Welcome to BusinessBankruptcies.com!

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

HAI Ventures LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-42331
TYPE / CHAPTER
Voluntary / 11

Filed

5-26-16

Updated

9-13-23

Last Checked

6-27-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 27, 2016
Last Entry Filed
May 26, 2016

Docket Entries by Year

May 26, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Fred Stevens on behalf of HAI Ventures LLC Chapter 11 Plan due by 09/23/2016. Disclosure Statement due by 09/23/2016. (Attachments: # 1 Board Resolutions # 2 Creditor Matrix and Verification) (Stevens, Fred) (Entered: 05/26/2016)
May 26, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-42331) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14430508. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/26/2016)
May 26, 2016 2 Statement of Corporate Ownership filed. Filed by Fred Stevens on behalf of HAI Ventures LLC (Stevens, Fred) (Entered: 05/26/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-42331
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
May 26, 2016
Type
voluntary
Terminated
Jul 31, 2018
Updated
Sep 13, 2023
Last checked
Jun 27, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Business Outreach Center
    Capital One Credit Card
    Capital One, National Association
    Hospital Audiences, Inc.
    Jaspan Schlesinger LLP
    JPMorgan Chase Bank, N.A.
    Office of the United States Trustee
    Schlam Stone & Dolan LLP
    Schlam Stone & Dolan LLP
    SilvermanAcampora LLP
    Skillman Ave. Corp.
    Spaceworks NYC, Inc.
    State of NY, Office of Attorney General
    State of NY, Office of Attorney General

    Parties

    Debtor

    HAI Ventures LLC
    33-02 Skillman Avenue
    1st Floor
    Long Island City, NY 11101
    QUEENS-NY

    Represented By

    Fred Stevens
    Klestadt Winters Jureller Southard &
    Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    212-972-3000
    Fax : 212-972-2245
    Email: fstevens@klestadt.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 19 Fast Mechanics Inc. 7 1:2024bk41685
    Feb 14 Arts Business Collaborative 11 1:2024bk40679
    Jan 2, 2023 Computer Site, LLC 7 1:2023bk40002
    Dec 17, 2021 Linden Cab, Corp. 11 1:2021bk43109
    Dec 17, 2021 Gala Service, Corp. 11 1:2021bk43106
    Aug 19, 2020 ARS REI USA Corp. 11 1:2020bk11937
    Apr 22, 2019 Peeq Media LLC 11 1:2019bk42367
    May 25, 2018 Moldova Forever, Inc 11 1:2018bk43035
    Feb 27, 2018 JTJ DESIGN STUDIO INC. D/B/A VERTICAL SPACE 11 1:2018bk41064
    May 16, 2016 Hospital Audiences, Inc. 11 1:16-bk-42119
    Oct 15, 2015 ANTHONY LAWRENCE OF NEW YORK, INC. 11 1:15-bk-44702
    Oct 1, 2013 BLH Imports 11 1:13-bk-45966
    Mar 6, 2013 Tovi Tovi Bespoke, Corp. 11 1:13-bk-41274
    Dec 20, 2012 Susan Ciminelli, Inc. 11 1:12-bk-48584
    Sep 14, 2012 GMJS Pharmacy, Inc. 11 1:12-bk-46649