Welcome to BusinessBankruptcies.com!

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

Acapulco Gold, Llc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk40020
TYPE / CHAPTER
Voluntary / 7

Filed

1-3-18

Updated

9-10-19

Last Checked

9-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 10, 2019
Last Entry Filed
Aug 14, 2019

Docket Entries by Year

Jan 3, 2018 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Gabriel Del Virginia on behalf of ACAPULCO GOLD, LLC (Del Virginia, Gabriel) (Entered: 01/03/2018)
Jan 3, 2018 Receipt of Voluntary Petition (Chapter 7)(1-18-40020) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 16201623. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/03/2018)
Jan 3, 2018 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Alan Nisselson, , 341(a) Meeting to be held on 02/07/2018 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 01/03/2018)
Jan 4, 2018 2 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/3/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/3/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/17/2018. Incomplete Filings due by 1/17/2018. (fmr) (Entered: 01/04/2018)
Jan 4, 2018 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (fmr) (Entered: 01/04/2018)
Jan 7, 2018 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/06/2018. (Admin.) (Entered: 01/07/2018)
Jan 7, 2018 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/06/2018. (Admin.) (Entered: 01/07/2018)
Jan 7, 2018 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/06/2018. (Admin.) (Entered: 01/07/2018)
Feb 9, 2018 Trustee's Discovery of Assets Filed by Alan Nisselson. (Nisselson, Alan) (Entered: 02/09/2018)
Feb 12, 2018 7 Notice of Discovery of Assets Proofs of Claims due by 05/14/2018. (discassets) (Entered: 02/12/2018)
Show 1 more entries
May 25, 2018 9 Application to Employ Joseph A. Broderick, PC as Accountant for the Chapter 7 Trustee , Effective May 15, 2018, and Affirmation of Joseph A. Broderick, CPA in Support of the Application Filed by Alan Nisselson on behalf of Alan Nisselson. (Nisselson, Alan) (Entered: 05/25/2018)
May 31, 2018 10 Order Granting Application to Employ Joseph A Broderick, P.C. as Accountant for the Trustee, effective as of May 15, 2018 (Related Doc # 9) Signed on 5/30/2018. (aac) (Entered: 05/31/2018)
Dec 19, 2018 11 Affidavit Re: Declaration of Alan Nisselson on Behalf of Windels Marx Lane & Mittendorf, LLP Disclosing Revised Professional Fee Hourly Rates Filed by Alan Nisselson on behalf of Alan Nisselson (Nisselson, Alan) (Entered: 12/19/2018)
May 16, 2019 12 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee Alan Nisselson. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by Office of the United States Trustee. (Black, Christine) (Entered: 05/16/2019)
May 16, 2019 13 Application for Compensation. for Alan Nisselson as Chapter 7 Trustee; Fees: $ 2,921.70 Expenses: $ 72.00 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 05/16/2019)
May 16, 2019 14 Application for Compensation. for Joseph A. Broderick, P.C. as Accountant for Trustee; Fees: $ 2,145.00 Expenses: $ 0.00 Filed by Office of the United States Trustee. (Black, Christine) (Entered: 05/16/2019)
May 16, 2019 The United States Trustee has reviewed the time records submitted by the Trustee and the fee application(s) submitted by the professional retained by the Trustee on behalf of the estate. The United States Trustee does not intend to file an objection. Filed by Office of the United States Trustee (RE: related document(s)13 Application for Compensation filed by U.S. Trustee Office of the United States Trustee, 14 Application for Compensation filed by U.S. Trustee Office of the United States Trustee). (Black, Christine) (Entered: 05/16/2019)
May 16, 2019 15 Notice of Hearing of Trustee's Final Report and Applications for Compensation. Balance on hand $21,447.91. Filed by Alan Nisselson (RE: related document(s)12 Chapter 7 Trustee's Final Report (TFR)(Effective 12/9/13) filed by U.S. Trustee Office of the United States Trustee). Hearing scheduled for 6/26/2019 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Nisselson, Alan) (Entered: 05/16/2019)
May 20, 2019 16 BNC Certificate of Mailing with Notice of Final Meeting of Creditors Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)
May 20, 2019 17 BNC Certificate of Mailing with Notice/Order Notice Date 05/19/2019. (Admin.) (Entered: 05/20/2019)

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 Eastern Bankruptcy Court
Case number
1:2018bk40020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Jan 3, 2018
Type
voluntary
Terminated
Aug 14, 2019
Updated
Sep 10, 2019
Last checked
Sep 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMEX GOLD
    AMEX GREEN
    BARBARIAN SPORTSWEAR
    Bill Horner, Esq
    Bravado International Gp.
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    CREDIT LINE:
    MasterCard
    Mr. Agustin F. Galan
    SBA
    Time Warner Cable

    Parties

    Debtor

    Acapulco Gold, LLC
    68 Jay Street
    Suite 506
    Brooklyn, NY 11201
    KINGS-NY
    Tax ID / EIN: xx-xxx0933

    Represented By

    Gabriel Del Virginia
    30 Wall Street,
    12th Floor
    New York, NY 10005
    (212) 371-5478
    Fax : (212) 371-0460
    Email: gabriel.delvirginia@verizon.net

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Email: anisselson@windelsmarx.com

    Represented By

    Alan Nisselson
    Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1000
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com
    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199
    Fax : (212) 262-1215
    Email: anisselson@windelsmarx.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Fraleg Jefferson Corp 11 1:2024bk41125
    Nov 30, 2023 Fraleg Quincy Corp 11 1:2023bk44383
    Nov 7, 2023 25 Jay Street LLC 11 1:2023bk44083
    May 15, 2023 Virtue Worldwide, LLC parent case 11 1:2023bk10765
    Jul 20, 2022 10 Deep Clothing Inc. 7 1:2022bk41733
    Mar 28, 2022 DUMBO HEIGHTS M&V LLC 11 1:2022bk40637
    Nov 6, 2020 Fanchest, Inc. 11V 1:2020bk43932
    Oct 26, 2020 Shadowbox Dumbo LLC 7 1:2020bk12516
    Feb 24, 2016 TransCare ML, Inc. parent case 7 1:16-bk-10409
    Feb 11, 2016 721 Vermont St Estate Inc 11 1:16-bk-40576
    Jul 10, 2014 RedWage LLC 7 1:14-bk-43532
    Aug 8, 2012 Kanon USA, Inc. 7 1:12-bk-45786
    Jun 12, 2012 B Hannah, LLC 7 1:12-bk-11801
    May 29, 2012 Boston Hannah International, LLC 7 1:12-bk-11645
    Nov 10, 2011 1875 Lexington LLC 11 1:11-bk-49540