Welcome to BusinessBankruptcies.com!

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

South Land Properties Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2022bk22492
TYPE / CHAPTER
Voluntary / 7

Filed

7-27-22

Updated

9-13-23

Last Checked

8-22-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 28, 2022
Last Entry Filed
Jul 27, 2022

Docket Entries by Month

Jul 27, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338, Receipt Number ----------. Section 521(i) Incomplete Filing Date: 9/12/2022. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 8/10/2022. Schedule E/F due 8/10/2022. Schedule G due 8/10/2022. Schedule H due 8/10/2022. Statement of Financial Affairs due 8/10/2022. Statement of Intention due 8/10/2022. Corporate Resolution due 8/10/2022. Atty Disclosure State. due 8/10/2022. Declaration of Schedules due 8/10/2022. Corporate Ownership Statement due by: 8/10/2022. Incomplete Filings due by 8/10/2022, Filed by Southland Properties Inc. . (Rai, Narotam) (Entered: 07/27/2022)
Jul 27, 2022 Repeat Filer. Previous Case Number(s) and Information: Case No.: SDNY (White Plains) 17-22071-rdd Southland Properties Inc.; Filed: 01/19/2017; Chapter: 7; Dismissed: 03/29/2018; Closed: 04/06/2018; Judge: Robert D. Drain; (Rai, Narotam). (Entered: 07/27/2022)
Jul 27, 2022 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 8/19/2022 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Rai, Narotam). (Entered: 07/27/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2022bk22492
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Jul 27, 2022
Type
voluntary
Terminated
Mar 27, 2023
Updated
Sep 13, 2023
Last checked
Aug 22, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Rockland

    Parties

    Debtor

    South Land Properties Inc.
    P.O. Box 111
    Haverstraw, NY 10927
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx9926

    Represented By

    Irving Kigler
    11 Lisa Lane
    New City, NY 10956
    914-714-0633
    Email: Irvjordan@gmail.com

    Trustee

    Howard P. Magaliff
    Howard P. Magaliff - Chapter 7 Trustee
    335 Madison Avenue
    9th Floor
    New York, NY 10017
    646-453-7851

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 T and N Main Street Corp 11 7:2023bk22774
    Sep 7, 2023 Stony Point Ambulance Corps, Inc. 11 7:2023bk22654
    Jan 26, 2022 Verdin Holdings Corp. 7 7:2022bk22032
    Nov 1, 2021 HBL SNF, LLC 11V 7:2021bk22623
    Dec 15, 2020 Air Kool Mechanical Contracting Inc. 7 7:2020bk23276
    Feb 11, 2020 TNT Transport and Logistics Inc. 7 7:2020bk22221
    Nov 5, 2019 Twin Avenue, LLC 11 7:2019bk23949
    Jul 11, 2019 12 River Road, LLC 7 7:2019bk23295
    Apr 19, 2019 Blue Beverage Group Inc. parent case 7 7:2019bk22835
    Jan 19, 2017 Southland Properties Inc. 7 7:17-bk-22071
    Oct 25, 2016 Alphonso Brown Funeral Directors Inc. 11 7:16-bk-23444
    May 13, 2016 Alphonso E. Brown Funeral Director, LLC 11 7:16-bk-22650
    Oct 6, 2015 Rockland Tobacco Inc. 11 7:15-bk-23458
    Dec 4, 2014 N&G Corp. 11 7:14-bk-23670
    Aug 5, 2011 Harvest Assembly of God, a Not for Profit Religiou 11 7:11-bk-23594