Welcome to BusinessBankruptcies.com!

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

Mackler Plumbing & Heating Co. Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-47083
TYPE / CHAPTER
Voluntary / 11

Filed

11-26-13

Updated

9-13-23

Last Checked

11-27-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 27, 2013
Last Entry Filed
Nov 26, 2013

Docket Entries by Year

Nov 26, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Dennis Leonardi on behalf of Mackler Plumbing & Heating Co. Inc Chapter 11 Plan due by 03/26/2014. Disclosure Statement due by 03/26/2014. (Leonardi, Dennis) (Entered: 11/26/2013)
Nov 26, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-47083) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11915820. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/26/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-47083
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 26, 2013
Type
voluntary
Terminated
Dec 9, 2014
Updated
Sep 13, 2023
Last checked
Nov 27, 2013

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Mackler Plumbing & Heating Co. Inc
    1064 39thy Street
    New York, NY 11219
    RICHMOND-NY
    718-436-0800
    Tax ID / EIN: xx-xxx3080

    Represented By

    Dennis Leonardi
    4218 Amboy Road
    Staten Island, NY 10308
    (718) 967-2148
    Fax : (718) 984-1909
    Email: DSLCPAESQ@aol.com

    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 #
    Jan 10 Michael Israel LLC 11 1:2024bk40145
    Nov 15, 2023 Atlantic Grand Ventures, LLC, 11 1:2023bk44183
    Mar 29, 2023 Atlantic Grand Ventures, LLC. 11 1:2023bk41073
    Mar 23, 2023 2017 Holdings LLC. 11 1:2023bk40987
    Mar 8, 2023 1174 Mazel LLC 7 1:2023bk40790
    Feb 15, 2023 Throop Ventures LLC 11 1:2023bk40510
    Jan 17, 2023 Fulton Ventures LLC 11 1:2023bk40137
    Oct 9, 2022 Sherlock Estates LLC 11 1:2022bk42508
    Apr 27, 2022 Fulton Ventures LLC 11 1:2022bk40886
    Apr 27, 2022 Throop Ventures LLC 11 1:2022bk40884
    Dec 30, 2020 Home Comberation LLC 11 1:2020bk44441
    Sep 26, 2019 Willoughby Estates LLC 11 1:2019bk45886
    Sep 26, 2019 657-665 5th Avenue LLC 11 1:2019bk45884
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237