Welcome to BusinessBankruptcies.com!

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

Earl Lorence Enterprises Ltd.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-22977
TYPE / CHAPTER
Voluntary / 11

Filed

6-19-13

Updated

9-13-23

Last Checked

6-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 20, 2013
Last Entry Filed
Jun 19, 2013

Docket Entries by Year

Jun 19, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Filed by Mark S. Tulis of Oxman Tulis Kirkpatrick Whyatt & Geiger on behalf of Earl Lorence Enterprises Ltd.. (Tulis, Mark) (Entered: 06/19/2013)
Jun 19, 2013 Receipt of Voluntary Petition (Chapter 11)(13-22977) [misc,824] (1213.00) Filing Fee. Receipt number 9460144. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/19/2013)
Jun 19, 2013 2 Summary of Schedules Schedules and Statement of Financial Affairs filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. (Lewis, Kenneth) (Entered: 06/19/2013)
Jun 19, 2013 3 Application to Employ Oxman Tulis Kirkpatrick Whyatt & Geiger, LLP as Attorneys for Debtor filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Affirmation) (Lewis, Kenneth) (Entered: 06/19/2013)
Jun 19, 2013 4 Motion to Approve Use of Cash Collateral filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Budget) (Lewis, Kenneth) (Entered: 06/19/2013)
Jun 19, 2013 5 Motion to Approve Payment of Prepetition Payroll, Payroll Taxes, Employee Benefits and Related Expenses filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. (Attachments: # 1 Proposed Order) (Lewis, Kenneth) (Entered: 06/19/2013)
Jun 19, 2013 6 Notice of Hearing of First Day Motions (related document(s)5, 4) filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. with hearing to be held on 6/20/2013 at 10:00 AM at Courtroom 118, White Plains Office (Lewis, Kenneth) (Entered: 06/19/2013)
Jun 19, 2013 Deficiencies Set: Atty Disclosure State. due 7/3/2013. Incomplete Filings due by 7/3/2013. (Logue Togher, Claire). (Entered: 06/19/2013)
Jun 19, 2013 7 Notice of 341(a) Meeting of Creditors: Section 341(a) meeting to be held on 7/17/2013 at 1:00 PM at Room 243A, White Plains Courthouse. (Logue Togher, Claire). (Entered: 06/19/2013)
Jun 19, 2013 8 Certificate of Service (related document(s)5, 4, 6) filed by Kenneth M. Lewis on behalf of Earl Lorence Enterprises Ltd.. (Lewis, Kenneth) (Entered: 06/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-22977
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jun 19, 2013
Type
voluntary
Terminated
Jul 8, 2016
Updated
Sep 13, 2023
Last checked
Jun 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADI
    ADI DISTRIBUTION
    CAL REALTY, LLC
    CHASE
    CINTAS CORP.
    EDIST SECURITY
    FEERICK LYNCH MACCARTNEY PLLC
    FORD MOTOR CREDIT
    HARTFORD INSURANCE CO.
    JPMORGAN CHASE BANK, N.A.
    NYACK RIVERTOWN
    NYS DEP. OF TAXATION & FINANCE
    OPEN INFORMATION TECHNOLOGY
    OXFORD HEALTH PLANS
    PHILADELPHIA INSURANCE CO.
    There are 5 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Earl Lorence Enterprises Ltd.
    200 Route 303
    Valley Cottage, NY 10989
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx2686
    fka E.F. Lorence & Sons, Inc.
    dba Inter County Alarm Systems

    Represented By

    Kenneth M. Lewis
    Lewis Law PLLC
    120 Bloomingdale Road
    Suite 100
    White Plains, NY 10605
    (914) 761-8400
    Fax : (914) 761-6316
    Email: klewis@lewispllc.com
    Mark S. Tulis
    Oxman Tulis Kirkpatrick Whyatt & Geiger
    120 Bloomingdale Road
    White Plains, NY 10605
    (914) 422-3900
    Fax : (914) 422-3636
    Email: mtulis@oxmanlaw.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 5 TDoc Group 1 Inc 7 8:2024bk70454
    Jan 12 134th Buyers Group LLC 7 1:2024bk40170
    Nov 28, 2023 Saint Marks East 163 LLC 7 8:2023bk74445
    Aug 15, 2023 134th Buyers Group LLC 7 1:2023bk42922
    Nov 17, 2022 Global Prime Realty 1 Corp. 11 1:2022bk42885
    Oct 5, 2022 10026 Equities Corp 7 1:2022bk42470
    Jul 18, 2022 Justice Holding Group, Inc 7 8:2022bk71787
    Mar 5, 2020 Porters Estate Development Inc. 7 1:2020bk41378
    Sep 13, 2019 100-26 196th Street Corp. 7 1:2019bk45517
    Sep 13, 2019 Hollis 10023 Equities Corp. 7 1:2019bk45516
    Jul 18, 2019 1136 Bayport Inc 7 1:2019bk44387
    Apr 11, 2019 Hollis 100-26 Equities Corp 7 1:2019bk42208
    Jan 19, 2017 GEK Realty And Home Improvement LLC 11 1:17-bk-40228
    Jun 7, 2013 Alexander Cool Air, LLC 7 1:13-bk-43521
    Oct 13, 2011 Bob and Bud, Inc. 11 1:11-bk-48697