Welcome to BusinessBankruptcies.com!

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

Judge's Marine LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:2018bk60150
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-18

Updated

9-13-23

Last Checked

3-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2018
Last Entry Filed
Feb 8, 2018

Docket Entries by Year

Feb 8, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Judge's Marine LLC. Small Business Chapter 11 Plan due by 08/7/2018. Disclosure Statement due by 08/7/2018. Government Proof of Claim due by 8/7/2018. (Carroll, Woodruff) (Entered: 02/08/2018)
Feb 8, 2018 Receipt of Voluntary Petition (Chapter 11)(18-60150-6) [misc,volp11] (1717.00) filing fee. Receipt number 9727692, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 02/08/2018)
Feb 8, 2018 2 Chapter 11 Small Business Plan Filed by Judge's Marine LLC. (Carroll, Woodruff) (Entered: 02/08/2018)
Feb 8, 2018 3 Chapter 11 Small Business Disclosure Statement Filed by Judge's Marine LLC. (Carroll, Woodruff) (Entered: 02/08/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:2018bk60150
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 8, 2018
Type
voluntary
Terminated
May 21, 2021
Updated
Sep 13, 2023
Last checked
Mar 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Steel
    Chuck Heron,H & H Accounting
    Fastenal
    Herkimer County Sheriff
    Internal Revenue Service
    Internal Revenue Service
    Jeffrey Judge
    Jimdi Plastic Inc
    Johm Maya
    John Maya
    Leatherstocking docks
    Leatherstocking Lake Serives Con (job 2)
    Leatherstocking Lake Services Constructi
    Leatherstocking Lake Servie Construction
    New York StateDepartment of Taxation and
    There are 11 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Judge's Marine LLC
    133 West Main Street
    Frankfort, NY 13340
    HERKIMER-NY
    Tax ID / EIN: xx-xxx0970

    Represented By

    Woodruff Lee Carroll
    Woodruff Lee Carroll PC
    600 East Genesee St., Suite 108
    Syracuse, NY 13202
    (315) 474-5356
    Fax : 315-474-5451
    Email: carrollcarroll@carrolloffice.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 12 Drink Land Liquors LLC 7 6:2024bk60287
    Oct 30, 2023 MACK'S MOVING COMPANY LLC 7 6:2023bk60823
    Oct 17, 2023 Fish Creek Cabin Resort LLC 7 6:2023bk60788
    Sep 11, 2023 New Horizon RE LLC 11V 6:2023bk60667
    Nov 28, 2022 MOHAWK VILLAGE MARKET INC. 7 6:2022bk60741
    May 29, 2022 Eva Gourmet LLC 7 6:2022bk60364
    Dec 30, 2021 Citgo Food Mart Inc. 7 6:2021bk60958
    Feb 25, 2020 Panoramic Vision, Inc. 7 6:2020bk60198
    May 31, 2017 Smith's Automotive Service & Tire, Inc. 7 6:17-bk-60719
    Feb 16, 2017 Folts Adult Home, Inc. parent case 11 6:17-bk-60140
    Feb 16, 2017 Folts Home and Folts Adult Home, Inc. 11 6:17-bk-60139
    Jul 5, 2016 Vietnamese Buddhist Congregation of New York, Inc. 7 6:16-bk-60958
    Feb 27, 2014 DTD Investments, LLC 11 1:14-bk-06772
    Feb 26, 2013 S. Campbell Properties, LLC 11 6:13-bk-60283
    Dec 22, 2011 Youth Empowerment Project, Inc. 11 6:11-bk-62591