Welcome to BusinessBankruptcies.com!

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

Insource Supplies LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10571
TYPE / CHAPTER
Voluntary / 11V

Filed

4-2-24

Updated

4-3-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 7, 2024

Docket Entries by Week of Year

Apr 2 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Statement of Financial Affairs due 04/16/2024. Incomplete Filings due by 04/16/2024, Chapter 11 Plan Small Business Subchapter V Due by 07/1/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/3/2024. Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of Insource Supplies LLC. (Donovan, J.) (Entered: 04/02/2024)
Apr 2 Receipt of Voluntary Petition (Chapter 11)( 24-10571) [misc,824] (1738.00) Filing Fee. Receipt number A16574304. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/02/2024)
Apr 3 Judge John P. Mastando III added to the case. (Porter, Minnie). (Entered: 04/03/2024)
Apr 3 2 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Filed by Greg M. Zipes on behalf of United States Trustee. (Attachments: # 1 Statement of Trustee)(Zipes, Greg) (Entered: 04/03/2024)
Apr 4 3 Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 5/7/2024 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 04/04/2024)
Apr 4 4 Letter with creditor hearing call-in information Filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg) (Entered: 04/04/2024)
Apr 7 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 04/06/2024. (Admin.) (Entered: 04/07/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10571
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 2, 2024
Type
voluntary
Updated
Apr 3, 2024
Last checked
Apr 26, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acme Paper & Supply Co., Inc.
    Armstrong Teasdale
    Astor Pharmaceutical
    CFBank National Association
    CIA Medical
    Darrel R. Zall, Esq.
    Eli Bensoussan
    H. Crimson Inc. d/b/a Omni Health
    Harlan M. Lazarus, Esq.
    Internal Revenue Service
    Landed PPE
    Luxe Medical Group
    NYS Department of Taxation
    One Dash Corp.
    Scott Pearlzweig CPA
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Insource Supplies LLC
    252 South Street, No. 69E
    New York, NY 10002
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7750

    Represented By

    J. Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    Goldberg Weprin Finkel Goldstein LLC
    125 Park Avenue
    Ste 12th Floor
    New York, NY 10017
    212-221-5700
    Fax : 212-221-6532
    Email: TDonovan@GWFGlaw.com

    Trustee

    Samuel Dawidowicz
    215 East 68th Street
    Suite 20 M
    New York, NY 10065
    947-679-0382
    SSN / ITIN: xxx-xx-9539

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Greg M. Zipes
    DOJ-Ust
    Alexander Hamilton Custom House
    One Bowling Green
    Ste 534
    New York, NY 10004
    212-510-0500
    Email: greg.zipes@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 CLST Enterprises, LLC 11 1:2024bk10596
    Jun 23, 2023 Ramen-ya Inc. 7 1:2023bk10979
    Nov 2, 2022 Adina 74 Realty Corp. 11 1:2022bk11458
    Mar 25, 2022 AHDS BAGEL LLC 11V 1:2022bk40624
    Dec 31, 2020 Bona Fide Beauty Lab PS, LLC 7 1:2020bk12996
    Apr 26, 2020 20 East 76th Street Co., LLC 11 1:2020bk11007
    Mar 3, 2020 51 East 73rd ST LLC 11 1:2020bk10683
    Jan 21, 2019 Travers Fine Jewels Inc. 11 1:2019bk10177
    Sep 13, 2017 Do Buy, LLC 7 1:17-bk-12559
    Jul 7, 2017 Women By Peter Elliot, Ltd. 11 1:17-bk-11889
    May 15, 2017 Tiramisu Restaurant, LLC 11 1:17-bk-11346
    Dec 28, 2015 Definitions Madison, LLC 11 1:15-bk-13370
    Apr 17, 2015 Costa Tropical Beauty Spa, Inc. 7 1:15-bk-10954
    Nov 19, 2012 Brasserie Julien Corp. 7 1:12-bk-14644
    May 22, 2012 AHE Restaurant Inc. 11 1:12-bk-12212