Welcome to BusinessBankruptcies.com!

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

Windham Crystal Pond LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:11-bk-75413
TYPE / CHAPTER
N/A / 11

Filed

7-29-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 9, 2011
Last Entry Filed
Aug 7, 2011

Docket Entries by Year

Jul 29, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Kevin J Nash on behalf of Windham Crystal Pond LLC Chapter 11 Plan due by 11/28/2011. Disclosure Statement due by 11/28/2011. (Nash, Kevin) (Entered: 07/29/2011)
Jul 29, 2011 Receipt of Voluntary Petition (Chapter 11)(8-11-75413) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8940072. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/29/2011)
Jul 29, 2011 2 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 7/29/2011. Statement Pursuant to LR1073-2b due by 8/12/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/12/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 8/12/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/12/2011. Statement of Financial Affairs due 8/12/2011. Incomplete Filings due by 8/12/2011. (jrw) (Entered: 08/01/2011)
Aug 1, 2011 3 Meeting of Creditors 341(a) meeting to be held on 8/26/2011 at 12:00 PM at Room 562, 560 Federal Plaza, CI, NY. (jrw) (Entered: 08/01/2011)
Aug 3, 2011 4 BNC Certificate of Mailing - Meeting of Creditors Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 3, 2011 5 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 3, 2011 6 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 08/03/2011. (Admin.) (Entered: 08/04/2011)
Aug 4, 2011 7 Order Scheduling Status Conference. Status hearing to be held on 8/31/2011 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. Signed on 8/4/2011 (dhc) (Entered: 08/05/2011)
Aug 7, 2011 8 BNC Certificate of Mailing with Notice of Status Conference Hearing Service Date 08/07/2011. (Admin.) (Entered: 08/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:11-bk-75413
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jul 29, 2011
Terminated
May 17, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alacqua & Baierlein LLP
    Alderman & Company LLP
    Bay Holding Corp
    Charles P Ferraro
    Christopher Delisle
    Clear Channel Outdoors Inc
    Crystal Pond Homeowners Assoc
    Crystal Pond Sewage-Works
    Delbello Donnella Weingarten Wise & Weiderkehr LLP
    Equity Settlement Services Inc
    George E Patsis Esq
    Green Country Treasurer
    Green County Tax Collector
    Internal Revenue Service
    Island Associates
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Windham Crystal Pond LLC
    444 Route 111
    Smithtown, NY 11787
    Tax ID / EIN: xx-xxx7785

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 301-6944
    Fax : (212) 422-6836
    Email: KNash@gwfglaw.com

    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 #
    Dec 11, 2023 232 Cedrusen Corp. 7 8:2023bk74638
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Aug 3, 2023 274 Pulaski Road Corp. 7 8:2023bk72841
    Jul 19, 2023 71 Wichard Blvd Corp 7 8:2023bk72632
    Jul 17, 2023 GG Processing Corp 7 8:2023bk72563
    May 23, 2023 103 Rumford Corp. 7 8:2023bk71856
    Jul 29, 2021 Urban Suburban Recreation, Inc. 7 8:2021bk71371
    Mar 26, 2019 J&S1457 Corp. 7 8:2019bk72216
    Dec 12, 2017 Vincent DiCanio Qualified Personal Residence Trust 11 8:2017bk77690
    Nov 30, 2017 TDK Holdings Corp 7 8:17-bk-77382
    Jun 19, 2017 Broadway NY I LLC 7 8:17-bk-73724
    Jan 31, 2017 132A Columbia LLC 7 8:17-bk-70550
    Nov 3, 2015 Luxury Marketing Inc 11 8:15-bk-74689
    Oct 16, 2012 G.S. Assets, LLC. 11 8:12-bk-76228
    Feb 10, 2012 Wood Cotton Management, Inc. 11 3:12-bk-10402