Welcome to BusinessBankruptcies.com!

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

APCO Merchant Services, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-73607
TYPE / CHAPTER
Voluntary / 7

Filed

8-4-14

Updated

9-13-23

Last Checked

8-5-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 5, 2014
Last Entry Filed
Aug 4, 2014

Docket Entries by Year

Aug 4, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by APCO Merchant Services, Inc. (sld) Additional attachment(s) added on 8/4/2014 (sld). (Entered: 08/04/2014)
Aug 4, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B Mendelsohn, , 341(a) Meeting to be held on 09/10/2014 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 08/04/2014)
Aug 4, 2014 2 Deficient Filing Chapter 7 : Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/4/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/4/2014. Summary of Schedules due 8/18/2014. Schedule A due 8/18/2014. Schedule B due 8/18/2014. Schedule D due 8/18/2014. Schedule E due 8/18/2014. Schedule F due 8/18/2014. Schedule G due 8/18/2014. Schedule H due 8/18/2014. Declaration on Behalf of a Corporation or Partnership schedule due 8/18/2014. Statement of Financial Affairs due 8/18/2014. Incomplete Filings due by 8/18/2014. (sld) Modified on 8/4/2014 (sld). (Entered: 08/04/2014)
Aug 4, 2014 3 Request for Notice - Meeting of Creditors Chapter 7 No Asset (sld) (Entered: 08/04/2014)
Aug 4, 2014 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 243191. (AH) (admin) (Entered: 08/04/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-73607
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Aug 4, 2014
Type
voluntary
Terminated
Nov 16, 2022
Updated
Sep 13, 2023
Last checked
Aug 5, 2014

Creditors

Subscribe now or purchase this single case to see the full creditors list.
71 South Central Associates LLC
A&S Merchant Consulting
Ali Aloub/Soybal Ahmed
Alicja Sudol
Allen Maryasis
Allstate Merchant Solutions Inc
Angela Shneyder
Arni Delgado
Bryan Banks
Cablevision Lightpath Inc
Capital Stack LLC
Columbia Capital Solutions LLC
Daniel and Milena Ledven
Digipbx
Dzimitry Krakua
There are 41 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

APCO Merchant Services, Inc.
11 Mansion Hill Dr
Syosset, NY 11580
NASSAU-NY
Tax ID / EIN: xx-xxx5966

Represented By

APCO Merchant Services, Inc.
PRO SE

Trustee

Allan B Mendelsohn
Allan B. Mendelsohn, LLP
38 New Street
Huntington, NY 11743
(631)923-1625

U.S. Trustee

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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Nov 27, 2023 East Co Renovations LLC 7 8:2023bk74432
Apr 7, 2023 24 Fulton JR Corporation 7 8:2023bk71205
Dec 7, 2022 Syosset Locksmith Shop Corp. 7 8:2022bk73478
Aug 27, 2018 Clear Choice Energy, LLC 11 8:2018bk75808
Aug 27, 2018 Big Apple Energy, LLC 11 8:2018bk75807
Jun 27, 2018 15 Circle Rd-MBI LLC 7 7:2018bk22991
Jun 27, 2018 17 Circle Rd-MBI LLC 7 7:2018bk22992
Jun 19, 2018 Thirty Woodhollow Ct., Inc. 11 8:2018bk74171
Apr 30, 2018 Port Washington Holding Corp. 11 8:2018bk72944
Sep 26, 2017 James J. Burdge Trust 11 8:17-bk-75898
Sep 27, 2016 127 Forest Drive Corp 7 8:16-bk-74420
Jul 27, 2015 A & T Management & Holdings LLC 11 8:15-bk-73191
Jan 16, 2015 A & T Management & Holdings LLC 11 8:15-bk-70177
Aug 4, 2014 Allstate Merchant Services LLC parent case 7 8:14-bk-73613
Mar 13, 2012 BC Funding, LLC D/B/A BankCard Funding 11 8:12-bk-71471