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
1:2024bk42410
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-24

Updated

9-22-24

Last Checked

6-10-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2024
Last Entry Filed
Jun 10, 2024

Docket Entries by Week of Year

Jun 6 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Joshua R Bronstein on behalf of Snc Watson LLC Chapter 11 Plan due by 10/4/2024. Disclosure Statement due by 10/4/2024. (Attachments: # 1 Affidavit 107-4 # 2 Affidavit 1073-2b # 3 Affidavit 1074-1A Corporate resolution # 4 Affidavit 107a1 and 1073-3 # 5 Affidavit Attorney compensation) (Bronstein, Joshua) (Entered: 06/06/2024)
Jun 6 Prior Filing Case Number(s): 24-40177-jmm dismissed on 02/20/2024 (nwh) (Entered: 06/06/2024)
Jun 6 Judge Elizabeth S. Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Jil Mazer-Marino added to the case. (nwh) (Entered: 06/06/2024)
Jun 6 2 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 7/12/2024 at 09:30 AM at Telephonic Meeting: Phone 1 (877) 929-2553, Participant Code 1576337, Enter # sign. (Khodorovsky, Nazar) (Entered: 06/06/2024)
Jun 7 3 Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 6/6/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/6/2024. Incomplete Filings due by 6/20/2024. (jjf) (Entered: 06/07/2024)
Jun 7 Receipt of Voluntary Petition (Chapter 11)( 1-24-42410) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22694450. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/07/2024)
Jun 10 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/09/2024. (Admin.) (Entered: 06/10/2024)
Jun 10 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/09/2024. (Admin.) (Entered: 06/10/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk42410
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 6, 2024
Type
voluntary
Updated
Sep 22, 2024
Last checked
Jun 10, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

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

    Represented By

    Joshua R Bronstein
    46 Grace Avenue
    Suite 3N
    Great Neck, NY 11021
    516-698-0202
    Fax : 516-791-3470
    Email: jbrons5@yahoo.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 #
    May 28 Jd Hilburn Ave Llc 11 1:2024bk42202
    Mar 13 58 Dobbin LLC 11 1:2024bk41110
    Feb 20 51 Hills LLC 11 1:2024bk40744
    Jan 12 Snc Watson LLC 11 1:2024bk40177
    Sep 20, 2023 313 Eckford LLC 11 1:2023bk43367
    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