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
1:2024bk10508
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-24

Updated

7-21-24

Last Checked

6-4-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 14, 2024
Last Entry Filed
May 13, 2024

Docket Entries by Week of Year

May 9 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Cell-Nique Corporation. Chapter 11 Plan due by 09/6/2024. Disclosure Statement due by 09/6/2024. (Pastore, Peter) (Entered: 05/09/2024)
May 9 Receipt of Voluntary Petition (Chapter 11)( 24-10508-1) [misc,volp11] (1738.00) filing fee. Receipt number A11850507, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/09/2024)
May 9 2 Certification of Mailing Matrix and Mailing Matrix Filed. Corporate Resolution, Corporate Resolution, Declaration of List of Creditors Filed by Cell-Nique Corporation. (Pastore, Peter) (Entered: 05/09/2024)
May 9 3 Certification of Mailing Matrix and Mailing Matrix Filed. 20 Largest Mailing and Certification of 20 Largest Filed by Cell-Nique Corporation. (Pastore, Peter) (Entered: 05/09/2024)
May 9 4 Notice of Deadlines. Atty Disclosure Statement due 5/23/2024. Official Form 204: List of Creditors Who Have the 20 Largest Unsecured Claims due 5/23/2024. List of Equity Security Holders due 5/23/2024.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 5/23/2024Schedule A/B due 5/23/2024. Schedule D due 5/23/2024.Schedule E/F due 5/23/2024. Schedule G due 5/23/2024. Schedule H due 5/23/2024. Schedule I due 5/23/2024. Schedule J due 5/23/2024. Declaration Concerning Schedules due 5/23/2024. Statement of Financial Affairs due 5/23/2024.Summary of Assets and Liabilities and Certain Statistical Information due 5/23/2024.Affidavit Pursuant to LR 2015 due by 5/14/2024. (Bazan, Judy) (Entered: 05/09/2024)
May 9 5 Notice of Appearance and Request for Notice by Marco B. Koshykar Filed by on behalf of Berkshire Bank. (Koshykar, Marco) (Entered: 05/09/2024)
May 9 6 Notice of Deficiency sent to Peter Pastore. Action Required (related document(s):1). Document Correction due by 5/9/2024. (Bazan, Judy) (Entered: 05/09/2024)
May 12 7 BNC Certificate of Mailing. (related document(s):4). Notice Date 05/11/2024. (Admin.) (Entered: 05/12/2024)
May 13 8 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 8/7/2024. (Bazan, Judy) (Entered: 05/13/2024)
May 13 Proof of Claim Deadline Updated. Proofs of Claim due by 8/7/2024. Government Proof of Claim due by 11/5/2024. (Bazan, Judy) (Entered: 05/13/2024)

There are 2 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
1:2024bk10508
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 9, 2024
Type
voluntary
Updated
Jul 21, 2024
Last checked
Jun 4, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    All Other Unsecured
    All Unsecured
    Argosy Credit c/o HM Fox, LP
    Berkshire Bank
    Berkshire Bank
    Berkshire Bank
    Capital Assist
    CFG Merchant Solutions, LLC
    Dan Ratner
    Dancing Deer Baking Co, LLC
    Dancing Deer Baking Co, LLC
    First Citizens Bank & Trust
    Internal Revenue Service
    IRS
    Largest 20 Unsecured
    There are 15 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 #
    Jul 9 Hudson River Foods Corporation 11 1:2024bk10775
    Jun 18 Hodgson Mill Corporation 11 1:2024bk10702
    Jun 13 Dancing Deer Corporation 11 1:2024bk10667
    Aug 10, 2023 Cell-Nique Corporation 11 1:2023bk10815
    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
    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