Welcome to BusinessBankruptcies.com!

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

Concept Flooring Workroom Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-73437
TYPE / CHAPTER
Voluntary / 11

Filed

8-12-15

Updated

9-13-23

Last Checked

9-14-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 13, 2015
Last Entry Filed
Aug 12, 2015

Docket Entries by Year

Aug 12, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Timothy M Kelly on behalf of Concept Flooring Workroom Corp Chapter 11 Plan - Small Business - due by 02/8/2016. Chapter 11 Small Business Disclosure Statement due by 02/8/2016. (Kelly, Timothy) (Entered: 08/12/2015)
Aug 12, 2015 Receipt of Voluntary Petition (Chapter 11)(8-15-73437) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13661909. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/12/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-73437
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Aug 12, 2015
Type
voluntary
Terminated
Oct 29, 2015
Updated
Sep 13, 2023
Last checked
Sep 14, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN EXPRESS
    Cintas
    Cintas Corporation
    E.M. Brown
    Enid Nagler Stuart, Ass't Attn'y General
    Ernest Standard CPA
    Five Towns Realty
    Five Towns Realty Co.
    Heitner & Breitstein
    Internal Revenue Service
    IRAJ Fine Oriental Rugs
    IRS
    Jamaica Ash
    Maryland Casualty Company
    Mercedes Benz Financial
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Concept Flooring Workroom Corp
    160 Dupont Street
    Plainview, NY 11803-1603
    NASSAU-NY
    Tax ID / EIN: xx-xxx3350

    Represented By

    Timothy M Kelly
    Suris & Associates
    999 Walt Whitman Road
    Suite 201
    Melville, NY 11747
    631-423-9700
    Fax : 631-423-9765
    Email: tkelly@surislaw.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 #
    Jul 2, 2020 Slava Shapiro, D.D.S., M.D., P.C. 7 8:2020bk72381
    Feb 10, 2020 Nguyen Tho Imports Corp. 7 8:2020bk70883
    Nov 12, 2019 Henry Irving, LLC 11 8:2019bk77715
    Feb 14, 2019 Jedi Development LLC 11 8:2019bk71083
    Jan 18, 2019 Global Sales Unlimited, LLC 7 8:2019bk70504
    Aug 24, 2018 Jedi Development LLC 7 8:2018bk75754
    Mar 5, 2018 Jedi Development LLC 7 8:2018bk71397
    Aug 9, 2017 CONCEPT FLOORING WORKROOM CORP, d/b/a DATA CARPET 7 8:17-bk-74868
    Apr 14, 2017 Medical Database Communications, Inc. 7 1:17-bk-41809
    Apr 14, 2017 Medical Database Communications, Inc. 7 8:17-bk-72518
    Feb 11, 2016 UTSA Apartments 16, LLC 11 5:16-bk-50341
    Jan 6, 2015 Allcare Medical SNJ LLC 11 3:15-bk-10191
    Dec 31, 2014 Passaic Healthcare Services, LLC d/b/a Allcare Med 11 3:14-bk-36129
    Mar 15, 2013 Swift Auto Parts II, Inc. d/b/a Swift Plainview 11 8:13-bk-71276
    Mar 1, 2013 Northeast Development Associates, LLC 11 8:13-bk-71033