Welcome to BusinessBankruptcies.com!

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

French Quarter Apartments, Inc.

COURT
New York Western Bankruptcy Court
CASE NUMBER
1:13-bk-10898
TYPE / CHAPTER
Voluntary / 11

Filed

4-5-13

Updated

9-13-23

Last Checked

4-9-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 9, 2013
Last Entry Filed
Apr 8, 2013

Docket Entries by Year

Apr 5, 2013 1 Petition Chapter 11 Voluntary Petition - Non Railroad. Filing Fee Due: $1213. Filed by French Quarter Apartments, Inc. (Attachments: # 1 Matrix) (Flag set: DsclsDue, PlnDue) (Brown, Lawrence) (CLERK'S NOTE: FIRST 3 PAGES OF THIS PDF ARE INCOMPLETE, SEE DOCUMENT NUMBER 5 FOR COMPLETE INFORMATION). Modified on 4/5/2013 (Lafferty, K.). (Entered: 04/05/2013)
Apr 5, 2013 3 Judge Carl L. Bucki added to case (TEXT ONLY EVENT) (Lafferty, K.) (Entered: 04/05/2013)
Apr 5, 2013 4 Receipt of Statutory Fee for Voluntary Petition (Chapter 11)(1-13-10898) [misc,volp11] (1213.00). Receipt #11101575, Amount Received $1213.00. (U.S. Treasury) (Entered: 04/05/2013)
Apr 5, 2013 5 Chapter 11 Voluntary Petition. Filed by Debtor French Quarter Apartments, Inc. (Brown, Lawrence) Clerks Note: Changed entry description. Modified on 4/8/2013 (Pinto, M.). (Entered: 04/05/2013)
Apr 8, 2013 6 Notice to the Court of 341 assignment. 341 meeting will be held on: May 15, 2013 at 2:00 p.m. at US Trustee's 300 Pearl Strett, 4th Floor, Buffalo NY 14202. (TEXT ONLY EVENT). Filed by UST (Allen4, Joseph) (Entered: 04/08/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Western Bankruptcy Court
Case number
1:13-bk-10898
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carl L. Bucki
Chapter
11
Filed
Apr 5, 2013
Type
voluntary
Terminated
Apr 18, 2016
Updated
Sep 13, 2023
Last checked
Apr 9, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Corporation Tax
    County of Chautauqua
    Heritage Plumbing & Heating Co.
    Internal Revenue Service
    L. T. Construction 4 U
    NYS Dept. of Labor
    NYS Dept. of Taxation & Finance
    NYS Dept. of Taxation & Finance
    Office of the U.S.Trustee
    Secretary of the Treasury
    U.S. Attorney
    U.S. Securities & Exchange Commission

    Parties

    Debtor

    French Quarter Apartments, Inc.
    575 Hunt Road
    Jamestown, NY 14701
    CHAUTAUQUA-NY
    Tax ID / EIN: xx-xxx7310

    Represented By

    Lawrence C. Brown
    385 Cleveland Drive
    Cheektowaga, NY 14215
    (716) 831-1994
    Fax : 831-1208
    Email: brownL724@aol.com

    U.S. Trustee

    Joseph W. Allen
    Office of the U.S. Trustee
    Olympic Towers
    300 Pearl Street, Suite 401
    Buffalo, NY 14202
    716-551-5541

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 pennwild Outdoors LTD 7 1:2023bk10653
    Jun 30, 2023 Searchlight MM Topco GP, LLC parent case 11 1:2023bk10887
    Oct 20, 2019 Farmers Mill Incorporated 7 1:2019bk12165
    Feb 19, 2019 Roger W. ten Pas 11 1:2019bk10266
    Nov 16, 2018 Beaver Dairy Farm LLC 11 1:2018bk12409
    Nov 16, 2018 Beaver's Trucking Co., LLC 11 1:2018bk12411
    Dec 13, 2017 Rand Machine Products, Inc. 7 1:2017bk12640
    Jul 24, 2017 Professional Hospitality, LLC parent case 11 1:17-bk-11558
    Jul 24, 2017 Great Food Great Fun, LLC 11 1:17-bk-11557
    Apr 3, 2017 Foote Avenue Construction, LLC 11 1:17-bk-10652
    Feb 26, 2016 Bemus Point Golf Club, Inc. 11 1:16-bk-10346
    Jul 22, 2015 MC Flatbed and Towing Service Inc. 11 1:15-bk-11561
    Jun 19, 2014 Brinks Tour and Charter, LLC 11 1:14-bk-10714
    Aug 25, 2011 Crawford Furniture Retail Outlet, Inc. 11 1:11-bk-12946
    Aug 25, 2011 Crawford Furniture Mfg. Corp. 11 1:11-bk-12945