Welcome to BusinessBankruptcies.com!

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

Emeks Realty, LLC

COURT
Connecticut Bankruptcy Court
CASE NUMBER
2:16-bk-20543
TYPE / CHAPTER
Voluntary / 11

Filed

4-1-16

Updated

9-13-23

Last Checked

5-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Apr 1, 2016

Docket Entries by Year

Apr 1, 2016 1 Petition Chapter 11 Voluntary Petition . Fee Amount $1717. Fee to be Paid by Internet Credit Card. Atty Disclosure Statement Re: 2016(b), Statement of Financial Affairs, Summary of Assets and Liabilities due by 04/15/2016. Filed by Emeks Realty, LLC. (Crane, Neil) (Entered: 04/01/2016)
Apr 1, 2016 Receipt of Voluntary Petition (Chapter 11)(16-20543) [misc,volp11] (1717.00) filing fee - $1717.00. Receipt number 7114394. (U.S. Treasury) (Entered: 04/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
2:16-bk-20543
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 1, 2016
Type
voluntary
Terminated
Dec 15, 2016
Updated
Sep 13, 2023
Last checked
May 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. Capital Plumbing and
    City of Hartford
    Connecticut Natural Gas Corp
    Day Pitney LLP
    Department of the Treasury
    Eversource/CL&P
    Fameak Management Corporation
    Fusco & Giuliano
    Halloran and Sage
    Internal Revenue Service
    John Steven Mirtle
    La Offices of Bruce E. Bergman
    Lynch Traub Keefe & Errante PC
    Mac-Gray Services Inc.
    MAC-Gray Services Inc.
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Emeks Realty, LLC
    736 East 86th Street
    Brooklyn, NY 11236
    HARTFORD-CT
    Tax ID / EIN: xx-xxx9078

    Represented By

    Neil Crane
    Law Offices of Neil Crane, LLC
    2679 Whitney Avenue
    Hamden, CT 06518
    (203) 230-2233
    Fax : 203-230-8484
    Email: neilcranecourt@neilcranelaw.com

    U.S. Trustee

    U. S. Trustee
    Office of the U.S. Trustee
    Giaimo Federal Building
    150 Court Street, Room 302
    New Haven, CT 06510
    (203)773-2210

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Threshold Enterprise Inc 7 1:2024bk40418
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 21, 2022 JJJCC & K Management Corp. 11V 1:2022bk41739
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Dec 16, 2021 JJJCC & K Management Corp. 11V 1:2021bk43092
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Nov 5, 2015 8516 Glenwood LLC 11 1:15-bk-45055
    Jun 6, 2014 VersaCare Inc. 7 1:14-bk-42916
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997