Welcome to BusinessBankruptcies.com!

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

Post Office Square, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk23058
TYPE / CHAPTER
Voluntary / 11

Filed

9-18-20

Updated

3-31-24

Last Checked

10-14-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 21, 2020
Last Entry Filed
Sep 21, 2020

Docket Entries by Quarter

Sep 18, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/2/2020. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 10/2/2020. Schedule A/B due 10/2/2020. Schedule C due 10/2/2020. Schedule D due 10/2/2020. Schedule G due 10/2/2020. Schedule H due 10/2/2020. Schedule I due 10/2/2020. Schedule J due 10/2/2020. Schedule J-2 due 10/2/2020. Summary of Assets and Liabilities due 10/2/2020. Statement of Financial Affairs due 10/2/2020. Atty Disclosure State. due 10/2/2020. Statement of Operations Due: 10/2/2020. Balance Sheet Due Date:10/2/2020. Employee Income Record Due: 10/2/2020. Cash Flow Statement Due:10/2/2020. Declaration of Schedules due 10/2/2020. Pro Se Debtor Signature On Petition due 10/2/2020. Debtor 342B Signature On Petition due 10/2/2020. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/2/2020. List of Equity Security Holders due 10/2/2020. Federal Income Tax Return Date: 10/2/2020 Record of Interest in Education Individual Retirement Account Due: 10/2/2020. Corporate Resolution due 10/2/2020. Local Rule 1007-2 Affidavit due by: 10/2/2020. Corporate Ownership Statement due by: 10/2/2020. Incomplete Filings due by 10/2/2020, Small Business Chapter 11 Plan due by 3/17/2021, Disclosure Statement due by 3/17/2021, Filed by Harvey S. Barr of Barr Legal.,PLLC. on behalf of Post Office Square, LLC. (Barr, Harvey) Modified on 9/18/2020 (Correa, Mimi). (Entered: 09/18/2020)
Sep 18, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-23058) [misc,824] (1717.00) Filing Fee. Receipt number A14342101. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/18/2020)
Sep 18, 2020 2 Affidavit Pursuant to LR 1007-2 Filed by Harvey S. Barr on behalf of Post Office Square, LLC. (Barr, Harvey) (Entered: 09/18/2020)
Sep 18, 2020 Judge Robert D. Drain added to the case. (Correa, Mimi). (Entered: 09/18/2020)
Sep 18, 2020 Case Related to 19-23828 (Walker, Justin). (Entered: 09/18/2020)
Sep 18, 2020 Case Related to Chapter 11 case 19-23827 Larry B. Weinstein. (Correa, Mimi) (Entered: 09/18/2020)
Sep 18, 2020 Pending Deadlines Terminated. (Walker, Justin) (Entered: 09/18/2020)
Sep 18, 2020 Deficiencies Set: Section 521(i) Incomplete Filing Date: 11/2/2020. Local Rule 1007-2 Affidavit due by: 10/2/2020. Incomplete Filings due by 10/2/2020, (Walker, Justin). (Entered: 09/18/2020)
Sep 18, 2020 Pending Deadlines Terminated. (Walker, Justin) (Entered: 09/18/2020)
Sep 18, 2020 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 10/15/2020 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Walker, Justin). (Entered: 09/18/2020)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk23058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Sep 18, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 14, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATHENIA MASON SUPPLY, INC
    BELLAVISTA CONSTRUCTION CORP
    EAST COAST STUCCO
    EZ GLASS AND MIRRORS
    HAYDEN BUILDING MAINTENANCE
    Hayden Building Maintenance Corp.
    HW HARDWARE/DOORS
    JAMES MAYER, ESQ
    KLEINMAN SLATZMAN & BOLNICK
    LARRY B. WEINSTEIN
    Michael I. Silverstein
    PRO BUILT EAST
    RABINOWITZ, GALINA & ROSEN
    ROCKLAND COUNTY DEPARTMENT
    SHRAGAEI ELECTRICAL CORP
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Post Office Square, LLC
    7 Stillo Drive
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx3681

    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
    Oct 10, 2019 Larry B Weinstein 11 7:2019bk23827
    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