Welcome to BusinessBankruptcies.com!

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

Lehrhoff ABL LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-13296
TYPE / CHAPTER
N/A / 11

Filed

7-8-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jul 8, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Federal Income Tax Return Date: 07/15/2011 Filed by Ira S. Dizengoff of Akin, Gump, Strauss, Hauer & Feld, LLP on behalf of Lehrhoff ABL LLC. (Dizengoff, Ira) (Entered: 07/08/2011)
Jul 8, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13296) [misc,824] (1039.00) Filing Fee. Receipt number 7762773. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/08/2011)
Jul 8, 2011 2 Motion for Joint Administration /Debtors Motion for Entry of an Order Directing Joint Administration of Related Chapter 11 Cases filed by Ira S. Dizengoff on behalf of Lehrhoff ABL LLC. (Dizengoff, Ira) (Entered: 07/08/2011)
Jul 11, 2011 Judge Shelley C. Chapman added to the case. (Gomez, Jessica). (Entered: 07/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-13296
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Jul 8, 2011
Terminated
Oct 3, 2014
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Lehrhoff ABL LLC
    350 Starke Road
    Suite 400
    Carlstadt, NJ 07072
    Tax ID / EIN: xx-xxx6386

    Represented By

    Ira S. Dizengoff
    Akin, Gump, Strauss, Hauer & Feld, LLP
    One Bryant Park
    New York, NY 10036
    (212) 872-1000
    Fax : (212) 872-1002
    Email: idizengoff@akingump.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 15, 2023 Mansell Group, Inc. parent case 11 4:2023bk90807
    Aug 6, 2022 The Garfield Group, Inc. parent case 11 1:2022bk10727
    Mar 26, 2021 Integrated Group LLC 11V 2:2021bk12484
    Sep 10, 2020 95 Broad Commissary, LLC parent case 11 1:2020bk12120
    Oct 15, 2019 Espinosa Realty, LLC 11 2:2019bk29531
    May 28, 2019 The Espinosa Group, Inc. 11 2:2019bk20649
    Jan 9, 2016 Joyce Leslie, Inc. 11 7:16-bk-22035
    Jun 18, 2014 RB Trademark Holdco, LLC 11 2:14-bk-22591
    Jun 18, 2014 I&J HoldCo, Inc. 11 2:14-bk-22587
    Jun 18, 2014 Kid Brands, Inc. 11 2:14-bk-22582
    Oct 21, 2013 Gourmet Products, Inc. 7 2:13-bk-33004
    Jul 8, 2011 Chimerica Global Logistics LLC 11 1:11-bk-13297
    Jul 8, 2011 Expert Warehouse LLC 11 1:11-bk-13295
    Jul 8, 2011 ArchBrook Laguna LLC 11 1:11-bk-13293
    Jul 8, 2011 ArchBrook Laguna Holdings LLC 11 1:11-bk-13292