Welcome to BusinessBankruptcies.com!

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

Definitions Madison, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13370
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-15

Updated

9-13-23

Last Checked

1-29-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 29, 2015
Last Entry Filed
Dec 28, 2015

Docket Entries by Year

Dec 28, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/11/2016. Schedule C due 01/11/2016. Schedule D due 01/11/2016. Schedule E/F due 01/11/2016. Schedule G due 01/11/2016. Schedule H due 01/11/2016. Summary of Assets and Liabilities due 01/11/2016. Statement of Financial Affairs due 01/11/2016. Atty Disclosure State. due 01/11/2016. 20 Largest Unsecured Creditors due 01/11/2016. Declaration of Schedules due 01/11/2016. Local Rule 1007-2 Affidavit due by: 01/11/2016. Corporate Ownership Statement due by: 01/11/2016. Incomplete Filings due by 01/11/2016, Chapter 11 Plan due by 4/26/2016, Disclosure Statement due by 4/26/2016, Initial Case Conference due by 1/27/2016, Filed by Arnold Mitchell Greene of Robinson Brog Leinwand Greene on behalf of DEFINITIONS MADISON, LLC. (Greene, Arnold) (Entered: 12/28/2015)
Dec 28, 2015 Receipt of Voluntary Petition (Chapter 11)(15-13370) [misc,824] (1717.00) Filing Fee. Receipt number 11065986. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/28/2015)
Dec 28, 2015 Judge Martin Glenn added to the case. (Cales, Humberto). (Entered: 12/28/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-13370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Dec 28, 2015
Type
voluntary
Terminated
Apr 18, 2016
Updated
Sep 13, 2023
Last checked
Jan 29, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CORP. COUNSEL FOR NYC
    DANNY M WEINHELM
    HNL CONSTRUCTION COMPANY, INC.
    INTERNAL REVENUE SERVICE
    MARC L BAUM
    NEW YORK STATE DEPT. OF FINANC
    NYC DEPT. OF FINANCE
    OFFICE OF THE ATTORNEY GENERAL
    S&S MADISON
    S&S MADISON ASSOCIATES
    SIEGEL AND REINER
    US ATTY OFFICE -SDNY
    WILLIAM J. GUTMANN

    Parties

    Debtor

    Definitions Madison, LLC, DEBTOR
    1011-1013 Madison Avenue
    New York, NY 10021
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7971

    Represented By

    Arnold Mitchell Greene
    Robinson Brog Leinwand Greene
    Genovese & Gluck, P.C.
    875 Third Avenue
    9th Floor
    New York, NY 10022
    (212) 603-6300
    Fax : (212) 956-2164
    Email: amg@robinsonbrog.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 CLST Enterprises, LLC 11 1:2024bk10596
    Apr 2 Insource Supplies LLC 11V 1:2024bk10571
    Nov 30, 2022 Mascaro USA Inc. 7 1:2022bk11606
    Nov 2, 2022 Adina 74 Realty Corp. 11 1:2022bk11458
    Mar 25, 2022 AHDS BAGEL LLC 11V 1:2022bk40624
    Dec 31, 2020 Bona Fide Beauty Lab PS, LLC 7 1:2020bk12996
    Apr 26, 2020 20 East 76th Street Co., LLC 11 1:2020bk11007
    Mar 3, 2020 51 East 73rd ST LLC 11 1:2020bk10683
    Jan 21, 2019 Travers Fine Jewels Inc. 11 1:2019bk10177
    Sep 13, 2017 Do Buy, LLC 7 1:17-bk-12559
    Jul 7, 2017 Women By Peter Elliot, Ltd. 11 1:17-bk-11889
    May 15, 2017 Tiramisu Restaurant, LLC 11 1:17-bk-11346
    Apr 17, 2015 Costa Tropical Beauty Spa, Inc. 7 1:15-bk-10954
    Nov 19, 2012 Brasserie Julien Corp. 7 1:12-bk-14644
    May 22, 2012 AHE Restaurant Inc. 11 1:12-bk-12212