    Aug 9, 2016 558 Van Cortland LLC 7 7:16-bk-23087
    Jul 5, 2016 Joseph Babad LLC 11 7:16-bk-22912
    Oct 20, 2015 DBDS LLC 11 7:15-bk-23522
    Oct 20, 2015 One North Madison, LLC 11 7:15-bk-23524
    Apr 6, 2015 Berthune Group, LLC 7 7:15-bk-20004
    Jun 6, 2014 Memorial Park, Inc., a Corporation 7 7:14-bk-22799
    Jul 14, 2013 MT & JM, LLC 11 7:13-bk-23166
    Jan 14, 2013 MT & JM, LLC 11 7:13-bk-22047
    Jul 20, 2011 Eligin Realty Inc. 7 7:11-bk-23427