Welcome to BusinessBankruptcies.com!

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

Fremak Industries, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-11740
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-15

Updated

3-31-24

Last Checked

8-3-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2015
Last Entry Filed
Jul 1, 2015

Docket Entries by Year

Jul 1, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 10/29/2015, Disclosure Statement due by 10/29/2015, Initial Case Conference due by 7/31/2015, Filed by David L. Barrack of Polsinelli on behalf of Fremak Industries, Inc.. (Barrack, David) (Entered: 07/01/2015)
Jul 1, 2015 Receipt of Voluntary Petition (Chapter 11)(15-11740) [misc,824] (1717.00) Filing Fee. Receipt number 10785323. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/01/2015)
Jul 1, 2015 2 Affidavit of Leon Goldenberg Pursuant to Local Bankruptcy Rule 1007-2 (related document(s)1) Filed by David L. Barrack on behalf of Fremak Industries, Inc.. (Barrack, David) (Entered: 07/01/2015)
Jul 1, 2015 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 07/01/2015)
Jul 1, 2015 3 Motion for Relief from Stay Debtor's Motion for an Order Modifying the Automatic Stay, to the Extent Necessary, to Permit (I) the Continuation of the Fremak Arbitration, Houston Litigation and the ISMT Award Appeal; and (II) the Insurer's Advancement of Litigation Costs in the Fremak Arbitration and Houston Litigation filed by David L. Barrack on behalf of Fremak Industries, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Barrack, David) (Entered: 07/01/2015)
Jul 1, 2015 Receipt of Motion for Relief from Stay (fee)(15-11740-shl) [motion,185] ( 176.00) Filing Fee. Receipt number 10785587. Fee amount 176.00. (Re: Doc # 3) (U.S. Treasury) (Entered: 07/01/2015)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-11740
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jul 1, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 3, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HJA Realty
    ISMT Limited
    Joy Pipe USA, LP
    Kurmax Steel Trading
    L. Goldenberg
    M. Kramer
    Nuvista Energy LTD.
    Wooley & Associates, Inc.

    Parties

    Debtor

    Fremak Industries, Inc.
    150 East 58th Street
    Suite 2001
    New York, NY 10155
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5232

    Represented By

    David L. Barrack
    Polsinelli
    900 Third Avenue, 21st floor
    New York, NY 10022
    646-289-6517
    Email: dbarrack@polsinelli.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18, 2022 BLT Restaurant Group LLC 11 1:2022bk10335
    Aug 11, 2020 PSV Adminco 2019 LLC parent case 11 1:2020bk11848
    Jul 28, 2020 IM Franchise, LLC parent case 11 1:2020bk11733
    Jul 28, 2020 IM Long Island, LLC parent case 11 1:2020bk11732
    Jul 28, 2020 IM Products, LLC parent case 11 1:2020bk11730
    Jul 28, 2020 IM LLC III parent case 11 1:2020bk11725
    Jul 28, 2020 IL Mulino USA, LLC parent case 11 1:2020bk11724
    Jul 28, 2020 K.G. IM, LLC 11 1:2020bk11723
    Apr 29, 2020 TJ Acquisition LLC 11 9:2020bk14793
    Mar 24, 2017 NYLC LLC 11 1:17-bk-10722
    Dec 10, 2012 XSRE Paramus LLC 11 1:12-bk-14844
    Oct 9, 2012 400 East 51st Street LLC 11 1:12-bk-14196
    May 21, 2012 EALC LLC 11 1:12-bk-12209
    May 21, 2012 205 East 45 LLC 11 1:12-bk-12208
    Aug 15, 2011 Lift Gym, Inc. 11 1:11-bk-13896