Welcome to BusinessBankruptcies.com!

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

Margaux Intl Corp Margaux International Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:17-bk-71104
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2017
Last Entry Filed
Mar 24, 2017

Docket Entries by Year

Feb 27, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by John M Stravato on behalf of Margaux Intl Corp Margaux International Corp. Chapter 11 Plan - Small Business - due by 08/28/2017. Chapter 11 Small Business Disclosure Statement due by 08/28/2017. (Stravato, John) (Entered: 02/27/2017)
Feb 27, 2017 Receipt of Voluntary Petition (Chapter 11)(8-17-71104) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15192525. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/27/2017)
Feb 27, 2017 2 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by John M Stravato on behalf of Margaux Intl Corp Margaux International Corp. (Stravato, John) (Entered: 02/27/2017)
Feb 27, 2017 3 Verification of List of Creditors Filed by John M Stravato on behalf of Margaux Intl Corp Margaux International Corp. (Stravato, John) (Entered: 02/27/2017)
Feb 28, 2017 Prior Filing Case Number(s): 14-73085-las (dnb) (Entered: 02/28/2017)
Feb 28, 2017 4 Meeting of Creditors 341(a) meeting to be held on 3/31/2017 at 11:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dnb) (Entered: 02/28/2017)
Feb 28, 2017 5 Deficient Filing Chapter 11 Voluntary Petition [Pages 1-4 re: Question 16. Estimated liabilities] due by 2/27/2017. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 2/27/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/27/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/27/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/27/2017. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/13/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/13/2017. Schedule A/B due 3/13/2017. Schedule D due 3/13/2017. Schedule E/F due 3/13/2017. Schedule G due 3/13/2017. Schedule H due 3/13/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/13/2017. List of Equity Security Holders due 3/13/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/13/2017. Incomplete Filings due by 3/13/2017. (dnb) (Entered: 02/28/2017)
Feb 28, 2017 6 Order Scheduling Initial Case Management Conference. Signed on 2/28/2017 Status hearing to be held on 3/9/2017 at 11:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (cam) (Entered: 02/28/2017)
Mar 3, 2017 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/02/2017. (Admin.) (Entered: 03/03/2017)
Mar 3, 2017 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/02/2017. (Admin.) (Entered: 03/03/2017)

There are 5 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
8:17-bk-71104
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
11
Filed
Feb 27, 2017
Type
voluntary
Terminated
Aug 23, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Harper
    Copperfield Investments
    New York State Department of Taxation & Finance
    Plaza Equities
    Telcor LLC

    Parties

    Debtor

    Margaux International Corp.
    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

    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
    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
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    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