Case number: 7:13-bk-23994 - Connecticut Dealer Stations Management LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Connecticut Dealer Stations Management LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Filed

    12/09/2013

  • Last Filing

    02/27/2019

  • Asset

    Yes

Docket Header
FeeDueBK



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 13-23994-rdd

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  12/09/2013

Debtor

Connecticut Dealer Stations Management LLC

25 Saint Charles Street
Thornwood, NY 10594
WESTCHESTER-NY
Tax ID / EIN: 26-2178989

represented by
Anne J. Penachio

Penachio Malara LLP
235 Main Street
Sixth Floor
White Plains, NY 10601
(914) 946-2889
Fax : (914) 946-2882
Email: apenachio@pmlawllp.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
 
 

Latest Dockets

Date Filed#Docket Text
12/09/20132Letter/Corporate Resolutionfiled by Anne J. Penachio on behalf of Connecticut Dealer Stations Management LLC. (Penachio, Anne) (Entered: 12/09/2013)
12/09/2013Receipt of Voluntary Petition (Chapter 11)(13-23994) [misc,824] (1213.00) Filing Fee. Receipt number 9818030. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/09/2013)
12/09/20131Voluntary Petition (Chapter 11). Order for Relief Entered.Chapter 11 Current Monthly Income Form 22B Due 12/23/2013. Schedule A due 12/23/2013. Schedule B due 12/23/2013. Schedule C due 12/23/2013. Schedule D due 12/23/2013. Schedule E due 12/23/2013. Schedule F due 12/23/2013. Schedule G due 12/23/2013. Schedule H due 12/23/2013. Schedule I due 12/23/2013. Schedule J due 12/23/2013. Summary of schedules - Page 1 due 12/23/2013. Summary of schedules - Page 2 (Statistical Summary) due 12/23/2013. Statement of Financial Affairs due 12/23/2013. Atty Disclosure State. due 12/23/2013. Statement of Operations Due: 12/23/2013. 20 Largest Unsecured Creditors due 12/23/2013. Aty. Sig. Exhibit B due 12/23/2013. Aty. Signature Page 3 due 12/23/2013. Balance Sheet Due Date:12/23/2013. Employee Income Record Due: 12/23/2013. Cash Flow Statement Due:12/23/2013. List of all creditors due 12/23/2013. List of All Creditors Required on Case Docket in PDF Format due 12/23/2013. Federal Income Tax Return Date: 12/23/2013 Local Rule 1007-2 Affidavit due by: 12/23/2013. Incomplete Filings due by 12/23/2013, Chapter 11 Plan due by 4/8/2014, Disclosure Statement due by 4/8/2014, Initial Case Conference due by 1/8/2014, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Connecticut Dealer Stations Management LLC. (Penachio, Anne) (Entered: 12/09/2013)