Welcome to BusinessBankruptcies.com!

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

Irregular Mikes LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10084
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-23

Updated

1-14-24

Last Checked

2-17-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 29, 2023
Last Entry Filed
Jan 29, 2023

Docket Entries by Month

Jan 24, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 02/7/2023, Small Business Chapter 11 Plan due by 7/24/2023, Disclosure Statement due by 7/24/2023, Filed by Gabriel Del Virginia, Esq. of Law Offices of Gabriel Del Virginia on behalf of Irregular Mikes LLC. (Attachments: # 1 Resolution) (Del Virginia, Esq., Gabriel) (Entered: 01/24/2023)
Jan 24, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10084) [misc,824] (1738.00) Filing Fee. Receipt number A16065001. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/24/2023)
Jan 24, 2023 Judge Lisa G Beckerman added to the case. (Harris, Kendra). (Entered: 01/24/2023)
Jan 25, 2023 2 Notice of Appearance filed by Dean Dreiblatt on behalf of 1152 First Avenue LLC. (Dreiblatt, Dean) (Entered: 01/25/2023)
Jan 26, 2023 3 Notice of 341(a) Meeting of Creditors - 341(a) meeting to be held on 3/2/2023 at 11:00 AM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Suarez, Aurea). (Entered: 01/26/2023)
Jan 29, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/28/2023. (Admin.) (Entered: 01/29/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10084
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lisa G Beckerman
Chapter
11
Filed
Jan 24, 2023
Type
voluntary
Terminated
Jan 8, 2024
Updated
Jan 14, 2024
Last checked
Feb 17, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1152 First Avenue LLC
    1152 First Avenue LLC
    1152 First Avenue LLC
    1154 First Avenue LLC
    Action Environmental Services
    Auto-Chlor System
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK INC
    D&R Central Baking
    Dormasa Construction
    F. Rozzo and Sons
    Marshal Thomas J. Bia #9
    Marshal Thomas J. Bia #9
    Marshal Thomas J. Bia #9
    Marshal Thomas J. Bia #9
    There are 20 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Irregular Mikes LLC
    1152 First Avenue
    New York, NY 10065
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4330

    Represented By

    Gabriel Del Virginia, Esq.
    Law Offices of Gabriel Del Virginia
    30 Wall Street,
    12th Floor
    New York, NY 10005
    (212) 371-5478
    Fax : (212) 371-0460
    Email: gabriel.delvirginia@verizon.net

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 10, 2023 JPM Sutton LLC 11V 1:2023bk11615
    Aug 30, 2023 1201 Gourmet, LLC 11 1:2023bk11382
    Feb 10, 2020 Madame Paulette Valet Services, Inc. parent case 11 1:2020bk40843
    Feb 10, 2020 MME Paulette Dry Cleaners of 65th St. Inc, parent case 11 1:2020bk40841
    Jun 10, 2019 Young Lee Inc. 11 1:2019bk11909
    Jun 10, 2019 305 East 61st Street Group LLC 11 1:2019bk11911
    Jun 23, 2017 RLE Industries LLC 11 1:17-bk-11748
    Jan 27, 2017 China 1221, Inc. 7 1:17-bk-10166
    Jan 25, 2017 Le Grand NYC Inc. 11 1:17-bk-10151
    Jan 25, 2017 Il Valentino Restaurant Inc. 11 1:17-bk-10150
    Jul 12, 2016 Sutton 58 Owner LLC, a New York Limited Liability 11 1:16-bk-11986
    Apr 6, 2016 Sutton 58 Owner LLC parent case 11 1:16-bk-10834
    Feb 26, 2016 BH Sutton Mezz LLC 11 1:16-bk-10455
    Jan 24, 2016 NYC East Management Corp. 11 1:16-bk-10159
    Dec 13, 2011 Estan Kraft, LLC 7 1:11-bk-15701