Welcome to BusinessBankruptcies.com!

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

Mehadrin Kosher Poultry LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-41802
TYPE / CHAPTER
Voluntary / 7

Filed

3-14-12

Updated

9-14-23

Last Checked

3-15-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 15, 2012
Last Entry Filed
Mar 15, 2012

Docket Entries by Year

Mar 14, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Joseph T Bambrick Jr on behalf of Mehadrin Kosher Poultry LLC (Bambrick, Joseph) (Entered: 03/14/2012)
Mar 14, 2012 Receipt of Voluntary Petition (Chapter 7)(1-12-41802) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 9766999. Fee amount 306.00. (U.S. Treasury) (Entered: 03/14/2012)
Mar 14, 2012 2 Statement of Corporate Resolution Filed by Joseph T Bambrick Jr on behalf of Mehadrin Kosher Poultry LLC (Bambrick, Joseph) (Entered: 03/14/2012)
Mar 14, 2012 3 Notice of Appearance and Request for Notice Filed by Constantine D Pourakis on behalf of Hamlett Associates, Inc. (Attachments: # 1 Affidavit of Service) (Pourakis, Constantine) (Entered: 03/14/2012)
Mar 14, 2012 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Lori Lapin Jones, , 341(a) Meeting to be held on 04/18/2012 at 02:00 PM at Room 2579, 271 Cadman Plaza East, Brooklyn, NY . (Entered: 03/14/2012)
Mar 15, 2012 4 Deficient Filing Chapter 7 : Section 521 Incomplete Filings due by 4/30/2012. Statement Pursuant to LR1073-2b due by 3/28/2012. Disclosure of Compensation Pursuant to FBR 2016(b) due 3/28/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/28/2012. Summary of Schedules due 3/28/2012. Schedule A due 3/28/2012. Schedule B due 3/28/2012. Schedule D due 3/28/2012. Schedule E due 3/28/2012. Schedule F due 3/28/2012. Schedule G due 3/28/2012. Schedule H due 3/28/2012. Declaration on Behalf of a Corporation or Partnership schedule due 3/28/2012. Statement of Financial Affairs due 3/28/2012. Incomplete Filings due by 3/28/2012. (dtg) (Entered: 03/15/2012)
Mar 15, 2012 5 Request for Notice - Meeting of Creditors Chapter 7 No Asset (dtg) (Entered: 03/15/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-41802
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Mar 14, 2012
Type
voluntary
Terminated
Sep 25, 2015
Updated
Sep 14, 2023
Last checked
Mar 15, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alan S. Miller
    Anthony R. Thompson
    B. Craig Black
    C B Structures Inc
    Colonial Electric Supply
    County of Berks
    D&F Equipment Sales Inc
    Daniel A. Payne
    David A. Scotti
    David A. Scotti
    Dennis R. Sheaffer
    Donald L. Samuels
    Eve G. Burton
    Foodcraft Inc
    G. Thompson Bell III
    There are 28 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Mehadrin Kosher Poultry LLC
    1274 49th Street, Suite 605
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx1970
    aka Mehadrin KP Holdings LLC

    Represented By

    Joseph T Bambrick, Jr
    529 Reading Avenue
    West Reading, PA 19611
    610-372-6400
    Fax : 610-372-9483
    Email: christine@pabankruptcy.law.pro

    Trustee

    Lori Lapin Jones
    Lori Lapin Jones PLLC
    98 Cutter Mill Road
    Suite 201 North
    Great Neck, NY 11021
    (516) 466-4110

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 8, 2023 Schimmel Consulting, Inc. 7 1:2023bk42048
    Sep 16, 2022 10410 LLC 11 1:2022bk42239
    Apr 21, 2022 146 Ross LLC 7 1:2022bk40818
    Feb 28, 2021 1900 Orchard Holdings LLC 11 1:2021bk40529
    Jan 23, 2020 10410 LLC 7 1:2020bk40443
    Nov 21, 2019 11141 LLC 7 1:2019bk47053
    May 30, 2019 968 East 48 LLC 11 1:2019bk43306
    Dec 20, 2018 4921 12th Avenue LLC 11 1:2018bk47256
    Oct 25, 2018 Grace 444, LLC 11 1:2018bk46131
    Jul 18, 2018 Solomon Rosengarten 11 1:2018bk44138
    Jun 19, 2018 Brushclean Properties Inc. 7 1:2018bk43530
    Apr 23, 2018 FMTB BH LLC 11 1:2018bk42228
    Jan 2, 2018 ZEVIL, LLC 11 1:2018bk40019
    Jan 8, 2013 333-345 Green LLC 11 1:13-bk-40085
    Sep 9, 2011 Canal Benk Realty LLC 11 1:11-bk-47731