Welcome to BusinessBankruptcies.com!

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

Korey, Kay & Partners, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-75198
TYPE / CHAPTER
Voluntary / 11

Filed

11-20-14

Updated

9-13-23

Last Checked

11-21-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 21, 2014
Last Entry Filed
Nov 20, 2014

Docket Entries by Year

Nov 20, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. Chapter 11 Plan due by 03/20/2015. Disclosure Statement due by 03/20/2015. (Luckman, Gerard) (Entered: 11/20/2014)
Nov 20, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-75198) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12945238. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/20/2014)
Nov 20, 2014 2 Statement of Corporate Ownership filed. Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. (Luckman, Gerard) (Entered: 11/20/2014)
Nov 20, 2014 3 Letter Statement Regarding Authority to Sign and File Petition Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. (Attachments: # 1 Resolution by Written Consent of the Majority Shareholder of Korey, Kay & Partners, Inc.) (Luckman, Gerard) (Entered: 11/20/2014)
Nov 20, 2014 4 Verification of List of Creditors Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. (Attachments: # 1 Creditor Matrix) (Luckman, Gerard) (Entered: 11/20/2014)
Nov 20, 2014 5 Affidavit Re: /Declaration of Ramon Cruz Under Local Rule 1007-4 in Connection with Chapter 11 Filing Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. (Attachments: # 1 Exhibit "A" to Rule 1007-4 Declaration) (Luckman, Gerard) (Entered: 11/20/2014)
Nov 20, 2014 6 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Gerard R Luckman on behalf of Korey, Kay & Partners, Inc. (Luckman, Gerard) (Entered: 11/20/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-75198
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Nov 20, 2014
Type
voluntary
Terminated
Dec 28, 2015
Updated
Sep 13, 2023
Last checked
Nov 21, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    50+Lifestyles
    AAAA Group Ins. Trust
    Access Capital
    Acess Capital Inc.
    Al Media Group
    amNY
    Bank of American Lockbox Svs
    Berkshire Broadcasting Corp.
    Brooklyn Courier
    Caine & Weber
    Canon Financial Services
    Canon Solutions America
    Connecticut Media Group
    Consolidated Edison
    CQ Fluency
    There are 50 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Korey, Kay & Partners, Inc.
    42 Copiage Street
    Valley Stream, NY 11580
    NASSAU-NY
    Tax ID / EIN: xx-xxx3836

    Represented By

    Gerard R Luckman
    SilvermanAcampora LLP
    100 Jericho Quadrangle Ste 300
    Jericho, NY 11753
    (516) 479-6300
    Email: efilings@spallp.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 10 Nassau Pro Inc 11 8:2024bk71398
    Dec 7, 2023 76 Southgate Holding Corp 7 8:2023bk74600
    Dec 6, 2022 25 Salem Road Corp 11 8:2022bk73452
    Jan 24, 2019 BLS Genesis Network, Inc. 11 1:2019bk40416
    Apr 11, 2018 Harleen Taxi, Corp. 7 8:2018bk72434
    Mar 22, 2018 133-40 Hook Creek Blvd, LLC 11 1:2018bk41595
    May 9, 2014 The Axxion Group, LLC 7 1:14-bk-42320
    Mar 7, 2014 Central Valley Auto Service, Inc 11 8:14-bk-70903
    Aug 7, 2012 Plaza Real Estate Holding Inc 11 1:12-bk-45764
    Aug 7, 2012 Group Kappa Corp. 11 1:12-bk-45761
    Aug 7, 2012 Edgewater Development, Inc. 11 1:12-bk-45759
    Aug 7, 2012 Loring Estates LLC 7 1:12-bk-45757
    Aug 6, 2012 Halifax Group LLC 11 1:12-bk-45736
    Apr 4, 2012 Block 12892 Realty Corp. 11 1:12-bk-42493
    Apr 4, 2012 Cross Island Plaza, Inc. 11 1:12-bk-42491