Welcome to BusinessBankruptcies.com!

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

Cammareri Bakery LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46294
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-13

Updated

9-13-23

Last Checked

10-21-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2013
Last Entry Filed
Oct 20, 2013

Docket Entries by Year

Oct 20, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Michael A King on behalf of Cammareri Bakery LLC Chapter 11 Plan due by 02/18/2014. Disclosure Statement due by 02/18/2014. (King, Michael) (Entered: 10/20/2013)
Oct 20, 2013 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Michael A King on behalf of Cammareri Bakery LLC (King, Michael) (Entered: 10/20/2013)
Oct 20, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-46294) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11785630. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/20/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46294
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Oct 20, 2013
Type
voluntary
Terminated
Oct 3, 2014
Updated
Sep 13, 2023
Last checked
Oct 21, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1-800-we answer
    A&L Construction Services
    A&R Bakery Equipment LLC
    Able Welding
    Aladin Bakers
    Alvin Berger
    Best Foods
    Con Edison
    Dan Taylor
    David Rosen Bakers Supplu
    Empire Bakery Equipment
    Empire Water
    Fantis Food Products
    GKG, LLP
    Integra Computer Systems
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cammareri Bakery LLC
    2050 80th Street
    Brooklyn, NY 11214
    KINGS-NY
    Tax ID / EIN: xx-xxx2678

    Represented By

    Michael A King
    41 Schermerhorn Street
    PMB 228
    Brooklyn, NY 11201
    (718) 240-0135
    Fax : 732-234-3191
    Email: Romeo1860@aol.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 23, 2023 Khakim Service Inc 7 1:2023bk43000
    Aug 3, 2023 8200 Realty Associates LLC 11 1:2023bk42775
    Jul 17, 2022 270 Berger Real Estate, LLC 11 3:2022bk15665
    Jul 17, 2022 270 Berger Real Estate, LLC 11 1:2022bk15665
    Oct 16, 2020 Aqua Shield, Inc. 11 1:2020bk43635
    Oct 16, 2020 Aqua Shield, Inc. 11 8:2020bk73191
    Sep 29, 2020 Patsy's Bay Ridge, LLC 7 1:2020bk43493
    Dec 31, 2019 LiteMD, Inc 7 1:2019bk47837
    Dec 31, 2019 New York HC Consultants, Inc 7 1:2019bk47836
    Jan 23, 2018 Eastern Trading NY Inc 7 1:2018bk40357
    Aug 16, 2016 Yeshivah Ohel Moshe 11 1:16-bk-43681
    Jun 6, 2016 270 Berger Real Estate, LLC 11 3:16-bk-21006
    Jul 7, 2015 The Gain (NY) LLC 11 1:15-bk-43123
    May 12, 2015 The Gain (NY) LLC 11 1:15-bk-42201
    May 30, 2012 IFA, INC. 11 1:12-bk-43953