Welcome to BusinessBankruptcies.com!

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

Travis Realty, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:11-bk-24010
TYPE / CHAPTER
Voluntary / 11

Filed

10-12-11

Updated

9-14-23

Last Checked

10-17-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 17, 2011
Last Entry Filed
Oct 15, 2011

Docket Entries by Year

Oct 12, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 10/26/2011. Schedule B due 10/26/2011. Schedule D due 10/26/2011. Schedule E due 10/26/2011. Schedule F due 10/26/2011. Schedule G due 10/26/2011. Schedule H due 10/26/2011. Summary of schedules - Page 1 due 10/26/2011. Statement of Financial Affairs due 10/26/2011. Atty Disclosure State. due 10/26/2011. Employee Income Record Due: 10/26/2011. Incomplete Filings due by 10/26/2011, Chapter 11 Plan due by 2/9/2012, Disclosure Statement due by 2/9/2012, Initial Case Conference due by 11/14/2011, Filed by Jonathan S. Pasternak of Rattet Pasternak, LLP on behalf of Travis Realty, Inc.. (Pasternak, Jonathan) (Entered: 10/12/2011)
Oct 12, 2011 Receipt of Voluntary Petition (Chapter 11)(11-24010) [misc,824] (1039.00) Filing Fee. Receipt number 7972240. Fee amount 1039.00. (U.S. Treasury) (Entered: 10/12/2011)
Oct 12, 2011 2 Affidavit Declaration Pursuant to Local Bankruptcy Rule 1007-2 filed by Jonathan S. Pasternak on behalf of Travis Realty, Inc.. (Pasternak, Jonathan) (Entered: 10/12/2011)
Oct 12, 2011 3 Application to Employ Rattet Pasternak, LLP as Attorney To The Debtor-In-Possesion filed by Jonathan S. Pasternak on behalf of Travis Realty, Inc.. (Pasternak, Jonathan) (Entered: 10/12/2011)
Oct 13, 2011 Pending Deadlines TERMINATED: Attorney Disclosure Statement and Employee Income Record. (Claire Logue Togher). (Entered: 10/13/2011)
Oct 13, 2011 Deficiencies Set: 20 Largest Unsecured Creditors due 10/26/2011. Incomplete Filings due by 10/26/2011. (Claire Logue Togher). (Entered: 10/13/2011)
Oct 13, 2011 4 Request for 341(a) Notice: Section 341(a) meeting to be held on 11/9/2011 at 01:00 PM, Room 243A, White Plains Courthouse. (Claire Logue Togher). (Entered: 10/13/2011)
Oct 13, 2011 5 Affidavit of Disinterestedness of Rattet Pasternak, LLP (related document(s) 3 ) filed by Jonathan S. Pasternak on behalf of Rattet Pasternak, LLP. (Pasternak, Jonathan) (Entered: 10/13/2011)
Oct 13, 2011 6 Affidavit of Disinterestedness (Amended) (related document(s) 3 ) filed by Jonathan S. Pasternak on behalf of Rattet Pasternak, LLP. (Pasternak, Jonathan) (Entered: 10/13/2011)
Oct 15, 2011 7 Notice of 341(a) Meeting of Creditors with Certificate of Mailing. (related document(s) (Related Doc # 4 )) . Service Date 10/15/2011. (Admin.) (Entered: 10/16/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:11-bk-24010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Oct 12, 2011
Type
voluntary
Terminated
Nov 28, 2012
Updated
Sep 14, 2023
Last checked
Oct 17, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CLINTON HILLIARD
    INTERNAL REVENUE SERVICE
    New York State Dept of Environmental Conservation
    NYS DEPT OF TAX & FINANCE
    OFFICE OF THE US TRUSTEE
    SECURITY EXCHANGE COMM
    TOWN OF CORTLANDT
    TOWN OF CORTLANDT

    Parties

    Debtor

    Travis Realty, Inc.
    P.O. Box 690
    Tarrytown, NY 10591
    Tax ID / EIN: xx-xxx8603

    Represented By

    Jonathan S. Pasternak
    Rattet Pasternak, LLP
    550 Mamaroneck Avenue
    Suite 510
    Harrison, NY 10528
    (914) 381-7400
    Fax : (914) 381-7406
    Email: jsp@rattetlaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 7, 2023 36 Tarrytown LLC 7 8:2023bk72415
    Jan 10, 2023 North Shore Financial I, Inc. 7 7:2023bk22022
    Nov 14, 2022 Sentient Buildings LLC 11 7:2022bk22861
    Apr 4, 2022 North Shore Financial 1, Inc. 7 7:2022bk22166
    Dec 6, 2016 76 Chestnut Street, LLC 11 7:16-bk-23676
    Feb 26, 2016 Dashley Corp. 11 7:16-bk-22253
    Feb 26, 2016 Dari Realty Corp. 11 7:16-bk-22250
    Feb 26, 2016 Shippy Realty Corp. 11 7:16-bk-22249
    Feb 26, 2016 Biombo, Inc. 11 7:16-bk-22248
    Aug 3, 2015 Knowledge Strategy Solutions LLC 11 7:15-bk-23105
    Dec 19, 2014 144 Cortlandt St., LLC 11 7:14-bk-23759
    Feb 28, 2014 Biombo, Inc. 11 7:14-bk-22256
    May 1, 2013 Jill Rose, Inc. 11 7:13-bk-22704
    Mar 26, 2013 Bromley Associates,Inc. 11 7:13-bk-22474
    Dec 21, 2012 Headless Horseman Entities, Inc. 11 7:12-bk-24137