Welcome to BusinessBankruptcies.com!

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

Snc Watson LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40177
TYPE / CHAPTER
Voluntary / 11

Filed

1-12-24

Updated

3-31-24

Last Checked

2-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 19, 2024
Last Entry Filed
Jan 19, 2024

Docket Entries by Week of Year

Jan 12 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.0 Filed by Snc Watson LLC Chapter 11 Plan due by 5/13/2024. Disclosure Statement due by 5/13/2024. Filed via Electronic DropBox (dmp) (Entered: 01/12/2024)
Jan 12 2 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule D, : D Filed by Snc Watson LLC Filed via Electronic DropBox (dmp) (Entered: 01/12/2024)
Jan 12 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 1/12/2024. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/12/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/12/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/12/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/26/2024. Incomplete Filings due by 1/26/2024. (dmp) (Entered: 01/12/2024)
Jan 15 4 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/14/2024. (Admin.) (Entered: 01/15/2024)
Jan 16 5 Meeting of Creditors 341(a) meeting to be held on 2/12/2024 at 02:30 PM at Teleconference - Brooklyn. (dmp) (Entered: 01/16/2024)
Jan 18 6 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 12, 2024, at 2:30 p.m. Filed by Office of the United States Trustee (RE: related document(s)5 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 01/18/2024)
Jan 19 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/18/2024. (Admin.) (Entered: 01/19/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Jan 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF NEW YORK MELLON TRUST COMPANY
    ERIC D. SUBIN, ESQ.,
    MORTGAGE ASSETS MANAGEMENT SERIES I TRUST
    PHH MORTGAGE CORPORATION
    RAS Boriskin, LLC
    THE BANK OF NEW YORK MELLON

    Parties

    Debtor

    Snc Watson LLC
    42 West Street
    Brooklyn, NY 11222
    KINGS-NY
    Tax ID / EIN: xx-xxx5990

    Represented By

    Snc Watson LLC
    PRO SE

    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 #
    Mar 13 58 Dobbin LLC 11 1:2024bk41110
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    Aug 16, 2023 58 Dobbin LLC 11V 1:2023bk42938
    Jun 14, 2023 532 Beach LLC 11 1:2023bk42101
    Mar 14, 2023 51 Hills LLC 11 1:2023bk40849
    Dec 13, 2022 Kings County Foundation LLC 11 1:2022bk43097
    Oct 21, 2021 BK AUTUMN 701 LLC 11 1:2021bk42682
    Sep 1, 2021 Naxos INC. 7 1:2021bk42255
    Mar 19, 2020 J.J Tapper & Co, Inc 11 1:2020bk41634
    Jun 19, 2018 Owen & Fred Corp. 11 1:2018bk43534
    May 18, 2015 9197-5904 QUEBEC INC 7 1:15-bk-42277
    Mar 6, 2014 Greenpoint Dental Plaza P. C. 11 1:14-bk-41021
    May 10, 2013 Innovest Holdings, LLC 7 7:13-bk-22748
    Jul 24, 2011 HAYDEN-HARNETT, LLC 11 1:11-bk-46350