Welcome to BusinessBankruptcies.com!

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

Niking Properties, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2018bk72867
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-18

Updated

9-13-23

Last Checked

5-23-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2018
Last Entry Filed
Apr 27, 2018

Docket Entries by Year

Apr 27, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Salvatore LaMonica on behalf of Niking Properties, LLC Chapter 11 Plan - Small Business - due by 10/24/2018. Chapter 11 Small Business Disclosure Statement due by 10/24/2018. (Attachments: # 1 1073b Statement # 2 Verification of Creditor Matrix) (LaMonica, Salvatore) (Entered: 04/27/2018)
Apr 27, 2018 Receipt of Voluntary Petition (Chapter 11)(8-18-72867) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16606720. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2018)
Apr 27, 2018 2 Statement of Corporate Ownership filed. Filed by Salvatore LaMonica on behalf of Niking Properties, LLC (LaMonica, Salvatore) (Entered: 04/27/2018)
Apr 27, 2018 3 Affidavit Re: /Corporate Resolution Filed by Salvatore LaMonica on behalf of Niking Properties, LLC (LaMonica, Salvatore) (Entered: 04/27/2018)
Apr 27, 2018 4 Affidavit Re: / Affidavit in Accordance with E.D.N.Y. LBR 1007-4 Filed by Salvatore LaMonica on behalf of Niking Properties, LLC (LaMonica, Salvatore) (Entered: 04/27/2018)
Apr 27, 2018 5 Statement /Declaration of Anna Maria Giacomazzo Pursuant to 11 U.S.C. Section 1116 Filed by Melanie A FitzGerald on behalf of Niking Properties, LLC (FitzGerald, Melanie) (Entered: 04/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2018bk72867
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Apr 27, 2018
Type
voluntary
Terminated
Aug 3, 2018
Updated
Sep 13, 2023
Last checked
May 23, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABL One, LLC
    ABL ONE, LLC
    Anna Maria Giacomazzo
    Lydia Lattanzi
    Nassau County- Receiver
    On the Way Construction
    Richland Falkowski, PLLC

    Parties

    Debtor

    Niking Properties, LLC
    7677 St. Andrews Road
    Lake Worth, FL 33467
    LAKE-FL

    Represented By

    Melanie A FitzGerald
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: MFitzgerald@lhmlawfirm.com
    Salvatore LaMonica
    LaMonica Herbst and Maniscalco
    3305 Jerusalem Ave
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: sl@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 #
    Sep 13, 2023 Homes at Lawrence Homeowners Association, Inc. 11V 9:2023bk17333
    Jun 12, 2023 Pershard Clipper, LLC 11 9:2023bk14553
    Jun 12, 2023 Pershard Investments, LLC 11 9:2023bk14552
    Nov 19, 2021 Bensalz Productions LLC 7 9:2021bk21018
    Aug 24, 2021 Thomas Jude Ryan and Sherry Marcellino Ryan 11 9:2021bk18185
    Mar 28, 2018 Marina Grande Associates, Ltd. 7 1:2018bk10746
    Aug 15, 2017 The Andrea Goldman Corporation 7 9:17-bk-20295
    Jun 28, 2017 3924 CWELT-2007, LLC 7 9:17-bk-18124
    Oct 28, 2016 Today's Trends, Inc. 7 9:16-bk-24573
    Dec 2, 2015 UTSA Apartments 28, LLC 11 5:15-bk-52952
    Dec 11, 2014 Knollwood Club Condominium Association, Inc. 11 9:14-bk-37101
    Dec 13, 2013 Sunset Land Inc. 7 9:13-bk-39625
    May 19, 2013 Hefaz Enterprise, Inc. 11 9:13-bk-21649
    Nov 2, 2012 Fleischer's, Inc. 7 9:12-bk-36573
    Aug 10, 2012 AMAM7, LLC 7 1:12-bk-31814