Welcome to BusinessBankruptcies.com!

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

Amethyst Pear Squared, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13120
TYPE / CHAPTER
Voluntary / 11

Filed

10-15-18

Updated

3-31-24

Last Checked

11-8-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 16, 2018
Last Entry Filed
Oct 16, 2018

Docket Entries by Quarter

Oct 15, 2018 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered.. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/29/2018. Schedule A/B due 10/29/2018. Schedule C due 10/29/2018. Schedule D due 10/29/2018. Schedule E/F due 10/29/2018. Schedule G due 10/29/2018. Schedule H due 10/29/2018. Schedule I due 10/29/2018. Schedule J due 10/29/2018. Summary of Assets and Liabilities due 10/29/2018. Statement of Financial Affairs due 10/29/2018. Statement of Operations Due: 10/29/2018. 20 Largest Unsecured Creditors due 10/29/2018. Balance Sheet Due Date:10/29/2018. Declaration of Schedules due 10/29/2018. Authorized Representative of Debtor Signature on Petition Form 201 due 10/29/2018. List of all creditors due 10/29/2018. List of Equity Security Holders due 10/29/2018. Corporate Resolution due 10/29/2018. Corporate Ownership Statement due by: 10/29/2018. Incomplete Filings due by 10/29/2018, Small Business Chapter 11 Plan due by 8/12/2019, Filed by Brian G. Hannon of Norgaard O'Boyle on behalf of Amethyst Pear Squared, LLC. (Hannon, Brian) (Entered: 10/15/2018)
Oct 15, 2018 Receipt of Voluntary Petition (Chapter 11)(18-13120) [misc,824] (1717.00) Filing Fee. Receipt number 12812347. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 10/15/2018)
Oct 16, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 10/16/2018)
Oct 16, 2018 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 10/16/2018)
Oct 16, 2018 Deficiencies Set: Schedule A/B due 10/29/2018. Schedule D due 10/29/2018. Schedule E/F due 10/29/2018. Schedule G due 10/29/2018. Schedule H due 10/29/2018. Summary of Assets and Liabilities due 10/29/2018. Statement of Financial Affairs due 10/29/2018. Atty Disclosure State. due 10/29/2018. Statement of Operations Due at Time of Filing. 20 Largest Unsecured Creditors Due at Time of Filing. Balance Sheet Due at Time of. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 10/29/2018. List of Equity Security Holders due 10/29/2018. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 10/29/2018, (Porter, Minnie). (Entered: 10/16/2018)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk13120
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Oct 15, 2018
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 8, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Amethyst Pear Squared, LLC
    Enid Nagler Stuart, Ass't Attorney General
    Enid Nagler Stuart, Ass't Attorney General
    Healthy Haven, Inc.
    INTERNAL REVENUE SERVICE
    Lavendar Kale, LLC
    New York State Dept. of Taxation

    Parties

    Debtor

    Amethyst Pear Squared, LLC
    308 W. 50th St
    New York, NY 10019-6629
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3898

    Represented By

    Brian G. Hannon
    Norgaard O'Boyle
    184 Grand Avenue
    Englewood, NJ 07631
    201-871-1333
    Email: bhannon@norgaardfirm.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 #
    Dec 28, 2022 1601 Broadway Owner LLC parent case 11 1:2022bk11718
    Dec 28, 2022 1601 Broadway Holding LLC parent case 11 1:2022bk11717
    Dec 28, 2022 CPTS Hotel Lessee LLC parent case 11 1:2022bk11716
    Mar 9, 2020 Metro 765 Inc. 7 1:2020bk10720
    Dec 10, 2018 RUSSIAN SAMOVAR, INC. 11 1:2018bk13989
    Mar 13, 2018 Barraja, Inc. 11 1:2018bk10692
    Jan 31, 2018 King Displays, Inc. 11 1:2018bk10228
    Mar 31, 2017 23 Innovations Inc 11 1:17-bk-10837
    Mar 28, 2016 Maria's Mont Blanc Restaurant 11 1:16-bk-10742
    Mar 17, 2016 Quality Systems, Inc. 7 3:16-bk-01905
    Oct 12, 2015 Pasta Bar by Scotto II, LLC 11 1:15-bk-12766
    Jan 22, 2015 SSL DV Inc. 7 1:15-bk-10119
    Mar 21, 2012 742 Terrace Corp. 11 1:12-bk-11134
    Mar 19, 2012 PAM REAL THAI FOOD, INC. 11 1:12-bk-11094
    Jul 8, 2011 243rd Street Bronx R&R LLC 11 1:11-bk-13321