Welcome to BusinessBankruptcies.com!

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

Acme American Repairs, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-42978
TYPE / CHAPTER
Voluntary / 11

Filed

6-8-17

Updated

3-31-24

Last Checked

7-10-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 9, 2017
Last Entry Filed
Jun 8, 2017

Docket Entries by Year

Jun 8, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bruce Weiner on behalf of Acme American Repairs, Inc. Chapter 11 Plan due by 10/6/2017. Disclosure Statement due by 10/6/2017. (Weiner, Bruce) (Entered: 06/08/2017)
Jun 8, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-42978) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15523000. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/08/2017)
Jun 8, 2017 2 Statement 1073-2(b) Filed by Bruce Weiner on behalf of Acme American Repairs, Inc. (Weiner, Bruce) (Entered: 06/08/2017)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-42978
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jun 8, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jul 10, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABARO Group Inc
    Acme Power Transmission
    Allpoints Food Service
    Almar Press
    American Express
    American Express Bank, FSB
    Amilcar St. Paul
    Anthony Trinceri
    Birinder Madan
    Blodgett Corp.
    Bunn-o-matic Corporation
    Candice Kohli
    Champion Industries
    Cintas Corporation
    Coranet
    There are 52 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Acme American Repairs, Inc.
    117-10 93rd Avenue
    Jamaica, NY 11433
    QUEENS-NY
    Tax ID / EIN: xx-xxx4072

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Aug 17, 2023 R.C.L. 106 Corp. 7 1:2023bk42954
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    Feb 24, 2020 Rutland 58 Corp 7 1:2020bk41129
    Jan 21, 2020 Phoenix Holdings and Investments, LLC 7 8:2020bk70464
    Jan 17, 2020 Grand Ave 3059 Corp 7 1:2020bk40341
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 5, 2019 Cambon 101 Corp 7 8:2019bk76104
    Jun 3, 2019 Phoenix Holdings and Investments LLC 7 1:2019bk43420
    May 10, 2019 183-14656 Corp 7 1:2019bk42924
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Jan 18, 2018 ABA Holding LLC 7 1:2018bk40282
    Jun 8, 2017 Commercial Kitchen Designs, Inc. 11 1:17-bk-42981
    Jun 8, 2017 Acme American Refrigeration, Inc. 11 1:17-bk-42980
    Jun 8, 2017 Acme American Environmental Co., Inc, 11 1:17-bk-42977
    Oct 16, 2015 Allied International Shipping, Inc. 7 1:15-bk-44717