Welcome to BusinessBankruptcies.com!

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

Madison Williams and Company LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15896
TYPE / CHAPTER
Voluntary / 7

Filed

12-29-11

Updated

9-14-23

Last Checked

1-2-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 2, 2012
Last Entry Filed
Jan 1, 2012

Docket Entries by Year

Dec 29, 2011 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Adam L. Rosen of Silverman Acampora LLP on behalf of Madison Williams and Company LLC. (Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 Receipt of Voluntary Petition (Chapter 7)(11-15896) [misc,969] ( 306.00) Filing Fee. Receipt number 8175389. Fee amount 306.00. (U.S. Treasury) (Entered: 12/29/2011)
Dec 29, 2011 2 Letter /Written Consent of the Managing Member of Madison Williams and Company LLC (related document(s)1) filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 3 Letter /Unanimous Written Consent of the Board of Managers of Madison Williams Capital LLC (related document(s)1) filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 4 Corporate Ownership Statement . (related document(s)1) filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 5 Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Attachments: # 1 Summary of Schedules# 2 Schedule A - Real Property# 3 Schedule B - Personal Property with Addendum 16 and 28# 4 Schedule D - Creditors Holding Secured Claims# 5 Schedule E - Creditors Holding Unsecured Priority Claims# 6 Schedule F - Creditors Holdining Unsecured Non-Priority Claims# 7 Schedule G - Executory Contracts and Unexpired Leases# 8 Schedule H - Codebtors# 9 Declaration Concerning Debtor's Schedules# 10 Statement of Financial Affairs with Addendum 3b and 3c)(Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 6 Matrix filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Attachments: # 1 Verfication of Creditor Matrix)(Rosen, Adam) (Entered: 12/29/2011)
Dec 29, 2011 7 Rule 2016 Statement filed by Adam L. Rosen on behalf of Madison Williams and Company LLC. (Rosen, Adam) (Entered: 12/29/2011)
Dec 30, 2011 Trustee Gregory M. Messer added to the case. (Porter, Minnie). (Entered: 12/30/2011)
Dec 30, 2011 8 Request for 341(a) Notice with 341(a) meeting to be held on 2/3/2012 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Brown, Michelle). (Entered: 12/30/2011)

There are 1 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 Southern Bankruptcy Court
Case number
1:11-bk-15896
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Dec 29, 2011
Type
voluntary
Terminated
Dec 7, 2017
Updated
Sep 14, 2023
Last checked
Jan 2, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A. WILLIAM ARNOLD
    ABIGAIL SPRAGUE
    ADP
    ALEXANDER CLARK
    ALLEN & CARON, INC.
    ALLFAX CAPITAL, LLC
    ALLFAX SPECIALIST, INC.
    ALYSON SHIFFRIN
    ALYSSA HANNAH
    AMERICAN EXPRESS
    AMRITPAL RANDHAWA
    ANDREW KENNEDY
    ANDREW MILLER
    ANDREW NEIL SURGAN
    ANDY SHERMAN
    There are 256 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Madison Williams and Company LLC
    527 Madison Avenue
    14th Floor
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6225

    Represented By

    Adam L. Rosen
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: filings@spallp.com

    Trustee

    Gregory M. Messer
    Law Offices of Gregory Messer, PLLC
    26 Court Street
    Suite 2400
    Brooklyn, NY 11242
    (718) 858-1474

    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 #
    Aug 14, 2023 Vesttoo Securities (USA) LLC parent case 11 1:2023bk11167
    Aug 14, 2023 Vesttoo US Inc. 11 1:2023bk11159
    Jun 21, 2019 Tara Jewels LLC 11 1:2019bk12061
    Jun 21, 2019 Tara Jewels Holdings, Inc. 11 1:2019bk12060
    Apr 4, 2019 Art Fashion Corporation 7 1:2019bk11043
    Oct 15, 2018 532 Madison Avenue Gourmet Foods Inc. 11 1:2018bk13117
    Jun 3, 2018 M.J.G. Merchant Funding Group, LLC 11 1:2018bk11695
    Dec 4, 2017 Level Solar Inc. 11 1:17-bk-13469
    Aug 30, 2016 CMM NY, LLC 11 1:16-bk-12513
    May 22, 2013 TPO Hess Intermediate Holdings II, Inc. 11 1:13-bk-11329
    May 22, 2013 TPO Hess Intermediate Holdings I, Inc. 11 1:13-bk-11328
    May 11, 2012 FSJ, LLC 11 2:12-bk-22403
    May 11, 2012 FSJ Imports, LLC 11 2:12-bk-22402
    Nov 27, 2011 Gay Nineties Realty Corp 11 1:11-bk-15454
    Jul 6, 2011 West End Dividend Strategy Fund I LP 11 1:11-bk-13247