Welcome to BusinessBankruptcies.com!

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

Coco Foods, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-76177
TYPE / CHAPTER
Voluntary / 7

Filed

10-9-17

Updated

3-31-24

Last Checked

10-20-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 10, 2017
Last Entry Filed
Oct 9, 2017

Docket Entries by Year

Oct 9, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Barry M Lasky on behalf of Coco Foods, Inc. (Lasky, Barry) (Entered: 10/09/2017)
Oct 9, 2017 2 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Barry M Lasky on behalf of Coco Foods, Inc. (Lasky, Barry) (Entered: 10/09/2017)
Oct 9, 2017 Receipt of Voluntary Petition (Chapter 7)(8-17-76177) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 15923173. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/09/2017)
Oct 9, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 11/15/2017 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 10/09/2017)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:17-bk-76177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Oct 9, 2017
Type
voluntary
Updated
Mar 31, 2024
Last checked
Oct 20, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Carle Place Water
    Coco Partners Inc
    Creditors Relief LLC
    National Grid
    Nelson & Sons Formals Ltd
    OnDeck Capital, Inc.
    Optimum
    PSEGLI
    Rothman Goodman Mgmt
    Rychards Formals Ltd.
    Steven Fielitz
    Tri State Merchant Serv

    Parties

    Debtor

    Coco Foods, Inc.
    328 Browns Road
    Nesconset, NY 11767
    NASSAU-NY
    Tax ID / EIN: xx-xxx1702

    Represented By

    Barry M Lasky
    Lasky & Steinberg
    595 Stewart Avenue
    Suite 410
    Garden City, NY 11530
    (516) 227-0808
    Fax : (516) 745-0769
    Email: bmlpc@aol.com

    Trustee

    Robert L. Pryor
    Pryor & Mandelup LLP
    675 Old Country Road
    Westbury, NY 11590
    (516) 997-0999
    Email: rlp@pryormandelup.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 22, 2023 Freedom Facility Maintenance LLC 11V 8:2023bk74389
    Nov 17, 2023 Italian Royalty LLC 7 8:2023bk74322
    Nov 14, 2022 Italian Royalty LLC. 7 8:2022bk73186
    Feb 25, 2020 SY811 LLC 7 8:2020bk71199
    Nov 27, 2019 SY811 LLC 11 8:2019bk78105
    Oct 7, 2019 Protorque Performance Products, Inc. 11 8:2019bk76919
    Jan 11, 2019 Kairas Inc. 7 8:2019bk70274
    Oct 9, 2017 Coco Partners Inc. 7 8:17-bk-76178
    Sep 6, 2016 Lake Lane Inc 7 8:16-bk-74062
    Apr 14, 2016 Lake Lane Inc 7 8:16-bk-71633
    Jul 22, 2014 MCO Wash, Inc. 11 8:14-bk-73345
    Dec 12, 2012 FMB Inc. Bagels-N-Hole Lot More 11 8:12-bk-77126
    Apr 18, 2012 Brian Fay Construction Inc. 7 8:12-bk-72406
    Mar 20, 2012 BMT Holdings - Nesconset, LLC 11 8:12-bk-71690
    Jan 5, 2012 Sharper Properties Enterprises, Inc. 11 8:12-bk-70036