Welcome to BusinessBankruptcies.com!

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

EMGOTT, Inc.

COURT
New York Northern Bankruptcy Court
CASE NUMBER
5:11-bk-32370
TYPE / CHAPTER
Voluntary / 11

Filed

11-3-11

Updated

9-14-23

Last Checked

11-10-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2011
Last Entry Filed
Nov 8, 2011

Docket Entries by Year

Nov 3, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 Filed by EMGOTT, Inc.. Chapter 11 Plan due by 03/2/2012. Disclosure Statement due by 03/2/2012. Government Proof of Claim due by 5/1/2012. (Kall, Sheldon) (Entered: 11/03/2011)
Nov 3, 2011 Receipt of Voluntary Petition (Chapter 11)(11-32370-5) [misc,volp11] (1046.00) filing fee. Receipt number 6151194, amount $1046.00. (U.S. Treasury) (Entered: 11/03/2011)
Nov 3, 2011 2 Deficiency Deadlines Updated. Corporate Resolution due 11/3/2011. Certification of 20 Largest Creditor Matrix due 11/5/2011. List of Equity Security Holders due 11/17/2011.Statistical Summary Due 11/17/2011. Summary of schedules due 11/17/2011.Affidavit Pursuant to LR 2015 due by 11/10/2011. (Laveck, Kim) (Entered: 11/03/2011)
Nov 3, 2011 3 Transmittal Letter by the Court regarding petition copies (related document(s) 1 ). (Laveck, Kim) (Entered: 11/03/2011)
Nov 5, 2011 4 BNC Certificate of Mailing. (related document(s) (Related Doc # 2 )). Service Date 11/05/2011. (Admin.) (Entered: 11/06/2011)
Nov 7, 2011 5 Affidavit Re: Debtor's Chapter 11 Affidavit Filed by EMGOTT, Inc.. (Kall, Sheldon) (Entered: 11/07/2011)
Nov 8, 2011 6 Equity Security Holders Amended Listing Filed by EMGOTT, Inc.. (Attachments: # 1 Schedule) (Kall, Sheldon) (Entered: 11/08/2011)
Nov 8, 2011 7 Order Setting Last Day To File Proofs of Claim Signed on 11/8/2011. Proofs of Claims due by 5/1/2012. (Foley, Johanna) (Entered: 11/08/2011)
Nov 8, 2011 8 Order Directing DIP Duties together with court's certificate of mailing Signed on 11/8/2011. (Foley, Johanna) (Entered: 11/08/2011)
Nov 8, 2011 9 Court Certificate of Mailing (related document(s) 8 ). (Foley, Johanna) (Entered: 11/08/2011)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
5:11-bk-32370
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Margaret M. Cangilos-Ruiz
Chapter
11
Filed
Nov 3, 2011
Type
voluntary
Terminated
Feb 26, 2016
Updated
Sep 14, 2023
Last checked
Nov 10, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Syracuse
    Internal Revenue Service
    M&T Mortgage Corp.
    Maynard Gottschalk, Jr.
    Onondaga County Finance Department
    Securities and Exchange Commission

    Parties

    Debtor

    EMGOTT, Inc.
    115 Burns Ave.
    Syracuse, NY 13206
    Tax ID / EIN: xx-xxx9331

    Represented By

    Sheldon G. Kall
    Kall & Reilly, LLP
    3522 James Street
    Syracuse, NY 13206
    (315) 437-3321
    Fax : (315) 437-0091
    Email: skall@kallandreilly.com

    U.S. Trustee

    Tracy Hope Davis
    U.S. Trustee Office
    10 Broad Street, Room 105
    Utica, NY 13501
    (315)793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 23 Carrols LLC 15 1:2024bk10112
    Nov 30, 2020 BlueRock Energy, Inc. 11 5:2020bk31211
    Jun 19, 2020 The Roman Catholic Diocese of Syracuse, New York 11 5:2020bk30663
    Jan 11, 2019 River Meadows, LLC 7 5:2019bk30022
    May 25, 2018 Datacom Holdings, LLC 11 5:2018bk30767
    May 25, 2018 Datacom Systems, Inc. 11 5:2018bk30766
    Oct 29, 2015 Grinner Properties LLC 11 5:15-bk-31572
    Oct 20, 2015 Syracuse Laser Spa, LLC parent case 11 5:15-bk-31525
    Feb 25, 2015 Smith's Housewares and Restaurant Supply Disc 11 5:15-bk-30224
    Mar 20, 2014 Ajax Integrated, LLC 11 5:14-bk-30435
    Feb 6, 2014 Tersal Construction Services, Inc. 11 5:14-bk-30164
    Oct 29, 2013 Brioschi Pharmaceuticals International, LLC 7 5:13-bk-31895
    Sep 17, 2013 Syracuse Packaging International, LLC 7 5:13-bk-31638
    Jun 4, 2012 Ridge Mountain, LLC 11 5:12-bk-31090
    Nov 16, 2011 Kevin J Sullivan and Oneonta Whoesale Foods Inc. 7 5:11-bk-32451