Welcome to BusinessBankruptcies.com!

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

Cell-Nique Corporation

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2023bk10815
TYPE / CHAPTER
Voluntary / 11

Filed

8-10-23

Updated

3-31-24

Last Checked

9-5-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 15, 2023
Last Entry Filed
Aug 14, 2023

Docket Entries by Month

Aug 10, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Cell-Nique Corporation. Chapter 11 Plan due by 12/8/2023. Disclosure Statement due by 12/8/2023. (Pastore, Peter) (Entered: 08/10/2023)
Aug 10, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10815-1) [misc,volp11] (1738.00) filing fee. Receipt number A11634284, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 08/10/2023)
Aug 10, 2023 2 Matrix/List of Creditors with Certification of Matrix, Corporate Resolution, Declaration of List of Creditors Filed by Cell-Nique Corporation (related document(s)1). (Pastore, Peter) Modified on 8/10/2023 (Bazan, Judy). (Entered: 08/10/2023)
Aug 10, 2023 3 20 Largest Mailing Matrix and Certification of 20 Largest Filed by Cell-Nique Corporation. (Pastore, Peter) Additional attachment(s) added on 8/10/2023 (Bazan, Judy). (Entered: 08/10/2023)
Aug 10, 2023 4 Declaration re: Amended Form 202 Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Cell-Nique Corporation (related document(s)1). (Pastore, Peter) (Entered: 08/10/2023)
Aug 10, 2023 5 Notice of Deadlines. Atty Disclosure Statement due 8/24/2023. List of Equity Security Holders due 8/24/2023.Schedule A/B due 8/24/2023. Schedule D due 8/24/2023.Schedule E/F due 8/24/2023. Schedule G due 8/24/2023. Schedule H due 8/24/2023. Statement of Financial Affairs due 8/24/2023.Summary of Assets and Liabilities and Certain Statistical Information due 8/24/2023.Affidavit Pursuant to LR 2015 due by 8/15/2023. (Bazan, Judy) (Entered: 08/10/2023)
Aug 10, 2023 6 Notice of Appearance and Request for Notice by Francis J. Brennan Filed by on behalf of Berkshire Bank. (Brennan, Francis) (Entered: 08/10/2023)
Aug 10, 2023 7 Notice of Appearance and Request for Notice by Marco B. Koshykar Filed by on behalf of Berkshire Bank. (Koshykar, Marco) (Entered: 08/10/2023)
Aug 11, 2023 8 Notice of Appearance and Request for Notice by Peter L. Burgess Filed by on behalf of New York Business Development Corporation d/b/a Pursuit. (Burgess, Peter) (Entered: 08/11/2023)
Aug 13, 2023 9 BNC Certificate of Mailing. (related document(s):5). Notice Date 08/12/2023. (Admin.) (Entered: 08/13/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2023bk10815
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Aug 10, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Sep 5, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADM Milling Co
    Albany Fire Extinguisher
    All-Fill, Inc.
    Alliant Food Safety Labs
    American International
    Amherst Label
    ArcBest
    Argosy Credit
    Argosy Credit Partners LP
    Barry Callebaut USA LLC
    Berkshire Bank
    Berkshire Bank
    Berkshire Bank
    Blue Dot Americas Limited
    Braden Packaging Supply
    There are 79 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Cell-Nique Corporation
    22 Hamilton Way
    Castleton, NY 12033
    RENSSELAER-NY
    Tax ID / EIN: xx-xxx3687

    Represented By

    Peter A. Pastore
    O'Connell & Aronowitz P.C.
    54 State St
    Albany, NY 12207
    518-462-5601
    Fax : 518-462-2670
    Email: papastore@oalaw.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 19, 2023 Prime Capital Ventures, LLC 7 1:2023bk11302
    Dec 22, 2022 Nassau Pharmacy Inc. 11V 1:2022bk11188
    Sep 2, 2021 FT Systems, Inc. 7 1:2021bk10849
    Dec 12, 2019 Good Samaritan Lutheran Health Care Center, Inc. 11 1:2019bk12215
    Dec 12, 2019 Kenwood Manor, Inc. parent case 11 1:2019bk12216
    May 19, 2019 TTK Empire Power, LLC parent case 11 7:2019bk23009
    May 19, 2019 Empire Gen Holdings, LLC parent case 11 7:2019bk23008
    May 19, 2019 Empire Generating Co, LLC 11 7:2019bk23007
    Oct 16, 2018 196 Maple Avenue Associates, Inc. 7 1:2018bk11816
    Apr 8, 2017 Confluent Corporation, Inc. 11 1:17-bk-10666
    Nov 30, 2016 Green Oak Stockade V 11 1:16-bk-12162
    Oct 31, 2014 ZOE HOTELS, INC. 11 1:14-bk-12454
    Feb 3, 2014 Creative Kitchens of Glenmont, Ltd 7 1:14-bk-10215
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607
    May 8, 2012 Foss Group Beacon, LLC 7 1:12-bk-11245