Welcome to BusinessBankruptcies.com!

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

NLP International Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23000
TYPE / CHAPTER
Voluntary / 11

Filed

7-11-14

Updated

9-13-23

Last Checked

7-14-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2014
Last Entry Filed
Jul 11, 2014

Docket Entries by Year

Jul 11, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Receipt # 46793, Fee Amount $ 0.00. Schedule A due 7/25/2014. Schedule B due 7/25/2014. Schedule D due 7/25/2014. Schedule E due 7/25/2014. Schedule F due 7/25/2014. Schedule G due 7/25/2014. Schedule H due 7/25/2014. Summary of schedules - Page 1 due 7/25/2014. Statement of Financial Affairs due 7/25/2014. Statement of Operations Due: 7/11/2014. 20 Largest Unsecured Creditors due 7/11/2014. Balance Sheet Due Date:7/11/2014. Cash Flow Statement Due:7/11/2014. Federal Income Tax Return Date: 07/11/2014 Corporate Resolution due 7/11/2014. Local Rule 1007-2 Affidavit due by: 7/11/2014. Corporate Ownership Statement due by: 7/11/2014. Incomplete Filings due by 7/25/2014, Chapter 11 Plan due by 11/10/2014, Disclosure Statement due by 11/10/2014, Initial Case Conference due by 8/11/2014,Appointment of patient care ombudsman due by 8/11/2014. Filed by NLP International Corporation . (Vargas, Ana) Modified on 7/11/2014 (Andino, Eddie). (Entered: 07/11/2014)
Jul 11, 2014 2 [Wrong PDF - See Doc. 4] Application to Pay Filing Fee in Installments filed by NLP International Corporation. (Vargas, Ana) Modified on 7/11/2014 (Andino, Eddie). (Entered: 07/11/2014)
Jul 11, 2014 3 [Wrong PDF - See Doc. 4] Application to Pay Filing Fee in Installments filed by NLP International Corporation. (Vargas, Ana) Modified on 7/11/2014 (Andino, Eddie). (Entered: 07/11/2014)
Jul 11, 2014 4 Application to Pay Filing Fee in Installments filed by NLP International Corporation. (Vargas, Ana) (Entered: 07/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-23000
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jul 11, 2014
Type
voluntary
Terminated
Apr 8, 2015
Updated
Sep 13, 2023
Last checked
Jul 14, 2014

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    NLP International Corporation
    P.O. Box 624
    Greens Farms, CT 06838
    HARTFORD-CT
    Tax ID / EIN: xx-xxx8233

    Represented By

    NLP International Corporation
    PRO SE

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 22, 2021 Saint Peter's Lodge No. 20 F. & A.M., Inc. 7 2:2021bk20705
    Oct 2, 2015 323-333 Park Avenue EH, LLC 11 2:15-bk-21759
    Oct 2, 2015 249-275 Park Avenue EH, LLC 11 2:15-bk-21758
    Oct 2, 2015 171-221 Park Avenue EH, LLC 11 2:15-bk-21757
    May 26, 2015 24 Seven Live, LLC 7 0:15-bk-19508
    May 7, 2015 A-Val Architectural Metal Corp. 7 7:15-bk-22655
    May 7, 2015 A-Val Architectural Metal III LLC 7 7:15-bk-22654
    Mar 18, 2015 Hartford Food Market LLC 7 2:15-bk-20440
    Dec 18, 2014 Binder & Binder - The National Social Security Dis 11 7:14-bk-23743
    Jul 18, 2014 Barbados American Society of Hartford Inc. 7 2:14-bk-21413
    Dec 13, 2013 Medical Temp Force, LLC 7 2:13-bk-22515
    Nov 12, 2012 Zula LLC 7 2:12-bk-22687
    Nov 10, 2012 Day Restaurant LLC 7 2:12-bk-22683
    Oct 1, 2012 L.FITZGERALD LESTER I II III & ASSOCIATES LLC 11 3:12-bk-32243
    Oct 1, 2012 L. Fitzgerald, I, II, III & Associates, LLC 11 2:12-bk-22423