Welcome to BusinessBankruptcies.com!

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

North State Associates

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:17-bk-23846
TYPE / CHAPTER
Voluntary / 11

Filed

11-29-17

Updated

9-13-23

Last Checked

12-22-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 30, 2017
Last Entry Filed
Nov 29, 2017

Docket Entries by Year

Nov 29, 2017 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 12/13/2017. Schedule A/B due 12/13/2017. Schedule C due 12/13/2017. Schedule D due 12/13/2017. Schedule E/F due 12/13/2017. Schedule G due 12/13/2017. Schedule H due 12/13/2017. Statement of Financial Affairs due 12/13/2017. Atty Disclosure State. due 12/13/2017. Statement of Operations Due: 12/13/2017. 20 Largest Unsecured Creditors due 12/13/2017. List of all creditors due 12/13/2017. Corporate Resolution due 12/13/2017. Local Rule 1007-2 Affidavit due by: 12/13/2017. Corporate Ownership Statement due by: 12/13/2017. Incomplete Filings due by 12/13/2017, Chapter 11 Plan due by 3/29/2018, Disclosure Statement due by 3/29/2018, Initial Case Conference due by 12/29/2017, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of North State Associates. (Penachio, Anne) (Entered: 11/29/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:17-bk-23846
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Nov 29, 2017
Type
voluntary
Terminated
Feb 22, 2021
Updated
Sep 13, 2023
Last checked
Dec 22, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Estate of Peter DeAngelis
    Northeast Bank
    Robert Hale
    ROBERT J, NAHOUM, P.C.

    Parties

    Debtor

    North State Associates
    4 Maple Street
    Elmsford, NY 10523
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx7596

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    235 Main Street
    Sixth Floor
    White Plains, NY 10601
    (914) 946-2889
    Fax : (914) 946-2882
    Email: apenachio@pmlawllp.com

    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 #
    Aug 5, 2021 Bulls Head Diner Inc. 7 7:2021bk22450
    Jul 2, 2020 BULLS HEAD DINER INC. 11 7:2020bk22807
    Feb 20, 2020 267 Saw Mill LLC 11 7:2020bk22281
    Aug 3, 2019 92 Sherman Avenue, LLC 7 7:2019bk23412
    Jan 22, 2019 Madison Fielding, Inc. 7 7:2019bk22101
    Jan 18, 2018 JTL Construction Corp. 11 7:2018bk22098
    Aug 19, 2016 Andy Lopes Building Corp. 11 7:16-bk-23134
    Jun 22, 2015 F.M.C. Market, Inc. a/b/a Frank's Food Court 11 7:15-bk-22885
    May 26, 2015 R&R Westchester Home Improvement, Inc. 7 7:15-bk-22738
    May 15, 2015 Cream Malibu Inc 11 7:15-bk-22685
    Apr 28, 2015 A'Mangiare of Elmsford, Inc. 11 7:15-bk-22581
    Nov 9, 2014 Emi's Auto Center, Inc. 11 7:14-bk-23559
    Jul 17, 2013 Immigrant Liquors, Inc. 11 7:13-bk-23196
    Nov 16, 2012 Hardwood Flooring, Inc. 7 7:12-bk-23990
    Sep 20, 2011 Sassano Properties, Inc 11 7:11-bk-23849