Welcome to BusinessBankruptcies.com!

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

AC I Neptune LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk20007
TYPE / CHAPTER
Voluntary / 11

Filed

8-9-18

Updated

9-13-23

Last Checked

10-1-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 6, 2018
Last Entry Filed
Sep 4, 2018

Docket Entries by Quarter

Aug 9, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 08/23/2018. Schedule D due 08/23/2018. Schedule E/F due 08/23/2018. Schedule G due 08/23/2018. Schedule H due 08/23/2018. Summary of Assets and Liabilities due 08/23/2018. Statement of Financial Affairs due 08/23/2018. Atty Disclosure State. due 08/23/2018. Employee Income Record Due: 08/23/2018. Incomplete Filings due by 08/23/2018, Chapter 11 Plan due by 12/7/2018, Disclosure Statement due by 12/7/2018, Initial Case Conference due by 9/10/2018, Filed by Joel Shafferman of Shafferman & Feldman, LLP on behalf of AC I Neptune LLC. (Shafferman, Joel) (Entered: 08/09/2018)
Aug 9, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12420) [misc,824] (1717.00) Filing Fee. Receipt number 12714524. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/09/2018)
Aug 9, 2018 2 Affidavit Certificate of Resolution Filed by Joel Shafferman on behalf of AC I Neptune LLC. (Shafferman, Joel) (Entered: 08/09/2018)
Aug 10, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 08/10/2018)
Aug 10, 2018 3 Notice of Intra-District Transfer from the Manhattan Divisional Office to the White Plains Divisional Office. The new case number is: 18-20007(RDD). (Porter, Minnie). (Entered: 08/10/2018)
Aug 13, 2018 4 Certificate of Mailing Re: Intra-District Transfer (related document(s) (Related Doc # 3)) . Notice Date 08/12/2018. (Admin.) (Entered: 08/13/2018)
Aug 16, 2018 5 Application to Extend Time to File Schedules , Statement of Financial Affairs and Local Rule 1007-2 Declaration filed by Joel Shafferman on behalf of AC I Neptune LLC. (Attachments: # 1 Pleading Proposed Order) (Shafferman, Joel) (Entered: 08/16/2018)
Aug 20, 2018 6 Notice of Appearance filed by Bruce Buechler on behalf of Neptune Mortgage Holdings, LLC. (Buechler, Bruce) (Entered: 08/20/2018)
Aug 21, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 9/24/2018. Declaration of Schedules due 8/23/2018. Corporate Resolution due 8/23/2018. Local Rule 1007-2 Affidavit due by: 8/23/2018. Incomplete Filings due by 8/23/2018. (Walker, Justin) (Entered: 08/21/2018)
Aug 21, 2018 7 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 9/12/2018 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 08/21/2018)
Aug 22, 2018 8 Order signed on 8/21/2018 Extending Time for Filing Statement of Financial Affairs, Schedules of Assets and Liabilities, and Local Rule 1007-2 Declaration (Related Doc # 5). (Rai, Narotam) (Entered: 08/22/2018)
Aug 22, 2018 9 Motion to Dismiss Case (related document(s)1) filed by Bruce Buechler on behalf of Neptune Mortgage Holdings, LLC with hearing to be held on 10/16/2018 at 10:00 AM at Courtroom TBA, White Plains Courthouse (RDD) Responses due by 10/2/2018,. (Attachments: # 1 Exhibit A - proposed order # 2 Exhibit B - Declaration # 3 Certificate of Service) (Buechler, Bruce) (Entered: 08/22/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk20007
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 9, 2018
Type
voluntary
Terminated
Oct 25, 2019
Updated
Sep 13, 2023
Last checked
Oct 1, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARMSTRONG MAINTENANCE CORP
    Benjamin Ringel
    BRACH EICHLER LLC
    Jacob Mermelstein
    Lowenstein Sandler LLP
    NEPTUNE MORTGAGE HOLDINGS, LLC
    NJ DEPT OF REVENUE
    ROTO ROOTER
    TOWNSHIP OF NEPTUNE

    Parties

    Debtor

    AC I Neptune LLC
    307 West 38th Street, 20th Floor
    New York, NY 10018
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9223

    Represented By

    Joel Shafferman
    Shafferman & Feldman, LLP
    137 Fifth Avenue
    9th Floor
    New York, NY 10010
    (212) 509-1802
    Fax : 212 509-1831
    Email: joel@shafeldlaw.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

    Represented By

    Richard C. Morrissey
    Office of the U.S. Trustee
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: richard.morrissey@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 31, 2021 580 8th Ave NYC LLC parent case 11 1:2021bk10232
    Jan 31, 2021 Knotel 575 8th Ave LLC parent case 11 1:2021bk10326
    Oct 19, 2020 Smartours, LLC 11 1:2020bk12625
    May 3, 2019 219 Sagg Main LLC 11 7:2019bk20004
    May 3, 2019 219 Sagg Main LLC 11 1:2019bk11444
    Aug 9, 2018 AC I Neptune LLC 11 1:2018bk12420
    Apr 14, 2017 Grandparents.com, Inc. 11 1:17-bk-14711
    Mar 22, 2017 FDG Projects, LLC 7 1:17-bk-10698
    Jan 10, 2017 Bibhu LLC. 11 1:17-bk-10042
    Apr 16, 2013 Breakaway Fashion, Inc. 11 2:13-bk-18054
    Apr 15, 2013 KIK LLC 11 2:13-bk-17955
    Jun 26, 2012 NYC Artspace 7 Inc. 7 1:12-bk-12712
    Jun 26, 2012 Artspace Development Inc. aka Art Space Developmen 7 1:12-bk-12711
    Jun 26, 2012 NYC Artspace 2 Inc. 7 1:12-bk-12710
    Jul 8, 2011 ArchBrook Laguna New York LLC 11 1:11-bk-13290