Welcome to BusinessBankruptcies.com!

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

Csc 2, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10941
TYPE / CHAPTER
Voluntary / 11

Filed

6-16-23

Updated

3-31-24

Last Checked

7-12-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 23, 2023
Last Entry Filed
Jun 22, 2023

Docket Entries by Month

Jun 16, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 06/30/2023, Small Business Chapter 11 Plan due by 12/13/2023, Disclosure Statement due by 12/13/2023, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of CSC 2, LLC. (Bronson, H.) (Entered: 06/16/2023)
Jun 16, 2023 Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 06/16/2023)
Jun 16, 2023 Deficiencies Set: Statement of Operations Due: 6/30/2023. Balance Sheet DUE at Time of Filing. Cash Flow Statement DUE at Time of Filing. Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 6/30/2023, (Porter, Minnie). (Entered: 06/16/2023)
Jun 16, 2023 2 Amended Voluntary Petition / amended to correct to small business Filed by H. Bruce Bronson Jr. on behalf of CSC 2, LLC. (Bronson, H.) (Entered: 06/16/2023)
Jun 16, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10941) [misc,824] (1738.00) Filing Fee. Receipt number A16242084. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/16/2023)
Jun 16, 2023 3 Corporate Resolution Pursuant to LR 1074-1 Filed by H. Bruce Bronson Jr. on behalf of CSC 2, LLC. (Bronson, H.) (Entered: 06/16/2023)
Jun 16, 2023 4 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/20/2023 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Ho, Amanda). (Entered: 06/16/2023)
Jun 16, 2023 5 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of CSC 2, LLC. (Bronson, H.) (Entered: 06/16/2023)
Jun 19, 2023 6 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 06/18/2023. (Admin.) (Entered: 06/19/2023)
Jun 19, 2023 7 Amended Corporate Resolution Pursuant to LR 1074-1 / amended to correct caption Filed by H. Bruce Bronson Jr. on behalf of CSC 2, LLC. (Bronson, H.) (Entered: 06/19/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10941
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11
Filed
Jun 16, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 12, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    126 Bedford Avenue Owner LLC
    126 Bedford Avenue Owner LLC
    Bolt Design
    CSC 2, LLC
    Internal Revenue Service
    Kucker Marino Winiarsky & Bittens, LLP
    NEW YORK STATE DEPARTMENT OF LABOR
    NYC Department of Finance
    NYC Water Board
    NYS Dept of Tax and Finance
    Robert Trezza

    Parties

    Debtor

    CSC 2, LLC
    500 E 77th St
    Apt 1504
    New York, NY 10162-0016
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7835

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 16, 2023 CSC 1 LLC 11 1:2023bk10943
    Jan 17, 2023 Tzedakah Foundation LLC 11 1:2023bk10051
    Jul 1, 2022 York 77 Barbershop Inc. 11 1:2022bk10919
    Sep 17, 2021 York Parking, LLC 11 1:2021bk11636
    Feb 7, 2020 Epiphany Community Nursery School, Inc. 7 1:2020bk10377
    Sep 3, 2019 5th Street Parking LLC 11 1:2019bk12821
    Jul 18, 2019 Relgold LLP 11 1:2019bk12318
    Dec 7, 2018 5th Street Parking LLC 11 1:2018bk13979
    Nov 22, 2017 Joseph Sarnitsky USA, Inc. 11 1:17-bk-13320
    Oct 26, 2017 Junction elmhurst 27 Corp. 11 1:17-bk-13017
    Oct 2, 2017 RNH Realty Corp. 11 1:17-bk-12764
    Mar 10, 2016 Deetown Entertainment, Inc. 11 1:16-bk-10568
    Aug 28, 2015 Deetown Entertainment, Inc. 7 1:15-bk-12395
    Oct 29, 2014 Premiere Estates, Inc. 7 1:14-bk-12972
    Aug 14, 2012 Bergen Development LLC 11 1:12-bk-45900