Welcome to BusinessBankruptcies.com!

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

PVC Management Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-42250
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-12

Updated

9-14-23

Last Checked

3-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2012
Last Entry Filed
Mar 29, 2012

Docket Entries by Year

Mar 29, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by PVC Management Properties, LLC Chapter 11 Plan due by 7/27/2012. Disclosure Statement due by 7/27/2012. (ddm) (Entered: 03/29/2012)
Mar 29, 2012 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 4/12/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 4/12/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/12/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/12/2012. Summary of Schedules due 4/12/2012. Schedule A due 4/12/2012. Schedule B due 4/12/2012. Schedule D due 4/12/2012. Schedule E due 4/12/2012. Schedule F due 4/12/2012. Schedule G due 4/12/2012. Schedule H due 4/12/2012. Declaration on Behalf of a Corporation or Partnership schedule due 4/12/2012. List of Equity Security Holders due 4/12/2012. Statement of Financial Affairs due 4/12/2012. Incomplete Filings due by 4/12/2012. (ddm) (Entered: 03/29/2012)
Mar 29, 2012 3 Meeting of Creditors 341(a) meeting to be held on 5/7/2012 at 10:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 03/29/2012)
Mar 29, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00303233. (DM) (admin) (Entered: 03/29/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-42250
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 29, 2012
Type
voluntary
Terminated
Mar 31, 2015
Updated
Sep 14, 2023
Last checked
Mar 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    CITIBANK N.A.
    SBC-2010, LLC

    Parties

    Debtor

    PVC Management Properties, LLC
    903 Albany Ave
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx6805

    Represented By

    PVC Management Properties, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 17 CB 60 LLC 11 1:2024bk41629
    Mar 22 Diamond Eagle Taxes, Inc. 11 1:2024bk41252
    Mar 22 Mr. Big Dreams, Inc. 11 1:2024bk41242
    Jan 17, 2023 L.G.C.F. Services Inc 11 1:2023bk40121
    Jan 17, 2023 4722 Snyder Avenue 11 1:2023bk40132
    Nov 17, 2022 AD Recovery Associates Inc. 7 1:2022bk42887
    Oct 3, 2019 Snyder 3901 Equities Corp. 7 1:2019bk46023
    Jul 31, 2019 Essequibo Holdings Inc. 11 1:2019bk44679
    Jul 31, 2019 Demerara Holdings Incorporated 11 1:2019bk44681
    Jun 13, 2019 116 East 39 Corp 7 1:2019bk43660
    Mar 29, 2018 Rapid Realty 1 Inc./ William Smith 11 1:2018bk41720
    Dec 9, 2015 L.R.B. Nurses Registry, Inc., a New York Corporati 11 1:15-bk-45532
    Feb 26, 2015 El Bethel Prayer & Praise Worship Tabernacle, Inc. 11 1:15-bk-40795
    May 23, 2014 LRB Nurses Registry, Inc. 11 1:14-bk-42616
    Jan 24, 2012 Beyond Oblivion Inc. 11 1:12-bk-10282