Welcome to BusinessBankruptcies.com!

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

Margaux International Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-73085
TYPE / CHAPTER
Voluntary / 11

Filed

7-7-14

Updated

3-27-16

Last Checked

12-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 11, 2015
Last Entry Filed
Dec 30, 2014

Docket Entries by Year

Jul 7, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by John M Stravato on behalf of Margaux International Inc. Chapter 11 Plan due by 01/5/2015. Chapter 11 Disclosure Statement due by 01/5/2015. (Stravato, John) Modified to remove small business classification on 7/8/2014 (srm). (Entered: 07/07/2014)
Jul 7, 2014 Receipt of Voluntary Petition (Chapter 11)(8-14-73085) [misc,volp11a] (1717.00) Filing Fee. Receipt number 12550192. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/07/2014)
Jul 7, 2014 2 Statement disclosing interest Filed by John M Stravato on behalf of Margaux International Inc. (Stravato, John) (Entered: 07/07/2014)
Jul 8, 2014 3 Refiled Petition RE: Reform Act 2005 (Pgs 1-3)correct name Filed by John M Stravato on behalf of Margaux International Inc. (Stravato, John) (Entered: 07/08/2014)
Jul 8, 2014 4 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 7/7/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/7/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/7/2014. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/21/2014. Summary of Schedules due 7/21/2014. Schedule A due 7/21/2014. Schedule B due 7/21/2014. Schedule D due 7/21/2014. Schedule E due 7/21/2014. Schedule F due 7/21/2014. Schedule G due 7/21/2014. Schedule H due 7/21/2014. Declaration on Behalf of a Corporation or Partnership schedule due 7/21/2014. List of Equity Security Holders due 7/21/2014. Statement of Financial Affairs due 7/21/2014. Incomplete Filings due by 7/21/2014. (srm) (Entered: 07/08/2014)
Jul 8, 2014 5 Meeting of Creditors 341(a) meeting to be held on 8/8/2014 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY. (srm) (Entered: 07/08/2014)
Jul 8, 2014 6 Order Scheduling Initial Chapter 11 Case Conference. Signed on 7/8/2014 Status hearing to be held on 8/19/2014 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cam) (Entered: 07/08/2014)
Jul 11, 2014 7 BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/10/2014. (Admin.) (Entered: 07/11/2014)
Jul 11, 2014 8 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/10/2014. (Admin.) (Entered: 07/11/2014)
Jul 11, 2014 9 BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 07/10/2014. (Admin.) (Entered: 07/11/2014)
Show 6 more entries
Aug 22, 2014 14 Monthly Operating Report for Filing Period July 2014 Filed by Veronique Liana Stravato on behalf of Margaux International Inc. (Stravato, Veronique) (Entered: 08/22/2014)
Sep 20, 2014 15 Monthly Operating Report for Filing Period August 2014 Filed by Veronique Liana Stravato on behalf of Margaux International Inc. (Stravato, Veronique) (Entered: 09/20/2014)
Sep 23, 2014 16 Application to Employ Veronique L. Stravato as Counsel . Objections to be filed on October 16 2014. Hearing on Objections, if any, will be held on: 10AM. Filed by Veronique Liana Stravato on behalf of Margaux International Inc.. Hearing scheduled for 10/23/2014 at 10:00 AM at Courtroom 760 (Judge Scarcella), CI, NY.Order to be presented for signature on 10/23/2014. (Stravato, Veronique) (Entered: 09/23/2014)
Sep 23, 2014 Hearing Held and Adjourned; Appearance by Veronique Stravato, Eric Wainer, Stan Yang: Status hearing to be held on 10/21/2014 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cmoffett) (Entered: 09/23/2014)
Sep 30, 2014 17 Application to Employ Veronique Stravato as Debtor Counsel Filed by Veronique Liana Stravato on behalf of Margaux International Inc.. Hearing scheduled for 10/21/2014 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (Stravato, Veronique) Modified on 10/1/2014 (cam). (Entered: 09/30/2014)
Oct 17, 2014 18 Notice of Proposed Use, Sale or Lease of Property 3674 Martha Blvd Bethpage NY Filed by Veronique Liana Stravato on behalf of Margaux International Inc. (Attachments: # 1 Exhibit appraisal) (Stravato, Veronique) (Entered: 10/17/2014)
Oct 21, 2014 Hearing Held and Adjourned; Status hearing to be held on 11/04/2014 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. Appearance by Samson Freundlich, Eric Wainer, Stan Wainer. (cmoffett) (Entered: 10/21/2014)
Oct 21, 2014 Hearing Held and Adjourned;Appearance by Samson Freundlich, Stan Yang, Eric Wainer: (related document(s): 17 Application to Employ filed by Margaux International Inc.) Hearing scheduled for 11/04/2014 at 11:00 AM at Courtroom 760 (Judge Scarcella), CI, NY. (cmoffett) Modified on 10/21/2014 (cam). (Entered: 10/21/2014)
Nov 3, 2014 19 Monthly Operating Report for Filing Period September 2014 Filed by Veronique Liana Stravato on behalf of Margaux International Inc. (Stravato, Veronique) (Entered: 11/03/2014)
Nov 4, 2014 20 Consent to dismissal of case Filed by Veronique Liana Stravato on behalf of Margaux International Inc. (Stravato, Veronique) Modified for clarification on 11/5/2014 (srm). (Entered: 11/04/2014)

There are 10 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
8:14-bk-73085
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Jul 7, 2014
Type
voluntary
Terminated
Dec 30, 2014
Updated
Mar 27, 2016
Last checked
Dec 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Harper Corp
    Copperfield Investments LLC
    Plaza Equities LLC
    Telcor LLC

    Parties

    Debtor

    Margaux International Inc.
    3674 Martha Blvd
    Bethpage, NY 11714
    NASSAU-NY
    Tax ID / EIN: xx-xxx1110

    Represented By

    John M Stravato
    PO Box 298
    Bethpage, NY 11714
    (516) 633-2639
    Fax : 516-453-6009
    Email: jmstravato@aol.com
    Veronique Liana Stravato
    Veronique L Stravato, Esq
    PO Box 555
    Bethpage, NY 11714
    516-233-8590
    Fax : 516-453-6009
    Email: vstravato@gmail.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 #
    Jan 14 Double SS, INc. 7 8:2024bk70170
    Nov 13, 2023 South Broadway Realty Enterprise, Inc. 11 8:2023bk74237
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    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
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    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
    Feb 20, 2015 L.I.S. Custom Designs, Inc. 11 8:15-bk-70662
    May 22, 2014 Total Body Nutrition LLC 7 8:14-bk-72375
    Jan 8, 2014 Food Base Corp 11 8:14-bk-70039
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926