Welcome to BusinessBankruptcies.com!

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

Radomsk LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-43141
TYPE / CHAPTER
Voluntary / 11

Filed

7-8-15

Updated

9-13-23

Last Checked

8-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 9, 2015
Last Entry Filed
Jul 8, 2015

Docket Entries by Year

Jul 8, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Radomsk LLC Chapter 11 Plan - Small Business - due by 1/4/2016. Chapter 11 Small Business Disclosure Statement due by 1/4/2016. (cjm) (Entered: 07/08/2015)
Jul 8, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 7/8/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 7/8/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/8/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/8/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/8/2015. List of 20 Largest Unsecured Creditors due 7/8/2015. Small Business Balance Sheet due by 7/15/2015. Small Business Cash Flow Statement due by 7/15/2015. Small Business Statement of Operations due by 7/15/2015. Small Business Tax Return due by 7/15/2015. Summary of Schedules due 7/22/2015. Schedule B due 7/22/2015. Schedule E due 7/22/2015. Schedule F due 7/22/2015. Schedule G due 7/22/2015. Schedule H due 7/22/2015. Declaration on Behalf of a Corporation or Partnership schedule due 7/22/2015. List of Equity Security Holders due 7/22/2015. Statement of Financial Affairs due 7/22/2015. Incomplete Filings due by 7/22/2015. (cjm) (Entered: 07/08/2015)
Jul 8, 2015 3 Meeting of Creditors 341(a) meeting to be held on 8/10/2015 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 07/08/2015)
Jul 8, 2015 4 Order Scheduling Status Conference. Signed on 7/8/2015. Status hearing to be held on 8/25/2015 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 07/08/2015)
Jul 8, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 311404. (CM) (admin) (Entered: 07/08/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-43141
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 8, 2015
Type
voluntary
Terminated
Dec 1, 2015
Updated
Sep 13, 2023
Last checked
Aug 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CENLAR, FSB
    New York City Property Tax
    PNC BANK

    Parties

    Debtor

    Radomsk LLC
    4403 15 Avenue
    Suite 410
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx2765

    Represented By

    Radomsk LLC
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 15 33 Nevins St LLC 11 1:2024bk40687
    Jan 10 koznitz I LLC KOZNITZ I LLC 11 1:2024bk40133
    Sep 21, 2023 1696 Pacific Street LLC 11 1:2023bk43403
    Jul 26, 2023 315 East 29 Street LLC 11 1:2023bk42672
    Apr 4, 2023 1427 43 St LLC parent case 11 1:2023bk41160
    Jan 26, 2023 Kent Wythe Holdco LLC 11 1:2023bk40271
    Dec 21, 2022 LGID NY LLC 11 1:2022bk43171
    Feb 11, 2020 AA Kodesh Holdings, LLC 11 1:2020bk40860
    Feb 6, 2020 3052 Brighton First, LLC 11 1:2020bk40794
    Aug 7, 2019 LINDEN VENTURES 1 LLC 11 1:2019bk44820
    Jan 21, 2019 AA Kodesh Holdings, LLC 11 1:2019bk40359
    Dec 2, 2016 BSD Management Group LLC 11 1:16-bk-13377
    Aug 20, 2013 Bronx AL, LLC 11 2:13-bk-17583
    Apr 30, 2013 Bronx RMT LLC 11 1:13-bk-11426
    Dec 13, 2012 614 Realty LLC 11 1:12-bk-48413