Welcome to BusinessBankruptcies.com!

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

Soni Holdings LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk73863
TYPE / CHAPTER
Voluntary / 11

Filed

10-18-23

Updated

3-31-24

Last Checked

11-10-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 23, 2023
Last Entry Filed
Oct 21, 2023

Docket Entries by Month

Oct 18, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Marc A Pergament on behalf of Soni Holdings LLC Chapter 11 Plan due by 02/15/2024. Disclosure Statement due by 02/15/2024. (Pergament, Marc) (Entered: 10/18/2023)
Oct 18, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-73863) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22051942. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/18/2023)
Oct 18, 2023 2 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for November 21, 2023 at 2:00pm Filed by William J. Birmingham. (Birmingham, William) (Entered: 10/18/2023)
Oct 18, 2023 3 Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 10/18/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/1/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/1/2023. Schedule A/B due 11/1/2023. Schedule G due 11/1/2023. Schedule H due 11/1/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/1/2023. List of Equity Security Holders due 11/1/2023. Statement of Financial Affairs Non-Ind Form 207 due 11/1/2023. Incomplete Filings due by 11/1/2023. (hrm) (Entered: 10/18/2023)
Oct 18, 2023 4 Meeting of Creditors 341(a) meeting to be held on 11/21/2023 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (hrm) (Entered: 10/18/2023)
Oct 21, 2023 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2023. (Admin.) (Entered: 10/21/2023)
Oct 21, 2023 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2023. (Admin.) (Entered: 10/21/2023)
Oct 21, 2023 7 BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 10/20/2023. (Admin.) (Entered: 10/21/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk73863
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Oct 18, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 10, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Francois County Collector
    New Falls Corporation
    New Falls Corporation
    New Falls Corporation

    Parties

    Debtor

    Soni Holdings LLC
    10 Bel Air Court
    Oyster Bay, NY 11771
    NASSAU-NY
    Tax ID / EIN: xx-xxx4054

    Represented By

    Marc A Pergament
    Weinberg, Gross, & Pergament, LLP
    400 Garden City Plaza
    Suite 309
    Garden City, NY 11530
    516-877-2424
    Email: mpergament@wgplaw.com

    U.S. Trustee

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

    U.S. Trustee

    Trial Attorney
    William J. Birmingham
    Office of The United States Trustee - Region 2
    560 Federal Plaza
    Central Islip, NY 11722
    631-715-7789

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 20, 2023 3111 LLC 7 8:2023bk73488
    Aug 24, 2023 18 West View Drive LLC 7 8:2023bk73140
    Apr 27, 2021 Everguard Surfacing, Inc. 7 8:2021bk70788
    Nov 21, 2019 Hova Management Group Corp. 11 8:2019bk77963
    Jun 24, 2019 59 Sands Point LLC 7 8:2019bk74551
    Jun 7, 2019 513 Central Park LLC 7 8:2019bk74159
    Apr 1, 2019 Busta Inc 7 8:2019bk72387
    Jun 19, 2018 Thirty Woodhollow Ct., Inc. 11 8:2018bk74171
    Apr 30, 2018 Port Washington Holding Corp. 11 8:2018bk72944
    Jan 6, 2015 62 Chicken Valley Road LLC 11 8:15-bk-70039
    Aug 29, 2014 NY Pride Holdings Inc 11 8:14-bk-74017
    May 23, 2014 KintolOnLine, LLC 7 1:14-bk-42625
    May 23, 2014 KintolOnLine, LLC 7 8:14-bk-72422
    Apr 8, 2013 Redbird Properties, LLC 11 8:13-bk-71793
    Jun 8, 2012 Redbird Properties, LLC 11 8:12-bk-73640