Welcome to BusinessBankruptcies.com!

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

SDS Colcon Owner LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2023bk44130
TYPE / CHAPTER
Voluntary / 11

Filed

11-13-23

Updated

3-31-24

Last Checked

12-7-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2023
Last Entry Filed
Nov 17, 2023

Docket Entries by Week of Year

Nov 13, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of SDS Colcon Owner LLC Chapter 11 Plan due by 03/12/2024. Disclosure Statement due by 03/12/2024. (Nash, Kevin) (Entered: 11/13/2023)
Nov 13, 2023 Receipt of Voluntary Petition (Chapter 11)( 1-23-44130) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22127053. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/13/2023)
Nov 14, 2023 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/13/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/13/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr.P. 2016(b) (Official Form 2030) due 11/27/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/27/2023. Schedule A/B due 11/27/2023. Schedule D due 11/27/2023. Schedule E/F due 11/27/2023. Schedule G due 11/27/2023. Schedule H due 11/27/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/27/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/27/2023. Incomplete Filings due by 11/27/2023.(las) (Entered: 11/14/2023)
Nov 14, 2023 3 Meeting of Creditors 341(a) meeting to be held on 12/22/2023 at 09:30 AM at Teleconference - Brooklyn. (las) (Entered: 11/14/2023)
Nov 15, 2023 4 Notice of Appearance and Request for Notice Filed by Victor A. Sahn on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor (Sahn, Victor) (Entered: 11/15/2023)
Nov 15, 2023 5 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for December 22, 2023, at 9:30 a.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 11/15/2023)
Nov 16, 2023 6 Notice of Appearance and Request for Notice Filed by Burton S Weston on behalf of TIG Romspen US Master Mortgage LP, an exempted Cayman Islands limited partnership, secured creditor (Weston, Burton) (Entered: 11/16/2023)
Nov 17, 2023 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/16/2023. (Admin.) (Entered: 11/17/2023)
Nov 17, 2023 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/16/2023. (Admin.) (Entered: 11/17/2023)
Nov 17, 2023 9 Order Scheduling Initial Case Management Conference via Zoom Video conference. Status hearing to be held on 12/19/2023 at 03:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 11/17/2023 (agh) (Entered: 11/17/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2023bk44130
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Nov 13, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 7, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    23-44130
    AON Risk Services
    Burton S. Weston
    Cladding Corp
    David Behin
    DKN Readymix
    Domani Inspection Services
    Dominick R. Pilla Associates P.C.
    Internal Revenue Service
    Jay M. Schippers Realty
    Knightwall Systems
    Kone Elevator
    Loomis & McAfee Inc.
    Louis V. Greco Jr
    M&D Door
    There are 35 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    SDS Colcon Owner LLC
    132 Remsen Street
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx7850

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue, 12th Floor
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: knash@gwfglaw.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 #
    Oct 17, 2023 1600 Broadway 21G LLC 7 1:2023bk43754
    Sep 27, 2023 Board of Managers of Dorchester Heights Condominiu 11 1:2023bk43451
    Sep 27, 2023 SDS Colcon LLC 11 1:2023bk43469
    Jul 5, 2023 829 Keystone Management, LLC 7 1:2023bk42385
    Dec 29, 2022 Bon Worth Holdings, Inc. 11 1:2022bk43213
    Oct 31, 2022 Uplift Food Inc. 7 1:2022bk42720
    Oct 28, 2022 Jones Diversity, Inc. 7 1:2022bk42698
    Aug 24, 2021 Brain Energy Holdings LLC 11 1:2021bk42150
    Sep 10, 2020 210 Joralemon Bakery, LLC parent case 11 1:2020bk12128
    Oct 4, 2019 WWW GREENWICH RAILROAD LLC 11 1:2019bk46066
    Oct 10, 2017 CytexOne Hospitality LLC parent case 7 1:17-bk-12834
    Oct 5, 2017 LW Retail Associates LLC 11 1:17-bk-45189
    Feb 6, 2013 107 East 60th Street Associates, LLC 7 1:13-bk-40684
    Oct 3, 2012 Stillwater Asset Backed Offshore Fund Ltd. 11 1:12-bk-14140
    Jul 18, 2011 AUG FUNDING, LLC 11 1:11-bk-46167