Welcome to BusinessBankruptcies.com!

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

DiBernardo Tile and Marble Co., Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:13-bk-10877
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-13

Updated

9-13-23

Last Checked

4-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2013
Last Entry Filed
Apr 4, 2013

Docket Entries by Year

Apr 4, 2013 1 Petition Chapter 7 Voluntary Petition . Fee Amount $0.00 Filed by DiBernardo Tile and Marble Co., Inc.. Automatic Dismissal Deadline per RA 316 due 5/20/2013. Government Proof of Claim due by 10/1/2013. (Attachments: # 1 Statement of Financial Affairs# 2 Schedules# 3 Resolution# 4 Declaration re Electronic Filing# 5 Declaration re Schedules# 6 Verification of Matrix) (Zimring, Jeffrey) (Entered: 04/04/2013)
Apr 4, 2013 2 Application to Pay Filing Fee in Installments Filed by DiBernardo Tile and Marble Co., Inc.. (Zimring, Jeffrey) (Entered: 04/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:13-bk-10877
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Apr 4, 2013
Type
voluntary
Terminated
May 21, 2015
Updated
Sep 13, 2023
Last checked
Apr 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A-Verdi Storage Containers
    Accounts Receivables Technolog
    Albany Memorial Hosp.
    American Express
    AOW Assocites, Inc.
    ARSI
    Atlans & Leviton
    B&B Collections, Inc.
    Bank of America
    Bricklayers Local 2
    Capital Care Medical Group
    Citibank/The Home Depot
    Citibank/The Home Depot
    Cofooe Collections, Inc.
    Complete Payment Recovery Syte
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    DiBernardo Tile and Marble Co., Inc.
    15 Walker Way
    Albany, NY 12205
    ALBANY-NY
    Tax ID / EIN: xx-xxx9252

    Represented By

    Jeffrey L Zimring
    Law Office of Jeffrey L. Zimring
    1683 Western Avenue
    Albany, NY 12203
    518-218-0307
    Fax : 518-862-0921
    Email: jeff@zimringlaw.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 11 Glens Falls RE Holdings, Inc. 11V 1:2024bk10274
    May 15, 2023 Albany Regal Dry Cleaning & Coin Laundry LLC 11V 1:2023bk10489
    Apr 25, 2023 Glens Falls Re Holdings Inc 11 1:2023bk10416
    Apr 25, 2022 EYPAE, Inc. parent case 11 1:2022bk10383
    Apr 24, 2022 EYP Group Holdings, Inc. 11 1:2022bk10367
    Mar 11, 2020 Sunny Real Property, LLC 7 1:2020bk10439
    Sep 5, 2019 Saxony Real Estate LLC 7 1:2019bk11639
    Jan 8, 2018 AMDIRADDO, LLC 11 1:2018bk10010
    Nov 14, 2016 Kolath Hotels and Casinos, Inc 11 1:16-bk-12061
    Jul 20, 2016 PALOSKI SALON AND SPA, LLC 11 1:16-bk-11325
    Oct 20, 2015 Premier Laser Spa of Albany, LLC parent case 11 1:15-bk-12097
    Oct 3, 2013 Building Blocks Childcare Center of Colonie, LLC 11 1:13-bk-12453
    Apr 15, 2013 The SCOOTER Store - Schenectady, L.L.C. 11 1:13-bk-10963
    Jul 2, 2012 3D Bowl, Inc. 7 1:12-bk-11807
    Jan 11, 2012 4RD Enterprises, Inc. 11 1:12-bk-10049