Welcome to BusinessBankruptcies.com!

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

Kowalski Concrete, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:12-bk-10174
TYPE / CHAPTER
Voluntary / 7

Filed

1-27-12

Updated

9-14-23

Last Checked

1-30-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 30, 2012
Last Entry Filed
Jan 27, 2012

Docket Entries by Year

Jan 27, 2012 1 Petition Chapter 7 Voluntary Petition . Fee Amount $306 Filed by Kowalski Concrete, LLC. Automatic Dismissal Deadline per RA 316 due 3/12/2012. Government Proof of Claim due by 7/25/2012. (Becker, Lawrence) (Entered: 01/27/2012)
Jan 27, 2012 Receipt of Voluntary Petition (Chapter 7)(12-10174-1) [misc,volp7] ( 306.00) filing fee. Receipt number 6333337, amount $ 306.00. (U.S. Treasury) (Entered: 01/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:12-bk-10174
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Jan 27, 2012
Type
voluntary
Terminated
Jul 5, 2013
Updated
Sep 14, 2023
Last checked
Jan 30, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta Bank Corp
    AH Harris & Sons, Inc.
    Bank of America
    Bank of America
    Bank of America
    Bank of America Business Card
    Bank of America, NA
    Bonded Concrete
    Chase
    Clemente Latham Concrete
    Comissioners of the State Insurance Fund
    D & N Excavating
    Daigle Automotive, Inc.
    First Niagara Bank
    Guard Insurance Group
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Kowalski Concrete, LLC
    C/O Michael Kowalski
    345 Vischer Ferry Road
    Clifton Park, NY 12065
    SARATOGA-NY
    Tax ID / EIN: xx-xxx7421

    Represented By

    Lawrence E. Becker
    Becker & Becker
    148 Central Avenue
    P.O. Box 575
    Albany, NY 12201-0575
    518 462-5814
    Email: kimparalaw@aol.com

    U.S. Trustee

    Tracy Hope Davis
    Office of the U.S. Trustee
    74 Chapel Street
    Suite 200.
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8, 2020 CaNine to Five LLC 7 1:2020bk10599
    Sep 11, 2019 Levelbest, LLC 11 1:2019bk11673
    Jun 12, 2019 Clifton Motel II, LLC parent case 11 1:2019bk11097
    Jun 12, 2019 Clifton Suites, Inc. parent case 11 1:2019bk11096
    Jun 12, 2019 Clifton Restaurant Group LLC parent case 11 1:2019bk11095
    Jun 12, 2019 Clifton Hospitality Inc. 11 1:2019bk11094
    Aug 7, 2018 3Pal's Inc. 7 1:2018bk11408
    Jun 29, 2018 Chen & Ju Inc. 7 1:2018bk11150
    May 4, 2018 Supplement Central, Inc. 7 2:2018bk21808
    Mar 30, 2017 Adirondack Auto Brokers, Inc. 11 1:17-bk-10562
    Jan 30, 2014 Lussier's Excavating, LLC. 7 1:14-bk-10167
    Aug 22, 2013 Adirondack Manor HFA 11 1:13-bk-12111
    Feb 14, 2013 Route Nine Properties, Inc. 11 1:13-bk-10342
    Jul 31, 2012 Empire Signs and Graphics, Inc. 7 1:12-bk-12030
    Jul 24, 2012 Capital District Orthodic Group Inc., 7 1:12-bk-11928