Welcome to BusinessBankruptcies.com!

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

Interview, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk11514
TYPE / CHAPTER
Voluntary / 7

Filed

5-21-18

Updated

9-13-23

Last Checked

6-11-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2018
Last Entry Filed
May 25, 2018

Docket Entries by Quarter

May 21, 2018 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Section 521(i) Incomplete Filing Date: 07/5/2018. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 06/4/2018. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 06/4/2018. Means Test Calculation Form 122A-2 Due: 06/4/2018. Schedule A/B due 06/4/2018. Schedule C due 06/4/2018. Schedule D due 06/4/2018. Schedule E/F due 06/4/2018. Schedule G due 06/4/2018. Schedule H due 06/4/2018. Schedule I due 06/4/2018. Schedule J due 06/4/2018. Schedule J-2 due 06/4/2018. Summary of Assets and Liabilities due 06/4/2018. Statement of Financial Affairs due 06/4/2018. Statement of Intention due 06/4/2018. Atty Disclosure State. due 06/4/2018. Declaration of Schedules due 06/4/2018. Pro Se Debtor Signature On Petition due 06/4/2018. Debtor 342B Signature On Petition due 06/4/2018. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 06/4/2018. List of All Creditors Required on Case Docket in PDF Format due 06/4/2018. SSN/Tax ID due 06/4/2018. Record of Interest in Education Individual Retirement Account Due: 06/4/2018. Incomplete Filings due by 06/4/2018, Filed by Sanford Philip Rosen of Rosen & Associates, P.C. on behalf of Interview, Inc.. (Rosen, Sanford) (Entered: 05/21/2018)
May 21, 2018 Receipt of Voluntary Petition (Chapter 7)(18-11514) [misc,969] ( 335.00) Filing Fee. Receipt number 12587700. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/21/2018)
May 22, 2018 Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 05/22/2018)
May 22, 2018 Pending Deadlines Terminated. (Ramos, Jonathan). (Entered: 05/22/2018)
May 22, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/5/2018. Schedule A/B due 6/4/2018. Schedule D due 6/4/2018. Schedule E/F due 6/4/2018. Schedule G due 6/4/2018. Schedule H due 6/4/2018. Summary of Assets and Liabilities due 6/4/2018. Statement of Financial Affairs due 6/4/2018. Atty Disclosure State. due 6/4/2018. Incomplete Filings due by 6/4/2018, (Ramos, Jonathan). (Entered: 05/22/2018)
May 22, 2018 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 6/20/2018 at 10:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Ramos, Jonathan). (Entered: 05/22/2018)
May 25, 2018 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 05/24/2018. (Admin.) (Entered: 05/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk11514
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Mary Kay Vyskocil
Chapter
7
Filed
May 21, 2018
Type
voluntary
Terminated
Feb 17, 2022
Updated
Sep 13, 2023
Last checked
Jun 11, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1 HOTEL SOUTH BEACH
    1 MODEL MANAGEMENT
    2B MANAGEMENT
    408 W 15 MEMBERS LLC
    ACROSS MEDIA PRODUCTIONS
    ADI GROUP
    AETNA
    AGENCY BE
    ALBERTA ROC INC
    ALEX CHAPMAN
    ALEXANDER WEISS
    ALICE WHITWHAM
    ALPHONSE PIERRE
    ANA VELASCO
    ANDREW MUKAMAL
    There are 261 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Interview, Inc.
    110 Greene Street
    2nd Floor
    New York, NY 10012
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9876

    Represented By

    Sanford Philip Rosen
    Rosen & Associates, P.C.
    747 Third Avenue
    New York, NY 10017-2803
    (212) 223-1100
    Fax : (212) 223-1102

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 Chen Foundation, Inc. 11 1:2024bk10438
    Jan 16 Anne Fontaine USA, Inc. 11V 1:2024bk10058
    Jan 5 Neo Image Enterprises, LLC 11 1:2024bk10016
    Jan 5 New Tent, LLC 11 1:2024bk10015
    May 29, 2020 SABON MANAGEMENT, LLC parent case 11 1:2020bk11332
    May 29, 2020 SABON HOLDINGS LLC 11 1:2020bk11320
    Mar 12, 2020 81 Series Inc. 11 1:2020bk10779
    May 21, 2018 Brant Publications, Inc. 7 1:2018bk11516
    May 21, 2018 BMP Media Holdings, LLC 7 1:2018bk11515
    Apr 25, 2018 La Casa Di Arturo Inc. dba Arturo's 11 1:2018bk42340
    Jan 11, 2017 Asanda Inc. 11 1:17-bk-10054
    May 18, 2016 Stuart Moore, Ltd. parent case 7 8:16-bk-12106
    Dec 16, 2014 Pdou Redux Corp. 7 1:14-bk-13416
    Oct 8, 2014 GTA Realty II, LLC 11 1:14-bk-12840
    Jun 25, 2013 Tucci Equipment Rental Corp. 11 1:13-bk-12094