Welcome to BusinessBankruptcies.com!

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

143 Admiral, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-13470
TYPE / CHAPTER
Voluntary / 11

Filed

12-13-16

Updated

9-13-23

Last Checked

1-16-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 14, 2016
Last Entry Filed
Dec 13, 2016

Docket Entries by Year

Dec 13, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 198847 Schedule A/B due 12/27/2016. Schedule D due 12/27/2016. Schedule E/F due 12/27/2016. Schedule G due 12/27/2016. Schedule H due 12/27/2016. Summary of Assets and Liabilities due 12/27/2016. Statement of Financial Affairs due 12/27/2016. Declaration of Schedules due 12/27/2016. List of all creditors due At The Time of Filing. Corporate Ownership Statement Due At The Time Of Filing. Incomplete Filings due by 12/27/2016, Small Business Chapter 11 Plan due by 10/10/2017, Filed by Donald Pupke of Law Office of Donald Pupke on behalf of 143 Admiral, LLC . (Harris, Kendra) (Entered: 12/13/2016)
Dec 13, 2016 Judge Stuart M. Bernstein added to the case. (Harris, Kendra). (Entered: 12/13/2016)
Dec 13, 2016 2 Scheduling Order Signed On 12/13/2016. Re: Initial Case Conference with hearing to be held on 1/26/2017 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 12/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-13470
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Dec 13, 2016
Type
voluntary
Terminated
Mar 10, 2017
Updated
Sep 13, 2023
Last checked
Jan 16, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAYVIEW LOAN SERVICING, LLC

    Parties

    Debtor

    143 Admiral, LLC
    PO Box 670305
    Flushing, NY 11367
    QUEENS-NY
    Tax ID / EIN: xx-xxx7888

    Represented By

    Donald Pupke
    Law Office of Donald Pupke
    PO Box 7581
    Garden City, NY 11530
    516-732-9581
    Email: DPUPKELAW@gmail.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 #
    Feb 7, 2022 240 Kettles LLC 7 8:2022bk70214
    Nov 12, 2021 Revolution Home Remodeling LLC 7 1:2021bk42854
    Nov 13, 2019 Redf Equities, LLC 7 1:2019bk46820
    Oct 18, 2019 240 Kettles LLC 7 8:2019bk77167
    Aug 8, 2019 Lychee House Inc. 7 1:2019bk12567
    Jul 22, 2019 745-09 Conklin Condo Realty LLC 7 8:2019bk75147
    Feb 19, 2019 1 Heron Path LLC 7 8:2019bk71181
    Jan 7, 2019 745-09 Conklin Condo LLC 7 8:2019bk70133
    Sep 21, 2018 54 Meadowood LLC 7 8:2018bk76359
    Aug 28, 2018 Wilmot Road Market, LLC parent case 7 1:2018bk12575
    Mar 12, 2018 BENJYS KOSHER PIZZA & DAIRY RESTAURANT INC. d/b/a 11 1:2018bk41353
    Oct 20, 2017 40 Maple Run LLC 7 8:17-bk-76469
    Oct 20, 2017 RBTG Capital Source LLC 7 8:17-bk-76468
    Oct 31, 2016 Greenville Realty Associates, L.P. 11 4:16-bk-41993
    Oct 31, 2016 Quail Ridge Realty Associates, LP 11 4:16-bk-41992