Welcome to BusinessBankruptcies.com!

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

Shelter Island Farms LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40779
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-17

Updated

9-13-23

Last Checked

3-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2017
Last Entry Filed
Feb 22, 2017

Docket Entries by Year

Feb 22, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by J Ted Donovan on behalf of Shelter Island Farms LLC Chapter 11 Plan due by 06/22/2017. Disclosure Statement due by 06/22/2017. (Donovan, J) (Entered: 02/22/2017)
Feb 22, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-40779) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15176670. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/22/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40779
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Feb 22, 2017
Type
voluntary
Terminated
Feb 20, 2018
Updated
Sep 13, 2023
Last checked
Mar 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Coran Ober P.C.
    Daniel Perla
    GNP Properties, Shelter Island IGA, Village Farms
    GNP Properties, Shelter Island IGA, Village Farms
    Internal Revenue Service
    James Rigano, Esq.
    Michael Robano
    NY City Department of Finance
    NYS Dep't of Taxation
    NYS Dep't of Taxation
    NYS Dep't of Taxation
    Richard P. Stone, Esq.
    Shelter Island IGA LLC

    Parties

    Debtor

    Shelter Island Farms LLC
    114-11 Lefferts Blvd.
    South Ozone Park, NY 11420
    QUEENS-NY
    Tax ID / EIN: xx-xxx2149

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.com

    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 #
    Oct 3, 2022 Ansar Property Development, Inc. 11 8:2022bk72677
    Feb 27, 2020 Mohammed Uddin Equities Corp. 7 1:2020bk41235
    Jan 16, 2020 EVE s NY LIMO INC 11 1:2020bk40285
    Nov 21, 2019 10935 131st Street Corp. 7 1:2019bk47043
    Jun 6, 2019 Rockaway 11514 LLC 7 1:2019bk43506
    Jan 29, 2019 Sunny 175 Corp 11 1:2019bk40538
    Jan 10, 2019 10935 Ozone Equities Corp. 7 1:2019bk40190
    Oct 18, 2018 139 Albany Ave Holding Corp 11 1:2018bk46002
    Sep 26, 2017 Polar Breeze, Corp. 7 1:17-bk-44952
    Feb 22, 2017 Massapequa Farms LLC 11 1:17-bk-40780
    Feb 16, 2017 Mahopac Farms LLC 11 1:17-bk-40678
    Aug 13, 2015 Dean Street Realty Capital, Inc. 7 1:15-bk-43740
    Mar 20, 2015 606 East 242 Street LLC 11 1:15-bk-41177
    Aug 29, 2013 Ortho-Bionics Laboratory, Inc. 11 1:13-bk-45309
    Jul 6, 2011 Padesko Realty Corp 11 1:11-bk-45884