Welcome to BusinessBankruptcies.com!

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

Aberdeen Enterpises, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72834
TYPE / CHAPTER
Voluntary / 11

Filed

8-2-23

Updated

3-31-24

Last Checked

8-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 7, 2023
Last Entry Filed
Aug 7, 2023

Docket Entries by Month

Aug 2, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by J Ted Donovan on behalf of Aberdeen Enterpises, Inc. Chapter 11 Plan due by 11/30/2023. Disclosure Statement due by 11/30/2023. (Donovan, J) (Entered: 08/02/2023)
Aug 2, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-72834) [misc,volp11a] (1738.00) Filing Fee. Receipt number A21844673. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/02/2023)
Aug 3, 2023 This case is an Affiliate of Brickchurch Enterprises, Inc. Case number: 22-70914-ast. (dnb) (Entered: 08/03/2023)
Aug 3, 2023 2 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/2/2023. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/2/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/2/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 8/16/2023. List of Equity Security Holders due 8/16/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/16/2023. Incomplete Filings due by 8/16/2023. (dnb) (Entered: 08/03/2023)
Aug 3, 2023 3 Meeting of Creditors 341(a) meeting to be held on 9/7/2023 at 02:00 PM at Room 562, 560 Federal Plaza, CI, NY. (dnb) (Entered: 08/03/2023)
Aug 3, 2023 4 Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for September 7, 2023 at 2:00pm Filed by William J. Birmingham. (Birmingham, William) (Entered: 08/03/2023)
Aug 4, 2023 5 Notice of Appearance and Request for Notice Filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, L.P. (Allerding, John) (Entered: 08/04/2023)
Aug 4, 2023 6 Motion for John C. Allerding to Appear Pro Hac Vice for Bay Point Capital Partners II, L.P.. Fee Amount $150. Filed by John Christopher Allerding on behalf of Bay Point Capital Partners II, L.P.. (Attachments: # 1 Affidavit # 2 Proposed Order) (Allerding, John) (Entered: 08/04/2023)
Aug 4, 2023 Receipt of Motion to Appear Pro Hac Vice( 8-23-72834-ast) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A21851218. Fee amount 150.00. (re: Doc# 6) (U.S. Treasury) (Entered: 08/04/2023)
Aug 4, 2023 7 Order Granting Motion To Appear Pro Hac Vice (Related Doc:6 Motion for John C. Allerding to Appear Pro Hac Vice for Bay Point Capital Partners II, L.P. (Attachments: # 1 Affidavit # 2 Proposed Order). Signed on 8/4/2023. (dnb) (Entered: 08/04/2023)

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 Eastern Bankruptcy Court
Case number
8:2023bk72834
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Aug 2, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aberdeen Enterprises (BVI) Ltd
    Anne Rosenbach PC
    Avrum J. Rosen, Esq.
    Bay Point Capital Partners II L.P.
    Bay Point Capital Partners II, L.P.
    Bay Point Capital Partners II, L.P.
    Brickchurch Enterprises, Inc.
    Dream Yard Landscaping
    Edward J. Murphy
    Haynes and Boone LLP
    Internal Revenue Service
    JGB Partners, LP
    Morgan Stanley
    Morgan Stanley Private Bank, National Association
    New York State Department of Taxation & Finance
    There are 7 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Aberdeen Enterprises, Inc.
    376 Gin Ln
    Southampton, NY 11968-5077
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx7521

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Ave
    Fl 12
    New York, NY 10017
    212-221-5700
    Fax : 212-221-6532
    Email: Tdonovan@gwfglaw.com
    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    125 Park Avenue
    Fl 12
    New York, NY 10017
    212-301-6944
    Fax : 212-221-6532
    Email: kjnash@gwfglaw.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    U.S. Trustee

    Trial Attorney
    Joann Lomangino
    Office of The United States Trustee - Region 2
    560 Federal Plaza
    Central Islip, NY 11722
    631-715-7789

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Mar 28, 2023 Wickapogue 1, LLC 11 8:2023bk71048
    Apr 21, 2022 Moises A Cerdas, Inc. 7 8:2022bk70809
    Dec 17, 2020 Beckenstein Home Fabrics, Inc. 7 1:2020bk12879
    Nov 5, 2019 Regensburg Holding Corp 11 8:2019bk77579
    Nov 1, 2019 IRON ASSETS EQUITY LLC 11 8:2019bk77507
    Jul 16, 2019 Regensburg Holding Corp 11 8:2019bk75031
    Jun 27, 2019 Northeast Construction Development & Realty, LLC 11 8:2019bk74657
    Jun 25, 2019 Ben III Inc 7 8:2019bk74572
    Dec 17, 2018 LEX B INC 7 8:2018bk78486
    May 21, 2018 LA DEE DA CORP. 11 8:2018bk73453
    Sep 16, 2013 S&P Enterprises, LLC 11 1:13-bk-51807
    May 7, 2012 Island Enviromental Group LLC 11 8:12-bk-72901
    May 7, 2012 Island Resources Corporation 11 8:12-bk-72900
    Feb 8, 2012 Mobad, Inc. 11 8:12-bk-70675