Welcome to BusinessBankruptcies.com!

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

S & B Monsey LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2019bk23959
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-19

Updated

3-31-24

Last Checked

12-2-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 7, 2019
Last Entry Filed
Nov 6, 2019

Docket Entries by Quarter

Nov 6, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 11/20/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 11/20/2019. Schedule C due 11/20/2019. Schedule D due 11/20/2019. Schedule G due 11/20/2019. Schedule H due 11/20/2019. Schedule I due 11/20/2019. Schedule J due 11/20/2019. Schedule J-2 due 11/20/2019. Summary of Assets and Liabilities due 11/20/2019. Statement of Financial Affairs due 11/20/2019. Atty Disclosure State. due 11/20/2019. Statement of Operations Due: 11/20/2019. Balance Sheet Due Date:11/20/2019. Employee Income Record Due: 11/20/2019. Cash Flow Statement Due:11/20/2019. Declaration of Schedules due 11/20/2019. Attorney Signature On Petition due 11/20/2019. Pro Se Debtor Signature On Petition due 11/20/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 11/20/2019. Debtor 342B Signature On Petition due 11/20/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 11/20/2019. List of All Creditors Required on Case Docket in PDF Format due 11/20/2019. List of Equity Security Holders due 11/20/2019. Federal Income Tax Return Date: 11/20/2019 Record of Interest in Education Individual Retirement Account Due: 11/20/2019. Corporate Resolution due 11/20/2019. Local Rule 1007-2 Affidavit due by: 11/20/2019. Corporate Ownership Statement due by: 11/20/2019. Incomplete Filings due by 11/20/2019, Chapter 11 Plan due by 3/5/2020, Disclosure Statement due by 3/5/2020, Initial Case Conference due by 12/6/2019, Filed by Mark A. Frankel of Backenroth Frankel & Krinsky, LLP on behalf of S & B Monsey LLC. (Frankel, Mark) (Entered: 11/06/2019)
Nov 6, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-23959) [misc,824] (1717.00) Filing Fee. Receipt number A13515880. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/06/2019)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2019bk23959
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Nov 6, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 2, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    227 GRAND STREET MEZZ LENDER LLC
    227 Grand Street Mezz Lender LLC
    Backenroth Frankel & Krinsky
    City of New York
    Cohen & Gresser LLP
    Emett Controls
    Internal Revenue Service
    KJ Tiles
    NYC Department of Finance
    NYS Dept of Tax & Finance
    Office of The United States Trustee
    ROBINSON BROG LEINWAND GREENE
    Santander Bank
    State of New York
    United States of America
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S & B Monsey LLC
    160 Rutledge Street
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx7070

    Represented By

    Mark A. Frankel
    Backenroth Frankel & Krinsky, LLP
    800 Third Avenue
    11th Floor
    New York, NY 10022
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Solmora INC 7 1:2024bk41028
    Jan 30 1698 Management Corp 7 1:2024bk40482
    Jan 11 ICR Group LLC 11V 1:2024bk40151
    Jan 4 9228 Management LLC 11 1:2024bk40043
    Oct 6, 2022 Wythe Berry Fee Owner LLC 11 1:2022bk11340
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Feb 22, 2021 Evergreen Gardens Mezz LLC 11 1:2021bk10335
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Dec 11, 2018 678 Partners LLC 7 1:2018bk47103
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Oct 2, 2013 SPENCER NADLAN, INC. 11 1:13-bk-46011
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008