Welcome to BusinessBankruptcies.com!

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

Bruno Holdings, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:16-bk-22738
TYPE / CHAPTER
Voluntary / 11

Filed

5-27-16

Updated

9-13-23

Last Checked

6-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 30, 2016
Last Entry Filed
May 27, 2016

Docket Entries by Year

May 27, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/26/2016, Disclosure Statement due by 9/26/2016, Initial Case Conference due by 6/27/2016, Filed by Elizabeth A. Haas of Elizabeth A. Haas, Esq., PLLC on behalf of Bruno Holdings, LLC. (Haas, Elizabeth) (Entered: 05/27/2016)
May 27, 2016 Receipt of Voluntary Petition (Chapter 11)(16-22738) [misc,824] (1717.00) Filing Fee. Receipt number 11306543. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/27/2016)
May 27, 2016 2 Affidavit / Resolution Filed by Elizabeth A. Haas on behalf of Bruno Holdings, LLC. (Haas, Elizabeth) (Entered: 05/27/2016)
May 27, 2016 3 Affidavit / Affidavit Under Local Bankruptcy Rule 1007-2 Filed by Elizabeth A. Haas on behalf of Bruno Holdings, LLC. (Haas, Elizabeth) (Entered: 05/27/2016)
May 27, 2016 4 Application to Employ Elizabeth A. Haas, Esq., PLLC as Attorney by Notice of Presentment filed by Elizabeth A. Haas on behalf of Bruno Holdings, LLC with presentment to be held on 6/17/2016 at 12:00 PM at Courtroom TBA, White Plains Courthouse (RDD). (Attachments: # 1 Pleading Application # 2 Pleading Attorney Affidavit # 3 Pleading Lar-Dan Affidavit # 4 Pleading Proposed Order # 5 Pleading Affidavit of Service) (Haas, Elizabeth) (Entered: 05/27/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:16-bk-22738
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
May 27, 2016
Type
voluntary
Terminated
Oct 31, 2019
Updated
Sep 13, 2023
Last checked
Jun 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANTHONY BRUNO
    BRAVO BUILDERS OF ROCKLAND INC
    CYNTHIA BRUNO
    McCABE & MACK LLP
    MGL BUILDING SERVICES
    MGL BUILDING SERVICES OF
    MGL BUILDING SERVICES OF ROCKLAND, INC.
    MGL BUILDING SERVICES OF ROCKLAND, INC.
    STERLING NATIONAL BANK
    TENANT 1

    Parties

    Debtor

    Bruno Holdings, LLC
    2 South Street
    Suffern, NY 10901
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0590

    Represented By

    Elizabeth A. Haas
    Elizabeth A. Haas, Esq., PLLC
    254 S. Main Street
    Suite 210
    New City, NY 10956
    (845) 708-0340
    Fax : 845-708-5622
    Email: info@thehaaslawfirm.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 #
    May 18, 2023 Innovation Transport LLC 11 2:2023bk14223
    Nov 16, 2021 Findlay Estates, LLC 11 7:2021bk22647
    May 16, 2021 Suffern Partners LLC 11 7:2021bk22280
    Mar 23, 2020 Attavola USA LLC 7 2:2020bk14801
    Mar 9, 2020 Haband Company LLC parent case 11 1:2020bk10567
    Mar 28, 2018 RequiteLife, Inc 7 1:2018bk08950
    Aug 3, 2017 Dealership Enterprises, Inc. 7 2:17-bk-25805
    Jun 12, 2017 Cohen Grand Lodge LLC 11 2:17-bk-22009
    Oct 16, 2016 Cohen Grand Lodge L.L.C. 11 2:16-bk-29744
    Jan 29, 2013 Robert J. Trobe Corp. 11 2:13-bk-11638
    Mar 30, 2012 American Magnesium and Aluminum Corp 7 2:12-bk-18342
    Jan 12, 2012 Shamrock Hotel Inc. 11 7:12-bk-22062
    Jan 5, 2012 The Ellington Condominium, LLC 11 7:12-bk-22030
    Jan 5, 2012 The Savoy Condominium, LLC 11 7:12-bk-22029
    Nov 3, 2011 Swings & Things, Inc. 7 2:11-bk-41980