Welcome to BusinessBankruptcies.com!

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

Judith Shakespeare Co., Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:15-bk-36551
TYPE / CHAPTER
Voluntary / 7

Filed

8-25-15

Updated

9-13-23

Last Checked

9-28-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 26, 2015
Last Entry Filed
Aug 25, 2015

Docket Entries by Year

Aug 25, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Lawrence M. Klein on behalf of Judith Shakespeare Co., Inc. (Klein, Lawrence) (Entered: 08/25/2015)
Aug 25, 2015 Receipt of Voluntary Petition (Chapter 7)(15-36551) [misc,969] ( 335.00) Filing Fee. Receipt number 10873330. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/25/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:15-bk-36551
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
7
Filed
Aug 25, 2015
Type
voluntary
Terminated
Apr 14, 2016
Updated
Sep 13, 2023
Last checked
Sep 28, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYS DEPT OF LABOR
    NYS WCB DISABILITY BENEFITS BU
    NYS WORKER'S COMP ASSMNT UNIT
    NYS WORKER'S COMP ASSMNT UNIT
    NYS WORKER'S COMP ASSMNT UNIT
    NYS WORKER'S COMP ASSMNT UNIT
    RECEIVABLE MNGMNT SVCS CORP

    Parties

    Debtor

    Judith Shakespeare Co., Inc
    37 Creamery Drive
    New Windsor, NY 12553
    ORANGE-NY
    Tax ID / EIN: xx-xxx8169

    Represented By

    Lawrence M. Klein
    17 North Plank Road
    Newburgh, NY 12550
    (845) 565-2100
    Fax : (845) 565-2111
    Email: lmklein47@yahoo.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22, 2021 Piasecki Realty, LLC 11 4:2021bk35317
    May 31, 2019 TH Remodeling & Renovations, Inc. 11 4:2019bk35919
    May 23, 2018 Shamrock Creek LLC 11 4:2018bk35850
    Dec 13, 2017 Perry Heating & Cooling Inc. 7 4:2017bk37103
    Sep 10, 2015 Glen S. Kay, M.D., P.C. 11 4:15-bk-36669
    May 18, 2015 Orange County Pools, Inc. 11 4:15-bk-35902
    Mar 3, 2015 New York Military Academy 11 4:15-bk-35379
    Jan 13, 2015 Watson Services, Inc. 11 4:15-bk-35048
    Sep 8, 2014 WNG Properties, LLC 7 4:14-bk-36837
    May 7, 2014 Amica Corp 11 2:14-bk-19341
    Dec 2, 2013 Northeast Industrial Development Corp. 11 4:13-bk-37619
    Nov 22, 2013 The Club at Storm King, Inc. 7 4:13-bk-37558
    Oct 3, 2012 WABNO Hospitalities, Inc. 11 4:12-bk-37504
    May 14, 2012 Bob Mule Excavating Service, Inc. 7 4:12-bk-36239
    Dec 8, 2011 Gordon's Auto Body, Inc. 11 4:11-bk-38365