Welcome to BusinessBankruptcies.com!

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

Acquafredda Enterprises, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11064
TYPE / CHAPTER
Voluntary / 11

Filed

7-5-23

Updated

3-31-24

Last Checked

8-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 10, 2023
Last Entry Filed
Jul 9, 2023

Docket Entries by Month

Jul 5, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 07/19/2023, Chapter 11 Plan due by 11/2/2023, Disclosure Statement due by 11/2/2023, Initial Case Conference due by 8/4/2023, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Acquafredda Enterprises, LLC. (Bronson, H.) (Entered: 07/05/2023)
Jul 5, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-11064) [misc,824] (1738.00) Filing Fee. Receipt number A16263837. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/05/2023)
Jul 6, 2023 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 07/06/2023)
Jul 6, 2023 Repeat Filer. Previous Case Number(s) and Information: Case No.: 18-12419 (shl); Southern District of New York; Filed: 8/9/2018; Chapter: 11; Dismissed: 5/22/2020; Closed: 5/26/2020. (Porter, Minnie). (Entered: 07/06/2023)
Jul 6, 2023 Deficiencies Set: Corporate Resolution DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 7/19/2023, (Porter, Minnie). (Entered: 07/06/2023)
Jul 6, 2023 2 Corporate Resolution Pursuant to LR 1074-1 Filed by H. Bruce Bronson Jr. on behalf of Acquafredda Enterprises, LLC. (Bronson, H.) (Entered: 07/06/2023)
Jul 6, 2023 3 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Acquafredda Enterprises, LLC. (Bronson, H.) (Entered: 07/06/2023)
Jul 6, 2023 Repeat Filer. Previous Case Number(s) and Information: Case No.: 13-10269 (cgm); Southern District of New York; Filed: 1/30/2013; Chapter: 11; Dismissed: 5/5/2016; Closed: 5/9/2016. (Porter, Minnie). (Entered: 07/06/2023)
Jul 6, 2023 4 Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 8/1/2023 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 07/06/2023)
Jul 6, 2023 5 Affidavit Pursuant to LR 1007-2 Filed by H. Bruce Bronson Jr. on behalf of Acquafredda Enterprises, LLC. (Bronson, H.) (Entered: 07/06/2023)

There are 4 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 Southern Bankruptcy Court
Case number
1:2023bk11064
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 5, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acquafredda Enterprises, LLC
    Avail 1 LLC
    Avail 1 LLC
    Avail 1 LLC
    Damian Williams
    Department of the Treasury, IRS
    Gino O Longo
    John M. Brickman, Esq.
    MMG Investments II, LLC
    NY State Dept. of Taxation
    NYC Dept of Finance
    NYC Dept of Finance
    NYC Water Board
    Paul A. Rachmuth, Esq.
    Susan Acquafredda

    Parties

    Debtor

    Acquafredda Enterprises, LLC
    PO Box 775
    Bronx, NY 10465-0775
    BRONX-NY
    Tax ID / EIN: xx-xxx8551

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 14, 2021 Tribeca Beverage, Inc. 11V 1:2021bk10053
    May 4, 2020 City Wide General Construction, Inc. 7 1:2020bk11103
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    Jul 1, 2019 3114 E. Tremont Ave. Corp. 11 1:2019bk12171
    Feb 11, 2019 Quincy 731 Equities Corp 7 8:2019bk70997
    Jul 13, 2018 731 Quincy Avenue Corp. 7 8:2018bk74711
    Jun 15, 2018 Super Trading Inc. 7 1:2018bk11802
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Jun 7, 2018 Bluestone 67 LLC 7 7:2018bk22889
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652
    Jun 30, 2016 Diana V. Semidey Corp. 7 1:16-bk-11888
    Nov 6, 2015 Man-Matos Realty Corp. 11 1:15-bk-12989
    Jun 25, 2012 AC Solutions Realty Inc, a Corporation 7 1:12-bk-12702