Welcome to BusinessBankruptcies.com!

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

Guider Avenue LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-43940
TYPE / CHAPTER
Voluntary / 11

Filed

5-30-12

Updated

9-14-23

Last Checked

5-31-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 31, 2012
Last Entry Filed
May 30, 2012

Docket Entries by Year

May 30, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Bruce Weiner on behalf of Guider Avenue LLC Chapter 11 Plan due by 09/27/2012. Disclosure Statement due by 09/27/2012. (Weiner, Bruce) (Entered: 05/30/2012)
May 30, 2012 Receipt of Voluntary Petition (Chapter 11)(1-12-43940) [misc,volp11a] (1046.00) Filing Fee. Receipt number 10067985. Fee amount 1046.00. (U.S. Treasury) (Entered: 05/30/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-43940
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 30, 2012
Type
voluntary
Terminated
Jul 10, 2013
Updated
Sep 14, 2023
Last checked
May 31, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of New York
    Eastern Capital Group LLC
    Eastern Capital Group LLC
    Lee Mineo
    New Guider Avenue LLC

    Parties

    Debtor

    Guider Avenue LLC
    553 Lincoln Avenue
    Staten Island, NY 10306
    RICHMOND-NY
    Tax ID / EIN: xx-xxx8293

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 16 Paper Impex USA Inc 11 1:2024bk41618
    Mar 14 Raptor Auto Transport Inc 11 1:2024bk41140
    Dec 26, 2023 Renaissance Capital Group LLC 7 1:2023bk44754
    Sep 27, 2022 Krystal Cleaning of Manhattan, Inc 7 1:2022bk42366
    Jun 14, 2022 RAPI Inc. 11V 1:2022bk41365
    Jan 8, 2020 Bay Cuisine, LLC 7 1:2020bk40117
    Mar 9, 2018 VSC Administrators, Inc. 7 1:2018bk41304
    Nov 16, 2017 EuroDoors Wholesale Inc. 11 1:17-bk-46115
    Sep 18, 2017 Ramakrishna Reddi Muttana, MD 11 1:17-bk-44832
    Jan 13, 2015 MediComfort Housing, Inc. 11 1:15-bk-40122
    Feb 26, 2014 Ladder 3 Corp 7 1:14-bk-40806
    Jul 30, 2013 Phillipos Restaurant Inc. 11 1:13-bk-44665
    Apr 18, 2013 V & V International Food Corp 7 1:13-bk-42263
    Jun 12, 2012 Hanife Nikezi 11 1:12-bk-44344
    Aug 29, 2011 Kapwest Corp. 11 1:11-bk-47414