Welcome to BusinessBankruptcies.com!

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

Blackpoint Lake Group

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10998
TYPE / CHAPTER
Voluntary / 11

Filed

4-13-12

Updated

9-14-23

Last Checked

4-16-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2012
Last Entry Filed
Apr 16, 2012

Docket Entries by Year

Apr 13, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by Blackpoint Lake Group. Chapter 11 Plan due by 08/13/2012. Disclosure Statement due by 08/13/2012. Government Proof of Claim due by 10/10/2012. (Lewis, Robert) (Entered: 04/13/2012)
Apr 13, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10998-1) [misc,volp11] (1046.00) filing fee. Receipt number 6479736, amount $1046.00. (U.S. Treasury) (Entered: 04/13/2012)
Apr 13, 2012 2 Affidavit Re: Local Rule 1007-2 Filed by Blackpoint Lake Group. (Lewis, Robert) (Entered: 04/13/2012)
Apr 13, 2012 3 Letter Re: Certificate of Resolutions Filed by Blackpoint Lake Group. (Lewis, Robert) (Entered: 04/13/2012)
Apr 13, 2012 4 20 Largest Unsecured Creditors Filed by Blackpoint Lake Group. (Lewis, Robert) (Entered: 04/13/2012)
Apr 16, 2012 5 Deficiency Deadlines Updated. List of Equity Security Holders due 4/27/2012. Schedule I due 4/27/2012. Schedule J due 4/27/2012. (Coughlin, Kathy) (Entered: 04/16/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10998
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Apr 13, 2012
Type
voluntary
Terminated
Mar 13, 2013
Updated
Sep 14, 2023
Last checked
Apr 16, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Anita Fretz Iverson
    Erin Investments C/O Michael Stafford

    Parties

    Debtor

    Blackpoint Lake Group
    P.O. BOX 224
    Walden, NY 12586
    WARREN-NY
    Tax ID / EIN: xx-xxx9383

    Represented By

    Robert S Lewis
    Law Offices of Robert S Lewis, PC
    53 Burd St
    Nyack, NY 10960
    845-358-7100
    Email: robert.lewlaw1@gmail.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 7 CBS Trucking, Inc. 11V 4:2024bk35118
    Jun 30, 2023 CBS Trucking, Inc. 11 4:2023bk35547
    Oct 12, 2022 Saddle Brook Farm Animal Rescue, Inc. 11 4:2022bk35644
    Jul 22, 2022 Helen Marie Simonsen, Inc. 11V 4:2022bk35460
    Dec 7, 2021 RMD Automotive Enterprises, Inc 7 4:2021bk35876
    Jun 5, 2020 The Master's Coach, Ltd. 11V 4:2020bk35614
    Jul 19, 2019 The Rocker II Drywall Services LLC 7 4:2019bk36177
    Apr 12, 2019 The Landscape Home & Garden Center, Inc. 11 4:2019bk35586
    Oct 16, 2017 Kevin J. Bryson, D.D.S., P.C. 11 4:17-bk-36745
    May 28, 2015 Orange Lake Construction Corp. 11 4:15-bk-35966
    Aug 4, 2014 Air Power House Inc. 7 4:14-bk-36593
    Aug 12, 2013 Blackpoint Lake Group, Inc. 11 1:13-bk-12012
    Mar 5, 2012 Ideal Diamond Solutions, Inc. 7 4:12-bk-35495
    Jan 20, 2012 SE Home Builders, Inc. 7 4:12-bk-35113
    Jan 10, 2012 Helen Marie Simonsen, Inc. 11 4:12-bk-35047