Welcome to BusinessBankruptcies.com!

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

Palm CC Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40921
TYPE / CHAPTER
Voluntary / 11

Filed

2-29-24

Updated

3-31-24

Last Checked

3-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2024
Last Entry Filed
Mar 4, 2024

Docket Entries by Week of Year

Feb 29 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Vivian Sobers on behalf of Palm CC Inc. Chapter 11 Plan due by 06/28/2024. Disclosure Statement due by 06/28/2024. (Sobers, Vivian) (Entered: 02/29/2024)
Feb 29 Prior Filing Case Number(s): 23-42377-nhl dismissed on 09/28/2023 (nwh) (Entered: 02/29/2024)
Feb 29 Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Nancy Hershey Lord added to the case. (nwh) (Entered: 02/29/2024)
Feb 29 2 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 2/29/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/29/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/29/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/29/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/29/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/29/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/14/2024. Schedule H due 3/14/2024. Incomplete Filings due by 3/14/2024. (nwh) (Entered: 02/29/2024)
Mar 1 3 Meeting of Creditors 341(a) meeting to be held on 4/5/2024 at 11:00 AM at Teleconference - Brooklyn. (nwh) (Entered: 03/01/2024)
Mar 3 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/02/2024. (Admin.) (Entered: 03/03/2024)
Mar 4 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/03/2024. (Admin.) (Entered: 03/04/2024)
Mar 4 Receipt of Voluntary Petition (Chapter 11)( 1-24-40921) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22425026. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/04/2024)
Mar 4 6 Motion to Authorize/Direct that the Debtor be Designated a Single Asset Real Estate Debtor as of February 29, 2024. Objections to be filed on March 27, 2024. Filed by Brett Silverman on behalf of SLVN1, LLC. Hearing scheduled for 4/2/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Silverman, Brett) (Entered: 03/04/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40921
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 29, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cary P. Obriend Design
    Consolidated Edison Company of New York Inc
    INTERNAL REVENUE SERVICE
    Kitchen of USA
    New York City Dept of Finance
    New York State Department of Taxation & Finance
    SLVN1 LLC

    Parties

    Debtor

    Palm CC Inc.
    913 Lafayette Avenue
    Brooklyn, NY 11221
    KINGS-NY
    Tax ID / EIN: xx-xxx9750

    Represented By

    Vivian Sobers
    Sobers Law, PLLC
    11 Broadway
    Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24 219 Building Corp 11 1:2024bk40304
    Dec 5, 2023 The Katmint LLC 11V 1:2023bk44477
    Jul 6, 2023 Palm CC Inc. 11 1:2023bk42377
    Apr 4, 2023 299 Throop Ave LLC parent case 11 1:2023bk41159
    Mar 31, 2023 723 Quincy Street LLC 11 1:2023bk41117
    Sep 28, 2022 Building 219 Corp 11 1:2022bk42378
    Dec 13, 2021 168 Infinite Solutions LLC 11 1:2021bk43075
    Dec 4, 2019 766 Quincy Equities Corp. 7 1:2019bk47306
    Oct 30, 2019 Dean Street USA Corp 11 1:2019bk46554
    Aug 22, 2019 Building 219 Corp. 11 1:2019bk45044
    Jun 5, 2019 626 Madison Inc 11 8:2019bk74088
    Dec 6, 2018 Arnold L. Merchant LLC. 11 1:2018bk47014
    Dec 8, 2016 Esmie Realty Group, LLC 11 1:16-bk-45554
    Jun 3, 2015 Esmie Realty Group, LLC 11 1:15-bk-42651
    Dec 10, 2014 Esmie Realty Group, LLC 11 1:14-bk-46216