Welcome to BusinessBankruptcies.com!

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

Coopersmith Simon & Vogel, P.C.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:11-bk-76281
TYPE / CHAPTER
N/A / 11

Filed

9-2-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 5, 2011
Last Entry Filed
Sep 2, 2011

Docket Entries by Year

Sep 2, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Anthony F Giuliano on behalf of Coopersmith Simon & Vogel, P.C. Chapter 11 Plan due by 01/3/2012. Disclosure Statement due by 01/3/2012. (Giuliano, Anthony) (Entered: 09/02/2011)
Sep 2, 2011 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Anthony F Giuliano on behalf of Coopersmith Simon & Vogel, P.C. (Giuliano, Anthony) (Entered: 09/02/2011)
Sep 2, 2011 Receipt of Voluntary Petition (Chapter 11)(8-11-76281) [misc,volp11a] (1039.00) Filing Fee. Receipt number 9056492. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/02/2011)
Sep 2, 2011 3 Statement of Corporate Resolution Filed by Anthony F Giuliano on behalf of Coopersmith Simon & Vogel, P.C. (Attachments: # 1 Exhibit A# 2 Exhibit A 2) (Giuliano, Anthony) (Entered: 09/02/2011)
Sep 2, 2011 4 Affidavit Re: 1007-(4) signed by Michael Simon Filed by Anthony F Giuliano on behalf of Coopersmith Simon & Vogel, P.C. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor Coopersmith Simon & Vogel, P.C., 2 Pre-Petition Statement Pursuant to LR 2017-1 filed by Debtor Coopersmith Simon & Vogel, P.C., 3 Statement filed by Debtor Coopersmith Simon & Vogel, P.C.) (Giuliano, Anthony) (Entered: 09/02/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:11-bk-76281
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Sep 2, 2011
Terminated
Mar 15, 2013
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express
    Capital One
    Capital One Bank
    Charles Lindberg SPE LLC
    HSBC Bank USA, NA
    Jeffrey S. Coopersmith
    JP Morgan Chase Bank, NA
    Michael E. Simon
    Torys LLP
    Weiser LLP
    William A. Vogel

    Parties

    Debtor

    Coopersmith Simon & Vogel, P.C.
    50 Charles Lindbergh Boulevard
    Suite 605
    Uniondale, NY 11553
    Tax ID / EIN: xx-xxx0069

    Represented By

    Anthony F Giuliano
    Pryor & Mandelup
    675 Old Country Rd
    Westbury, NY 11590
    (516) 997-0999
    Fax : (516) 333-7333
    Email: afg@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 #
    Apr 18 Brookeville Holdings, LLC 7 8:2024bk71510
    Apr 25, 2023 22 CORNWALL LN LLC 7 8:2023bk71407
    Sep 10, 2020 Restaurante Y Pupuseria Eugenia, Inc. 7 8:2020bk72905
    Mar 13, 2020 Cornell St Hempstead LLC 11V 8:2020bk71624
    Sep 20, 2019 Nazaire Group, Inc. 7 8:2019bk76526
    Apr 8, 2019 Mortent M.M. Corp. 11 8:2019bk72497
    Dec 17, 2018 S.T.D. Holdings LLC 7 8:2018bk78489
    Feb 8, 2018 Sharinn & Lipshie P.C. 11 8:2018bk70853
    Jan 23, 2018 Nazaire Group, Inc. 7 8:2018bk70499
    Oct 11, 2017 Nazaire Group, Inc. 7 8:17-bk-76251
    Mar 15, 2017 Bostwick Laboratories Holdings, Inc. parent case 11 1:17-bk-10572
    Mar 15, 2017 Bostwick Laboratories, Inc. 11 1:17-bk-10570
    Jul 7, 2015 NRAD Medical Associates, P.C. 11 8:15-bk-72898
    May 18, 2012 Destiny Auto Collision 11 8:12-bk-73246
    Feb 15, 2012 Elmundo Furniture Co., Inc. 11 1:12-bk-41051