Welcome to BusinessBankruptcies.com!

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

Ready To Close LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-45409
TYPE / CHAPTER
Voluntary / 11

Filed

7-26-12

Updated

9-14-23

Last Checked

7-27-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 27, 2012
Last Entry Filed
Jul 26, 2012

Docket Entries by Year

Jul 26, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Ready To Close LLC Chapter 11 Plan - Small Business - due by 1/22/2013. Chapter 11 Small Business Disclosure Statement due by 1/22/2013. (ddm) (Entered: 07/26/2012)
Jul 26, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 8/2/2012. Small Business Cash Flow Statement due by 8/2/2012. Small Business Statement of Operations due by 8/2/2012. Small Business Tax Return due by 8/2/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 8/9/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/9/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/9/2012. Summary of Schedules due 8/9/2012. Schedule B due 8/9/2012. Schedule D due 8/9/2012. Schedule E due 8/9/2012. Schedule F due 8/9/2012. Schedule G due 8/9/2012. Schedule H due 8/9/2012. Declaration on Behalf of a Corporation or Partnership schedule due 8/9/2012. List of Equity Security Holders due 8/9/2012. Statement of Financial Affairs due 8/9/2012. Incomplete Filings due by 8/9/2012. (ddm) (Entered: 07/26/2012)
Jul 26, 2012 3 Meeting of Creditors 341(a) meeting to be held on 8/27/2012 at 03:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 07/26/2012)
Jul 26, 2012 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 7/26/2012. Status hearing to be held on 9/27/2012 at 10:00 AM at Courtroom 3554 (Judge Feller), Brooklyn, NY. (vma) (Entered: 07/26/2012)
Jul 26, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00304137. (DM) (admin) (Entered: 07/26/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-45409
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Jul 26, 2012
Type
voluntary
Terminated
Sep 24, 2012
Updated
Sep 14, 2023
Last checked
Jul 27, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Brooklyn Union Gas
    Butler Fitzgerald Fiveson
    Con Edison
    De Rosw & Surico
    NYS Dept of Taxation & Finance

    Parties

    Debtor

    Ready To Close LLC
    370 Lewis Avenue
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx0873

    Represented By

    Ready To Close 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 #
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Jul 6, 2023 Focused Enterprises Ltd 11V 1:2023bk42379
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Oct 30, 2019 Dean Street USA Corp 11 1:2019bk46554
    Sep 10, 2019 Denise Hamblin 11 1:2019bk45401
    Jun 5, 2019 626 Madison Inc 11 8:2019bk74088
    Feb 6, 2019 364 Macon Management Inc. 7 1:2019bk40748
    Jan 9, 2019 78A Utica Avenue, INC. 7 1:2019bk40158
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    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
    Jan 17, 2013 1584 Fulton LLC 11 1:13-bk-40279
    Nov 1, 2012 D.C. & F.C. Laundromat, Inc. 11 1:12-bk-47663