Welcome to BusinessBankruptcies.com!

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

Ron's Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40745
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-15

Updated

9-13-23

Last Checked

3-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2015
Last Entry Filed
Feb 25, 2015

Docket Entries by Year

Feb 24, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Chad B Friedman on behalf of Ron's Properties, LLC Chapter 11 Plan - Small Business - due by 08/24/2015. Chapter 11 Small Business Disclosure Statement due by 08/24/2015. (Friedman, Chad) (Entered: 02/24/2015)
Feb 25, 2015 Receipt of Voluntary Petition (Chapter 11)(8-15-70725) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13189453. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/25/2015)
Feb 25, 2015 Pursuant to standing order dated 3/21/2002, case number 15-70725 is hereby transferred to the appropriate office under case number 15-40745. (srm) Modified on 2/25/2015 (srm). (Entered: 02/25/2015)
Feb 25, 2015 Judge Louis A. Scarcella removed from the case due to Intradistrict Transfer - case was originally filed in the incorrect office, Judge Reassigned. Judge Nancy Lord added to the case. (srm) (Entered: 02/25/2015)
Feb 25, 2015 2 Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 2/24/2015. Statement Pursuant to LR1073-2b due by 2/24/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 2/24/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/24/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/24/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/24/2015. List of 20 Largest Unsecured Creditors due 2/24/2015. Small Business Balance Sheet due by 3/3/2015. Small Business Cash Flow Statement due by 3/3/2015. Small Business Statement of Operations due by 3/3/2015. Small Business Tax Return due by 3/3/2015. Disclosure of Compensation Pursuant to FBR 2016(b) due 3/10/2015. Summary of Schedules due 3/10/2015. Schedule A due 3/10/2015. Schedule B due 3/10/2015. Schedule D due 3/10/2015. Schedule E due 3/10/2015. Schedule F due 3/10/2015. Schedule G due 3/10/2015. Schedule H due 3/10/2015. Declaration on Behalf of a Corporation or Partnership schedule due 3/10/2015. List of Equity Security Holders due 3/10/2015. Statement of Financial Affairs due 3/10/2015. Incomplete Filings due by 3/10/2015. (srm) (Entered: 02/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40745
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 24, 2015
Type
voluntary
Terminated
Sep 14, 2015
Updated
Sep 13, 2023
Last checked
Mar 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Board of Managers of 1800 Clove Rd Condominiums
    INTERNAL REVENUE SERVICE
    NYC DEPT OF BUILDINGS
    NYC DEPT. OF FINANCE
    Wells Fargo
    Wells Fargo Bank, National Association
    Wells Fargo Bank, National Association

    Parties

    Debtor

    Ron's Properties, LLC
    1800 Clove Road
    Staten Island, ny 10304
    RICHMOND-NY
    Tax ID / EIN: xx-xxx5851

    Represented By

    Chad B Friedman
    Ravin Greenberg LLC
    101 Eisenhower Parkway
    Roseland, NJ 07068
    (973) 226-1500
    Fax : (973) 226-6888
    Email: cfriedman@ravingreenberg.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800
    TERMINATED: 02/25/2015

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 9 Sand Lane Development Corp 11 1:2024bk40092
    Dec 13, 2023 US Lions Inc. 7 1:2023bk44614
    Apr 4, 2023 821 W Properties LLC 11 1:2023bk41174
    Dec 14, 2022 Maranatha Evangel Church 11 1:2022bk43111
    May 1, 2019 Maranatha Evangel Church 11 1:2019bk42656
    Dec 18, 2018 Sincere Cab Corp 11 1:2018bk47206
    Dec 18, 2018 Anba Taxi, Inc. 11 1:2018bk47205
    Dec 18, 2018 Corsi Cab Corp 11 1:2018bk47204
    Dec 13, 2018 6 Hamilton Construction Corp. 11 1:2018bk47167
    Oct 8, 2017 Maranatha Evangel Church 11 1:17-bk-45210
    Sep 18, 2017 Ramakrishna Reddi Muttana, MD 11 1:17-bk-44832
    Feb 24, 2015 Ron's Properties, LLC 11 8:15-bk-70725
    Oct 29, 2014 Hancock Street SML LLC 11 1:14-bk-45491
    May 19, 2014 Caribbean Wave Inc. 7 1:14-bk-42511
    Apr 29, 2013 OPM Holdings, LLC 11 1:13-bk-42536