Click on desired case number or refine your search to continue

Case TitleCourtCase NoChpDate FiledClosedDisposition
Absolut at Orchard Brooke, LLCNew York Eastern1:19-bk-454261109/10/201909/11/2019Intra-District Transfer
Personal Communications Devices, LLCNew York Eastern8:13-bk-743031108/19/201306/06/2023Discharge Not Applicable
Absolut Center for Nursing and Rehabilitation at ANew York Eastern1:19-bk-454231109/10/201909/11/2019Intra-District Transfer
Absolut Center for Nursing and Rehabilitation at TNew York Eastern1:19-bk-454281109/10/201909/11/2019Intra-District Transfer
Oak Rock Financial, LLCNew York Eastern8:13-bk-722511104/29/201306/30/2019Discharge Not Applicable
Absolut Center for Nursing and Rehabilitation at ANew York Eastern1:19-bk-454241109/10/201909/11/2019Intra-District Transfer
Maple 888 Golden Tower LLCNew York Eastern1:21-bk-424511109/28/2021
D-A-M Liquidating Corp., et al.New York Eastern1:09-bk-419661103/17/200912/12/2019Discharge Not Applicable
5th Cioffi Italian Cheese Inc.New York Eastern1:23-bk-43311709/18/2023
Kanon USA, Inc.New York Eastern1:12-bk-45786708/08/2012
65 Phipps Ave, LLCNew York Eastern8:24-bk-725121106/26/2024
Estate of Stella SakowiczNew York Eastern8:24-bk-70741702/26/2024Dismissed for failure to pay filing fee 04/02/2024
80G Development LLCNew York Eastern8:24-bk-746821112/10/2024
178 East 56th ST LLCNew York Eastern1:23-bk-42674707/27/202312/01/2023Dismissed for Other Reason 11/16/2023
Lloyd Marketing Inc.New York Eastern8:25-bk-71028703/18/2025
28 Deer Ridge Trail LLC.New York Eastern8:25-bk-708401103/03/2025
Washington Place Indiana LLCNew York Eastern1:21-bk-430871112/15/2021
SRL Montauk LLCNew York Eastern8:25-bk-708881103/06/2025
Woodside Mansion Inc.New York Eastern1:24-bk-41559704/11/202412/12/2024Dismissed for Other Reason
MKS Rocky Point LLCNew York Eastern8:23-bk-73237709/01/202312/12/2023Dismissed for Other Reason
MKS Rocky Point LLCNew York Eastern8:24-bk-72807707/17/202411/14/2024Dismissed for Other Reason
MKS Rocky Point LLCNew York Eastern8:24-bk-70737702/26/202405/09/2024Dismissed for failure to pay filing fee
Estate of Albert C. Denlea Jr.New York Eastern8:24-bk-70183701/16/2024
147th Street Project LLCNew York Eastern1:24-bk-40167701/12/2024
Rose OnuohaNew York Eastern1:24-bk-40128701/10/2024
J & Z Realty USA LLCNew York Eastern1:24-bk-40222701/17/2024
Lynbrook Tile, Inc.New York Eastern8:24-bk-70140701/11/2024
AGAI, Inc.New York Eastern8:24-bk-70138701/11/2024
Michael Israel LLCNew York Eastern1:24-bk-401451101/10/2024
Double SS, INc.New York Eastern8:24-bk-70170701/14/2024
UDG Flushing CorpNew York Eastern1:24-bk-401821101/12/2024Dismissed for Other Reason 03/29/2024
Park & Main Restaurant, IncNew York Eastern8:24-bk-701141101/09/2024
5 Church St Baldwin CorporationNew York Eastern8:24-bk-70163701/12/2024
Ann Arbor Sand Dollar Realty Group, LLCNew York Eastern8:23-bk-720881106/09/2023
Rov22 Equities LLCNew York Eastern1:24-bk-40703702/15/202407/23/2024Dismissed for failure to pay filing fee
ROV22 Equities LLCNew York Eastern1:23-bk-43818710/19/202306/12/2024Dismissed for Other Reason
Mr. G's Properties, LLCNew York Eastern8:24-bk-726921107/10/2024
103 Hull LLCNew York Eastern1:25-bk-40019701/03/2025
Clacyca LLCNew York Eastern1:24-bk-45154712/10/2024
Munroe Contruction CorpNew York Eastern1:24-bk-44259710/15/2024
Stoli Taxi Inc.New York Eastern1:15-bk-43319707/22/201503/26/2020Discharge Not Applicable
Home & Property Works LLCNew York Eastern1:24-bk-43871709/18/2024
Estate of Brenda BlackettNew York Eastern1:24-bk-45118712/06/2024
Dawson Huber Coleman Jr. Living TrustNew York Eastern1:23-bk-445671112/11/2023
Coastal Property Management IncNew York Eastern8:25-bk-715981104/24/2025
Harbor 255 Lane Corp.New York Eastern8:23-bk-727641107/28/2023
Blue Rock Associates LLCNew York Eastern8:24-bk-70056701/05/2024
544 Beach 67 St 18 LLCNew York Eastern1:25-bk-418491104/15/2025
Shonnard 49 CorpNew York Eastern8:24-bk-74764712/17/2024
157 Long Beach CorporationNew York Eastern8:24-bk-74758712/16/2024