Welcome to BusinessBankruptcies.com!

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

Blue Door of Albany, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-10058
TYPE / CHAPTER
Voluntary / 11

Filed

1-14-15

Updated

9-13-23

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2015
Last Entry Filed
Jan 14, 2015

Docket Entries by Year

Jan 14, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Blue Door of Albany, LLC. Small Business Chapter 11 Plan due by 07/13/2015. Disclosure Statement due by 07/13/2015. Government Proof of Claim due by 7/13/2015. (Bronsther, Brian) (Entered: 01/14/2015)
Jan 14, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10058-1) [misc,volp11] (1717.00) filing fee. Receipt number 8143571, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 01/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:15-bk-10058
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 14, 2015
Type
voluntary
Terminated
Jan 27, 2016
Updated
Sep 13, 2023
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Albany County Division of Finance
    Blue Door of Albany LLC
    IRS
    Jeremiah Sweeter
    John Sweeter
    NYS Dept of Tax and Finance
    Plant Fellows, LLC
    THE COUNTY OF ALBANY, NY 1510058
    TJ West Inc.

    Parties

    Debtor

    Blue Door of Albany, LLC
    P.O. Box 6789
    Albany, NY 12206
    ALBANY-NY
    Tax ID / EIN: xx-xxx3671

    Represented By

    Brian H. Bronsther
    The Bronsther Law Firm, P.C.
    12 Century Hill Dr
    Latham, NY 12110
    (518)373-9000
    Fax : 518-373-9042
    Email: brian@bronstherlaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Sep 22, 2023 Billing, Electronic Systems Technology, Inc. 11 1:2023bk10977
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Mar 15, 2023 The Roman Catholic Diocese of Albany, New York 11 1:2023bk10244
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jan 8, 2016 AS Realty USA, LLC 11 1:16-bk-10017
    Apr 30, 2015 Pinnacle Power Sports, Inc. 7 1:15-bk-10940
    Jan 2, 2013 S.G.F. Properties, LLC 11 1:13-bk-10005
    Sep 17, 2012 10415 Commerce, LLC 7 2:12-bk-41571
    Sep 13, 2012 1881 Central Avenue, LLC 11 1:12-bk-12394