Welcome to BusinessBankruptcies.com!

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

Track on 86 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2024bk35119
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-24

Updated

3-31-24

Last Checked

3-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

Feb 8 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/22/2024. Schedule H due 02/22/2024. Schedule I due 02/22/2024. Schedule J due 02/22/2024. Schedule J-2 due 02/22/2024. Summary of Assets and Liabilities due 02/22/2024. Statement of Financial Affairs due 02/22/2024. Atty Disclosure State. due 02/22/2024. Statement of Operations Due: 02/22/2024. Balance Sheet Due Date:02/22/2024. Employee Income Record Due: 02/22/2024. Cash Flow Statement Due:02/22/2024. Declaration of Schedules due 02/22/2024. Pro Se Debtor Signature On Petition due 02/22/2024. Debtor 342B Signature On Petition due 02/22/2024. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/22/2024. Federal Income Tax Return Date: 02/22/2024 Record of Interest in Education Individual Retirement Account Due: 02/22/2024. Local Rule 1007-2 Affidavit due by: 02/22/2024. Incomplete Filings due by 02/22/2024, Chapter 11 Plan due by 6/7/2024, Disclosure Statement due by 6/7/2024, Initial Case Conference due by 3/11/2024, Filed by Richard S Feinsilver of Richard S. Feinsilver, Esq. on behalf of Track on 86 LLC. (Feinsilver, Richard) (Entered: 02/08/2024)
Feb 8 Receipt of Voluntary Petition (Chapter 11)( 24-35119) [misc,824] (1738.00) Filing Fee. Receipt number A16509650. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/08/2024)
Feb 8 2 Notice of Appearance filed by Meghan M. Breen on behalf of The Bank of Greene County. (Breen, Meghan) (Entered: 02/08/2024)
Feb 8 Deficiencies Set: Incomplete Filings due by 2/22/2024, (DuBois, Linda). (Entered: 02/08/2024)
Feb 8 Judge Cecelia G. Morris added to the case. (DuBois, Linda). (Entered: 02/08/2024)
Feb 9 3 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/6/2024 at 12:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (DuBois, Linda). (Entered: 02/09/2024)
Feb 12 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 5 Order signed on 2/12/2024 scheduling case conference with hearing to be held on 3/12/2024 at 09:00 AM at Videoconference (ZoomGov) (CGM) (Kinchen, Gwen) (Entered: 02/12/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2024bk35119
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Feb 8, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANK OF GREENE COUNTY
    LEMERY GREISLER
    The Bank of Greene County
    TRACK ON 86 LLC
    ULSTER COUNTY TREASURER
    ULSTER COUNTY TREASURER

    Parties

    Debtor

    Track on 86 LLC
    500 South Ohioville Road
    New Paultz, NY 12561
    ULSTER-NY
    Tax ID / EIN: xx-xxx8719

    Represented By

    Richard S Feinsilver
    Richard S. Feinsilver, Esq.
    One Old Country Road
    Suite 347
    Carle Place, NY 11514
    516-873-6330
    Fax : 516-873-6183
    Email: feinlawny@yahoo.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 4, 2023 CRMP Enterprises, Inc. 7 4:2023bk35647
    Oct 6, 2022 Ultra-Tab Laboratories, Inc. parent case 11 4:2022bk35631
    Oct 6, 2022 Ultra Seal Corporation 11 4:2022bk35630
    Jul 23, 2019 3 Fellas Developers LLC 11 4:2019bk36193
    Dec 3, 2018 TNT, LLC 11 4:2018bk37017
    Jan 15, 2018 119 Main Street, L.L.C. 11 4:2018bk35074
    Mar 17, 2017 J&N Painting & Trucking Corporation 7 4:17-bk-35417
    Jan 12, 2017 Keahon Farms, LLC 11 4:17-bk-35031
    Feb 29, 2016 Gemini Property Management, LLC 11 1:16-bk-10331
    Sep 5, 2014 Shock Studios, Inc. 7 4:14-bk-36817
    May 31, 2013 Bill's Garage, LLC 7 4:13-bk-36292
    May 6, 2013 Will III, Inc. 11 4:13-bk-36050
    Apr 25, 2013 Deanco Services, Inc. 11 4:13-bk-35923
    Nov 15, 2011 QLube, LLC 7 4:11-bk-38165
    Nov 15, 2011 Fast Track Management, LLC 7 4:11-bk-38163