Welcome to BusinessBankruptcies.com!

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

Ludwig's Drug Store, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-41618
TYPE / CHAPTER
Voluntary / 7

Filed

4-3-17

Updated

9-13-23

Last Checked

5-5-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2017
Last Entry Filed
Apr 3, 2017

Docket Entries by Year

Apr 3, 2017 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Bruce Weiner on behalf of Ludwig's Drug Store, Inc. (Weiner, Bruce) (Entered: 04/03/2017)
Apr 3, 2017 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 05/10/2017 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 04/03/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-41618
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Apr 3, 2017
Type
voluntary
Terminated
Oct 7, 2020
Updated
Sep 13, 2023
Last checked
May 5, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Action
    Anda
    Brooklyn Events Center LL
    Brooklyn Events Center, LLC dba Barclays Center
    Cardinal Health 110, LLC, successor
    Gennetco, Inc.
    Kinray
    KMI
    Lagniappe
    Richard Mastrota
    Staples
    Stat Products Inc.
    Washington Avenue Brothers Food Corp.

    Parties

    Debtor

    Ludwig's Drug Store, Inc.
    805 Washington Avenue
    Brooklyn, NY 11238
    KINGS-NY
    Tax ID / EIN: xx-xxx6857

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 8 Dewill Restaurant Management Inc. 11 1:2024bk41503
    Jan 26 Virgo Iron Works Inc 7 1:2024bk40362
    Jan 25 1237 Dean St Corp. 11 1:2024bk40342
    Jul 16, 2021 Nassau Brewing Company Landlord LLC 11 1:2021bk41852
    Apr 21, 2021 Constant Beta Motion Picture Company, LLC 11V 1:2021bk41048
    Dec 12, 2018 711 Park Pl Realty LLC 11 1:2018bk47120
    Dec 10, 2018 Green Blender, Inc. 7 1:2018bk47079
    Sep 4, 2018 1516 Bedford Avenue Housing Development Fund Corpo 7 1:2018bk45044
    Jan 11, 2018 Gratitude Migration Inc. 7 1:2018bk40167
    Jan 10, 2018 NYIL Holdings LLC 7 1:2018bk40138
    May 4, 2016 Velvet Peach Cafe Inc 7 1:16-bk-41949
    Sep 10, 2015 Uprising Realty Corp. 11 1:15-bk-44164
    Jan 8, 2015 1467 Bedford Avenue LLC 11 1:15-bk-40068
    Feb 27, 2014 Brooke Hollow Inc. 7 1:14-bk-40867
    Sep 22, 2011 Dadli Realty LLC 7 1:11-bk-48053