Welcome to BusinessBankruptcies.com!

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

Gateway Ventures, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-11583
TYPE / CHAPTER
Voluntary / 11

Filed

4-18-12

Updated

9-14-23

Last Checked

4-19-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2012
Last Entry Filed
Apr 18, 2012

Docket Entries by Year

Apr 18, 2012 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule B due 5/2/2012. Schedule G due 5/2/2012. Schedule H due 5/2/2012. Summary of schedules - Page 1 due 5/2/2012. Statement of Financial Affairs due 5/2/2012. Atty Disclosure State. due 5/2/2012. Employee Income Record Due: 5/2/2012. Incomplete Filings due by 5/2/2012, Chapter 11 Plan due by 8/16/2012, Disclosure Statement due by 8/16/2012, Initial Case Conference due by 5/18/2012, Filed by Mark K. Lindenberg of Goldberg Scudier and Block P.C. on behalf of Gateway Ventures, LLC. (Lindenberg, Mark) (Entered: 04/18/2012)
Apr 18, 2012 Receipt of Voluntary Petition (Chapter 11)(12-11583) [misc,824] (1046.00) Filing Fee. Receipt number 8472182. Fee amount 1046.00. (U.S. Treasury) (Entered: 04/18/2012)
Apr 18, 2012 Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 04/18/2012)
Apr 18, 2012 2 Request for 341(a) Notice with 341(a) meeting to be held on 5/18/2012 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Philbert, Gemma). (Entered: 04/18/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:12-bk-11583
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Apr 18, 2012
Type
voluntary
Terminated
Dec 7, 2012
Updated
Sep 14, 2023
Last checked
Apr 19, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CITY OF NY - ENV CONTROL BD
    NY DEPT OF TAX AND FINANCE
    NYC TRANSIT AUTHORITY
    PAUL SKLAR - REFEREE
    STATE OF NY
    TERRASTONE ELLWOOD, LP

    Parties

    Debtor

    Gateway Ventures, LLC
    15165 Ventura blvd
    Suite 140
    Sherman Oaks, CA 91403
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx9397

    Represented By

    Mark K. Lindenberg
    Goldberg Scudier and Block P.C.
    45 West 45th Street
    Suite 1401
    New York, NY 10036
    (212) 921-1600
    Fax : (212) 840-3941
    Email: bankruptcynotice@gslblaw.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 #
    May 21, 2023 Highpoint Associates XV, LLC 11 1:2023bk10805
    Dec 19, 2022 Rive Gauche Television parent case 11 1:2022bk11457
    Dec 19, 2022 AfterShock Comics, LLC 11 1:2022bk11456
    Dec 19, 2022 Galaxy Theatres Atascadero, LLC 7 9:2022bk11000
    Nov 9, 2022 Napa Villa Partners, LLC 7 1:2022bk10437
    Apr 28, 2021 PS On Tap, LLC 11V 1:2021bk10757
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Nevada co parent case 11 1:17-bk-12409
    Sep 8, 2017 Ironclad Performance Wear Corporation, a Californi 11 1:17-bk-12408
    Apr 25, 2016 Stephen W. Hand Company 7 1:16-bk-11236
    Apr 25, 2016 The Hand Company, LLC 7 1:16-bk-11235
    Mar 9, 2016 Henderson Holdings 1, LLC 11 1:16-bk-10685
    May 23, 2014 Woodforest Square, LLC 11 1:14-bk-12682
    Apr 16, 2014 Freedom Films, LLC 11 1:14-bk-12002
    Feb 14, 2012 Blair Ventures, LLC 11 1:12-bk-10612
    Aug 4, 2011 ZDay Corp 7 1:11-bk-19350