Welcome to BusinessBankruptcies.com!

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

Silver Stone Affiliates, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-71647
TYPE / CHAPTER
Voluntary / 11

Filed

4-15-16

Updated

9-13-23

Last Checked

5-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 18, 2016
Last Entry Filed
Apr 18, 2016

Docket Entries by Year

Apr 15, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Silver Stone Affiliates, LLC . Chapter 11 Plan due by 8/15/2016. Disclosure Statement due by 8/15/2016. (dnb) (Entered: 04/15/2016)
Apr 15, 2016 2 Meeting of Creditors 341(a) meeting to be held on 5/13/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dnb) (Entered: 04/15/2016)
Apr 15, 2016 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/15/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/15/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/29/2016. Schedule A/B due 4/29/2016. Schedule D due 4/29/2016. Schedule E/F due 4/29/2016. Schedule G due 4/29/2016. Schedule H due 4/29/2016. List of Equity Security Holders due 4/29/2016. Statement of Financial Affairs Non-Ind Form 207 due 4/29/2016. Incomplete Filings due by 4/29/2016. (dnb) (Entered: 04/15/2016)
Apr 15, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 247069. (DB) (admin) (Entered: 04/15/2016)
Apr 18, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/17/2016. (Admin.) (Entered: 04/18/2016)
Apr 18, 2016 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2016. (Admin.) (Entered: 04/18/2016)
Apr 18, 2016 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/17/2016. (Admin.) (Entered: 04/18/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-71647
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Apr 15, 2016
Type
voluntary
Terminated
Aug 23, 2016
Updated
Sep 13, 2023
Last checked
May 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Iradj Zarabi
    M&T Bank s/b/m Manufacturers and Trader

    Parties

    Debtor

    Silver Stone Affiliates, LLC
    27 Genevieve Place
    Great Neck, NY 11201
    NASSAU-NY
    Tax ID / EIN: xx-xxx8180

    Represented By

    Silver Stone Affiliates, LLC
    PRO SE

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Sinai North Shore Medical Associates, P.L.L.C. 11 1:2024bk41580
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 1:2023bk43874
    Oct 25, 2023 Miracle Mile Properties 2, LLC 11 8:2023bk73979
    May 11, 2023 Golyan Enterprises, LLC 11 1:2023bk41647
    Nov 9, 2018 Grand Interiors Corp. 7 8:2018bk77566
    May 30, 2017 5th Avenue Services Inc. 7 8:17-bk-73270
    Oct 7, 2016 74 Firwood Road Associates, LLC 11 8:16-bk-74652
    Apr 27, 2016 Firebird Renewal LLC parent case 11 0:16-bk-16074
    Jun 4, 2013 Orlando Southwest, LLC 11 6:13-bk-06972
    Mar 15, 2013 MoMaCo International, Inc. 11 8:13-bk-71281
    Mar 15, 2013 Commodities Interntional, Inc. 11 8:13-bk-71280
    Feb 15, 2013 Diamond Prepaid Phone Cards LLC 7 1:13-bk-40851
    Feb 15, 2013 STX II LLC 7 1:13-bk-40850
    Feb 15, 2013 STX Communications LLC 7 1:13-bk-40849
    Nov 28, 2012 Newvisions Full Service Nursery, Inc. 11 6:12-bk-15940