Welcome to BusinessBankruptcies.com!

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

Sand Lane Development Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40092
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-24

Updated

3-31-24

Last Checked

2-2-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 14, 2024

Docket Entries by Week of Year

Jan 9 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Gregory A Flood on behalf of Sand Lane Development Corp Chapter 11 Plan - Small Business - due by 07/8/2024. Chapter 11 Small Business Disclosure Statement due by 07/8/2024. (Flood, Gregory) (Entered: 01/09/2024)
Jan 9 Receipt of Voluntary Petition (Chapter 11)( 1-24-40092) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22275464. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/09/2024)
Jan 9 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/9/2024. 20 Largest Unsecured Creditors due 1/9/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/9/2024. Small Business Balance Sheet due by 1/16/2024. Small Business Cash Flow Statement due by 1/16/2024. Small Business Statement of Operations due by 1/16/2024. Small Business Tax Return due by 1/16/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/23/2024. List of Equity Security Holders due 1/23/2024. Incomplete Filings due by 1/23/2024. (nwh) (Entered: 01/09/2024)
Jan 9 3 Meeting of Creditors 341(a) meeting to be held on 2/5/2024 at 12:00 PM at Teleconference - Brooklyn. (nwh) (Entered: 01/09/2024)
Jan 10 4 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for February 5, 2024, at 12:00 p.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Sussman, Jeremy) (Entered: 01/10/2024)
Jan 10 5 Declaration Filed by Gregory A Flood on behalf of Sand Lane Development Corp (Flood, Gregory) (Entered: 01/10/2024)
Jan 10 6 Declaration Filed by Gregory A Flood on behalf of Sand Lane Development Corp (Flood, Gregory) (Entered: 01/10/2024)
Jan 11 7 Notice of Appearance and Request for Notice Filed by J. Logan Rappaport on behalf of 1998-2 Trust, and THE BANK OF NEW YORK MELLON as Collateral Agent and Custodian for the NYCTL 1998-2 Trust. (Attachments: # 1 Affidavit Affidavit of Service for NOA) (Rappaport, J.) (Entered: 01/11/2024)
Jan 12 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024)
Jan 12 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024)

There are 1 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 Eastern Bankruptcy Court
Case number
1:2024bk40092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 2, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1998-2TRUST BANK New York MELLON NYCTL1998-2Trust
    1998-2TRUST BANK New York MELLON NYCTL1998-2Trust
    A Touch of Love Florist
    Bagel Pannini
    Bronster
    Eleni Designs
    Isay Barber Shop
    Langan
    Liz Dry Cleaner
    Mark Piazza, Esq
    New York City Dept of Finance
    Nori Japanese
    NYC Dept of Finance
    NYC Water Board
    NYCTL1998-2 Trust
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sand Lane Development Corp
    900 Hylan Blvd
    Staten Island, NY 10305
    RICHMOND-NY
    Tax ID / EIN: xx-xxx0083

    Represented By

    Gregory A Flood
    Law Offices of Gregory A Flood
    900 South Ave - Ste 300
    Staten Island, NY 10314-3428
    (718) 568-3678
    Fax : (718) 568-3612
    Email: floodlaw@yahoo.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 26, 2023 Renaissance Capital Group LLC 7 1:2023bk44754
    Dec 13, 2023 US Lions Inc. 7 1:2023bk44614
    Apr 4, 2023 821 W Properties LLC 11 1:2023bk41174
    Nov 29, 2022 ISF Properties LLC 11 1:2022bk42954
    Nov 29, 2022 I&A Development LLC 11 1:2022bk42953
    Jan 8, 2020 Bay Cuisine, LLC 7 1:2020bk40117
    Jul 16, 2019 LM Limousine, LLC 7 2:2019bk23830
    Sep 18, 2017 Ramakrishna Reddi Muttana, MD 11 1:17-bk-44832
    Feb 24, 2015 Ron's Properties, LLC 11 1:15-bk-40745
    Feb 24, 2015 Ron's Properties, LLC 11 8:15-bk-70725
    Sep 30, 2014 Deluxe Int'l, Inc. 7 1:14-bk-44938
    May 19, 2014 Caribbean Wave Inc. 7 1:14-bk-42511
    Feb 26, 2014 Ladder 3 Corp 7 1:14-bk-40806
    Jul 30, 2013 Phillipos Restaurant Inc. 11 1:13-bk-44665
    Mar 6, 2013 Keypac Facilities Maintenance Services Inc 7 1:13-bk-41260