Welcome to BusinessBankruptcies.com!

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

Stain-Less, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2022bk70689
TYPE / CHAPTER
Voluntary / 11V

Filed

4-8-22

Updated

3-10-24

Last Checked

5-4-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2022
Last Entry Filed
Apr 11, 2022

Docket Entries by Quarter

Apr 8, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Robert L Rattet on behalf of Stain-Less, Inc. Chapter 11 Subchapter V Plan Due by 07/7/2022. (Rattet, Robert) Modified on 4/8/2022 (srm). (Entered: 04/08/2022)
Apr 8, 2022 Receipt of Voluntary Petition (Chapter 11)( 8-22-70689) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20713040. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/08/2022)
Apr 8, 2022 2 Affidavit Re: LR 1007-4 Filed by Robert L Rattet on behalf of Stain-Less, Inc. (Rattet, Robert) (Entered: 04/08/2022)
Apr 8, 2022 3 Deficient Filing Chapter 11 Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 4/8/2022. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/8/2022. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/8/2022. Subchapter V Balance Sheet due by 4/15/2022. Subchapter V Cash Flow Statement due by 4/15/2022. Small Business Statement of Operations Subchapter V due by 4/15/2022. Subchapter V Tax Return due by 4/15/2022. Incomplete Filings due by 4/22/2022. (ssw) (Entered: 04/08/2022)
Apr 8, 2022 4 Notice Appointing Subchapter V Trustee Ronald J. Friedman. Ronald J. Friedman, Esq. added to the case. 341 Meeting Date Scheduled for 4/25/22 at 2:00 p.m., at 562 Filed by United States Trustee. (Attachments: # 1 Sub Chapter V Trustee Verified Statement)(Lomangino, Joann) (Entered: 04/08/2022)
Apr 8, 2022 5 Meeting of Creditors 341(a) meeting to be held on 4/25/2022 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 04/08/2022)
Apr 11, 2022 6 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/10/2022. (Admin.) (Entered: 04/11/2022)
Apr 11, 2022 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2022. (Admin.) (Entered: 04/11/2022)
Apr 11, 2022 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/10/2022. (Admin.) (Entered: 04/11/2022)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2022bk70689
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11V
Filed
Apr 8, 2022
Type
voluntary
Updated
Mar 10, 2024
Last checked
May 4, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    Marzak Realty Associates
    Marzak Realty Associates LLC
    Marzak Realty Associates LLC
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Dept. of
    Office of the
    U.S. Small Business Administration

    Parties

    Debtor

    Stain-Less, Inc.
    1244 West Broadway
    Hewlett, NY 11557
    NASSAU-NY
    Tax ID / EIN: xx-xxx9889
    dba Cedarwood Cleaners

    Represented By

    Robert L Rattet
    Davidoff Hutcher & Citron LLP
    605 Third Avenue
    New York, NY 10158
    212-557-7200
    Email: rlr@dhclegal.com

    Trustee

    Ronald J. Friedman, Esq.
    SilvermanAcampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753

    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 4 Cohen & Levy Realty LLC 7 1:2024bk41466
    Feb 27 Orly Equities LLC 11 8:2024bk70742
    Jun 14, 2023 Furth Road Corp. 11 8:2023bk72129
    Feb 7, 2023 988 Westwood Project Corp. 7 8:2023bk70426
    Nov 4, 2022 Meli Melo Restaurant & Lounge, LLC 11 8:2022bk73085
    Jul 8, 2021 GongCook, LLC 11 8:2021bk71260
    Mar 6, 2020 640 Derby Ave Corp 7 8:2020bk71466
    Nov 15, 2018 296 Washington Avenue LLC 11 1:2018bk46630
    Jul 17, 2018 Urra Street Corp. 7 8:2018bk74768
    Jul 11, 2018 Brooklyn Buildings LLC 11 1:2018bk43971
    Feb 23, 2018 Bridge Associates of SOHO, Inc. 11 8:2018bk71159
    Jul 11, 2017 Best Housing Solution, Inc. 7 1:17-bk-11915
    Jun 9, 2016 Cammans Pond Realty, Inc. 7 8:16-bk-72549
    Jan 7, 2013 72 Albany Avenue Realty LLC 11 8:13-bk-70086
    Oct 16, 2012 72 Albany Avenue Realty LLC 11 8:12-bk-76218