Welcome to BusinessBankruptcies.com!

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

The BSD Trust

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2022bk22344
TYPE / CHAPTER
Voluntary / 7

Filed

6-9-22

Updated

9-13-23

Last Checked

7-8-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 10, 2022
Last Entry Filed
Jun 9, 2022

Docket Entries by Month

Jun 9, 2022 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 06/09/2022)
Jun 9, 2022 2 Schedules filed: Schedule A/B - Non-Individual Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 06/09/2022)
Jun 9, 2022 3 Schedules filed:, Schedule D - Non-Individual Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 06/09/2022)
Jun 9, 2022 4 Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202) Filed by Ted T. Mozes on behalf of The BSD Trust. (Mozes, Ted) (Entered: 06/09/2022)
Jun 9, 2022 Receipt of Voluntary Petition (Chapter 7)( 22-22344) [misc,969] ( 338.00) Filing Fee. Receipt number A15800408. Fee amount 338.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/09/2022)
Jun 9, 2022 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/25/2022. Schedule E/F due 6/23/2022. Schedule G due 6/23/2022. Schedule H due 6/23/2022. Summary of Assets and Liabilities due 6/23/2022. Statement of Financial Affairs due 6/23/2022. Statement of Intention due 6/23/2022. Corporate Resolution due 6/23/2022. Atty Disclosure State. due 6/23/2022. List of all creditors due 6/23/2022. List of All Creditors Required on Case Docket in PDF Format due 6/23/2022. Corporate Ownership Statement due by: 6/23/2022. Incomplete Filings due by 6/23/2022, (Walker, Justin). (Entered: 06/09/2022)
Jun 9, 2022 5 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/14/2022 at 09:30 AM at Office of UST (TELECONFERENCE ONLY). (Walker, Justin). (Entered: 06/09/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2022bk22344
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
7
Filed
Jun 9, 2022
Type
voluntary
Terminated
Apr 5, 2023
Updated
Sep 13, 2023
Last checked
Jul 8, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The BSD Trust
    232 BATES DRIVE
    Monsey, NY 10952
    ROCKLAND-NY
    8453626951
    Tax ID / EIN: xx-xxx5742

    Represented By

    Ted T. Mozes
    16 Gladwyne Court
    Spring Valley, NY 10977
    (845) 362-6951
    Fax : (501) 638-7838
    Email: tmozeslaw@gmail.com

    Trustee

    Mark S. Tulis
    Tulis Wilkes Huff & Geiger LLP
    220 White Plains Road
    2nd Floor
    Tarrytown, NY 10591
    (914) 747-4400

    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 #
    Feb 13 Quickway Estates LLC 11 7:2024bk22114
    Jul 20, 2023 105 Bat Corp. 7 7:2023bk22551
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Aug 27, 2018 1 Kenneth Street LLC 11 7:2018bk23299
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    May 10, 2016 Y & M Estates Corp. 7 3:16-bk-19072
    May 30, 2014 Monsey 26 Realty, LLC 11 7:14-bk-22770
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650