Welcome to BusinessBankruptcies.com!

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

L.I.S. Custom Designs, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-70662
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-15

Updated

9-13-23

Last Checked

3-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 23, 2015
Last Entry Filed
Feb 20, 2015

Docket Entries by Year

Feb 20, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. Chapter 11 Plan due by 06/22/2015. Disclosure Statement due by 06/22/2015. (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 Receipt of Voluntary Petition (Chapter 11)(8-15-70662) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13178195. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/20/2015)
Feb 20, 2015 2 Statement of Corporate Ownership filed. Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 3 Letter /Statement Regarding Authority to Sign and File Petition Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. (Attachments: # 1 Resolution by Written Consent of the Sole Shareholder of L.I.S. Custom Designs, Inc.) (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 4 Verification of List of Creditors Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 5 Affidavit Re: /Declaration of Gene Spivak Under Local Rule 1007-4 in connection with Chapter 11 Filing and Local Rule 9077-1 in Support of Certain "First Day" Motions Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. (Attachments: # 1 Exhibit "A" to Rule 1007-4 Declaration) (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 6 Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc. (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 7 Motion to Authorize/Direct /Application for Entry of Order Authorizing Payment of Certain Prepetition Accrued Wages, Salaries, Commissions, Expense Reimbursements, and Related Taxes and Employee Benefits, and Authorizing and Directing Bank to Honor Employee Wage and Salary Checks Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc.. (Attachments: # 1 Exhibit A - January Commissions # 2 Exhibit B - Wage Period # 3 Exhibit C - Proposed Interim Order) (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 8 Motion to Authorize/Direct /Debtor's Motion for an Order Authorizing Continuation of Certain Customer Practices Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc.. (Attachments: # 1 Exhibit A-proposed Order Authorizing Debtor to Continue Certain Customer Practices) (Luckman, Gerard) (Entered: 02/20/2015)
Feb 20, 2015 9 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) /Motion for an Order Pursuant to Bankruptcy Code Sections 105(a) and 366(I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Payment, and (III) Establishing Procedures for Determining Adequate Assurance of Payment Filed by Gerard R Luckman on behalf of L.I.S. Custom Designs, Inc.. (Attachments: # 1 Exhibit A - List of Utility Companies # 2 Exhibit B - Proposed Order) (Luckman, Gerard) (Entered: 02/20/2015)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-70662
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Feb 20, 2015
Type
voluntary
Terminated
Feb 26, 2016
Updated
Sep 13, 2023
Last checked
Mar 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4 Comm, Inc.
    A.S.W. Architects
    Alan Parker
    All Island Solid
    American Woodmark
    Amsco Construction
    Andrew Alteration Co.
    Anthony Turiello & Sons
    Argeta Cleaning Service
    Arwen Construction
    Ashley Homes of LI
    AT&T
    Automatic Data Processing
    Averweb
    Averweb, Inc.
    There are 125 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    L.I.S. Custom Designs, Inc.
    999 South Oyster Bay Road
    Suite 407
    Bethpage, NY 11714
    NASSAU-NY
    Tax ID / EIN: xx-xxx1080
    fdba Long Island Stove, Inc.

    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 #
    Nov 13, 2023 South Broadway Realty Enterprise, Inc. 11 8:2023bk74237
    Jun 5, 2019 W.M. Brown Group Inc. 7 8:2019bk74105
    Nov 30, 2017 Wonder International Trading Inc. 7 8:17-bk-77378
    Feb 27, 2017 Margaux Intl Corp Margaux International Corp. 11 8:17-bk-71104
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    Jan 22, 2016 Adriatic Carpentry Construction Corp. 7 8:16-bk-70261
    Dec 16, 2015 Integrated Structures Corp. 11 8:15-bk-75420
    Dec 16, 2015 Integrated Structures Corp. 11 1:15-bk-45624
    Oct 2, 2015 INTEGRATED STRUCTURES CORP. 11 1:15-bk-12703
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    May 22, 2014 Total Body Nutrition LLC 7 8:14-bk-72375
    Jan 8, 2014 Food Base Corp 11 8:14-bk-70039
    Nov 27, 2013 SAI RAM ENTERPRISES, INC. 7 8:13-bk-76020
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926