Welcome to BusinessBankruptcies.com!

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

Cki, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2022bk35339
TYPE / CHAPTER
Voluntary / 11

Filed

5-19-22

Updated

9-13-23

Last Checked

6-14-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2022
Last Entry Filed
May 19, 2022

Docket Entries by Month

May 19, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 06/2/2022. Schedule D due 06/2/2022. Schedule E/F due 06/2/2022. Schedule G due 06/2/2022. Schedule H due 06/2/2022. Summary of Assets and Liabilities due 06/2/2022. Statement of Financial Affairs due 06/2/2022. Atty Disclosure State. due 06/2/2022. Employee Income Record Due: 06/2/2022. Incomplete Filings due by 06/2/2022, Chapter 11 Plan due by 9/16/2022, Disclosure Statement due by 9/16/2022, Initial Case Conference due by 6/21/2022, Filed by Michael D. Pinsky of Michael D. Pinsky, P.C. on behalf of CKI, LLC. (Pinsky, Michael) (Entered: 05/19/2022)
May 19, 2022 Receipt of Voluntary Petition (Chapter 11)( 22-35339) [misc,824] (1738.00) Filing Fee. Receipt number A15779382. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/19/2022)
May 19, 2022 2 Affidavit Pursuant to LR 1007-2 (related document(s)1) Filed by Michael D. Pinsky on behalf of CKI, LLC. (Attachments: # 1 Exhibit A - C)(Pinsky, Michael) (Entered: 05/19/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2022bk35339
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 19, 2022
Type
voluntary
Terminated
Jun 7, 2023
Updated
Sep 13, 2023
Last checked
Jun 14, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ANTHONY INGRASSIA
    COMMISSIONER OF FINANCE
    INTERNAL REVENUE SERVICE
    MACVEAN LEWIS SHERWIN MCDERMOT
    ORANGE BANK & TRUST COMPANY
    RALSTON-LIPPINCOTT-HASBROUCK
    TOWN OF WARWICK

    Parties

    Debtor

    CKI, LLC
    4 Oak Street
    Greenwood Lake, NY 10925
    ORANGE-NY
    Tax ID / EIN: xx-xxx7575

    Represented By

    Michael D. Pinsky
    Michael D. Pinsky, P.C.
    372 Fullerton Ave.
    Ste #11
    Newburgh, NY 12550
    845-245-6001
    Fax : 845-684-0547
    Email: michael.d.pinsky@gmail.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 17, 2020 VREELAND FARMS LLC 7 2:2020bk23695
    Nov 3, 2017 MFB Properties LLC 11 4:17-bk-36876
    Jun 28, 2017 The Warwick Yard LLC 11 4:17-bk-36103
    Jan 26, 2017 CKI, LLC parent case 11 4:17-bk-35117
    Apr 1, 2016 G.B.H.Realty, LLC 11 4:16-bk-35599
    Mar 3, 2016 Fox Hill Realty, LLC 11 4:16-bk-35358
    Mar 30, 2015 Ramapo Machine & Tool, Inc. 7 7:15-bk-22415
    Oct 3, 2014 Cruz Control, Inc. 7 2:14-bk-30255
    May 22, 2014 Partners In Faith, LLC 11 2:14-bk-20353
    Nov 12, 2013 NJJPC Corp. 11 4:13-bk-37470
    Mar 19, 2013 Warwick Fitness Center, Inc. 7 2:13-bk-15698
    Sep 2, 2011 JKP Construction Inc. 7 2:11-bk-36356
    Aug 11, 2011 Tondo Concrete Construction Co., LLC 7 4:11-bk-37294
    Jul 27, 2011 Backyard Cycle, Inc. 7 4:11-bk-37138
    Jul 20, 2011 Stewarts Contracting, Inc 7 2:11-bk-31691