Welcome to BusinessBankruptcies.com!

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

Mariners Portfolio LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-75516
TYPE / CHAPTER
Voluntary / 11

Filed

11-28-16

Updated

9-13-23

Last Checked

12-30-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 29, 2016
Last Entry Filed
Nov 28, 2016

Docket Entries by Year

Nov 28, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Jordan Pilevsky on behalf of Mariners Portfolio LLC Chapter 11 Plan due by 03/28/2017. Disclosure Statement due by 03/28/2017. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix) (Pilevsky, Jordan) (Entered: 11/28/2016)
Nov 28, 2016 Receipt of Voluntary Petition (Chapter 11)(8-16-75516) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14941141. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/28/2016)
Nov 28, 2016 2 Statement of Corporate Ownership filed. Filed by Jordan Pilevsky on behalf of Mariners Portfolio LLC (Pilevsky, Jordan) (Entered: 11/28/2016)
Nov 28, 2016 3 Statement /Corporate Resolution Filed by Jordan Pilevsky on behalf of Mariners Portfolio LLC (Pilevsky, Jordan) (Entered: 11/28/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-75516
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S. Trust
Chapter
11
Filed
Nov 28, 2016
Type
voluntary
Terminated
Dec 28, 2017
Updated
Sep 13, 2023
Last checked
Dec 30, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan M. Feld, Esq.
    Alston, Courtnage &
    Commercial Office Leases
    George Casady, President
    JSH Properties
    K&L Gates LLP
    K&L Gates LLP
    Kidder Matthews
    Lane Powell PC
    Lane Powell PC
    Lazer Apthaker Rosella
    Margolin, Winer & Evens
    Midland Loan Servicing
    MLMT 2005-MCP1
    Olympia Office LLC
    There are 10 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mariners Portfolio LLC
    229 Linwood Avenue
    Cedarhurst, NY 11516
    NASSAU-NY
    Tax ID / EIN: xx-xxx4190

    Represented By

    Jordan Pilevsky
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jp@lhmlawfirm.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 #
    Dec 22, 2022 Barnett Forest LLC parent case 7 8:2022bk73624
    Dec 22, 2022 Barnett Corporation 7 8:2022bk73623
    Mar 25, 2022 Sunflower Amsterdam, LLC 11V 1:2022bk10368
    Dec 26, 2017 Seahawk Portfolio LLC 11 3:2017bk44724
    Dec 26, 2017 Mariners Portfolio LLC 11 3:2017bk44723
    Dec 26, 2017 WA Portfolio LLC 11 3:2017bk44722
    Dec 26, 2017 Olympia Office LLC 11 3:2017bk44721
    Nov 28, 2016 Seahawk Portfolio LLC 11 8:16-bk-75517
    Nov 28, 2016 WA Portfolio LLC 11 8:16-bk-75515
    Oct 20, 2016 Olympia Office LLC 11 8:16-bk-74892
    Sep 23, 2015 293 Adelphi LLC 11 1:15-bk-44331
    Jun 13, 2013 P&W Plus Services Inc 11 8:13-bk-73167
    Jan 3, 2013 2334 Washington N LLC 11 1:13-bk-10035
    Jan 3, 2013 2607 Jerome N, LLC 11 1:13-bk-10034
    Sep 15, 2011 East Harlem Property Holdings, LP 11 1:11-bk-14368