Welcome to BusinessBankruptcies.com!

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

Demerara Holdings Incorporated

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk44681
TYPE / CHAPTER
Voluntary / 11

Filed

7-31-19

Updated

9-13-23

Last Checked

8-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 1, 2019
Last Entry Filed
Aug 1, 2019

Docket Entries by Quarter

Jul 31, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of Demerara Holdings Incorporated Chapter 11 Plan due by 11/29/2019. Disclosure Statement due by 11/29/2019. (Cohen, Mark) (Entered: 07/31/2019)
Jul 31, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-44681) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18260645. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/31/2019)
Jul 31, 2019 2 List of Creditors Filed by Mark E Cohen on behalf of Demerara Holdings Incorporated (Cohen, Mark) (Entered: 07/31/2019)
Jul 31, 2019 3 Statement Corporate Resolution authorizing the bankruptcy filing Filed by Mark E Cohen on behalf of Demerara Holdings Incorporated (Cohen, Mark) (Entered: 07/31/2019)
Jul 31, 2019 4 Statement Corporate Ownership Statement Pursuant to Local Bankruptcy Fule 1073-3 Filed by Mark E Cohen on behalf of Demerara Holdings Incorporated (Cohen, Mark) (Entered: 07/31/2019)
Jul 31, 2019 5 Statement Corporate Ownership Statement Filed by Mark E Cohen on behalf of Demerara Holdings Incorporated (Cohen, Mark) (Entered: 07/31/2019)
Aug 1, 2019 The above case is related to Case Number(s) 19-44679-ess Essequibo Holdings Inc. (cjm) (Entered: 08/01/2019)
Aug 1, 2019 Judge Nancy Hershey Lord removed from the case due to Related Case, Judge Reassigned. Judge Elizabeth Stong added to the case. (cjm) (Entered: 08/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk44681
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jul 31, 2019
Type
voluntary
Terminated
May 19, 2021
Updated
Sep 13, 2023
Last checked
Aug 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Internal Revenue Service
    New York State Department of Taxation & Finance
    Ponce Bank
    Ponce Bank
    Ponce Bank
    Ponce Bank (f/k/a Ponce De Leon Federal Bank)
    Ponce Bank f/k/a Ponce De Leon Federal Bank
    Todd Baslin

    Parties

    Debtor

    Demerara Holdings Incorporated
    765 Utica Avenue
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx8086

    Represented By

    Mark E Cohen
    108-18 Queens Blvd
    Fourth Floor
    Suite #3
    Forest Hills, NY 11375
    (718) 258-1500
    Fax : (718) 793-1627
    Email: MECESQ2@aol.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 22 Diamond Eagle Taxes, Inc. 11 1:2024bk41252
    Mar 22 Mr. Big Dreams, Inc. 11 1:2024bk41242
    Jan 3 CBA Cleaning Services Inc. 7 1:2024bk40025
    Aug 9, 2023 AD Recovery Associates Inc. 7 1:2023bk42826
    Jun 13, 2023 ACDC Batteries LLC 7 1:2023bk42086
    Mar 9, 2023 Christma Foundation Inc. 7 1:2023bk40812
    Jan 17, 2023 4722 Snyder Avenue 11 1:2023bk40132
    Dec 15, 2022 Ivy League Place Inc 11 1:2022bk43125
    Nov 17, 2022 AD Recovery Associates Inc. 7 1:2022bk42887
    May 25, 2022 A&N Neighborhood Deli Grocery Corp 7 1:2022bk41155
    Jan 28, 2020 Z and A Deli Grocery Corp 7 1:2020bk40552
    Jul 31, 2019 Essequibo Holdings Inc. 11 1:2019bk44679
    Apr 18, 2016 Supreme Deli & Grill Inc. 7 1:16-bk-41620
    Apr 14, 2016 OBIGOR LLC 7 1:16-bk-41566
    Sep 24, 2015 Zacomar LLC 11 1:15-bk-44350