Welcome to BusinessBankruptcies.com!

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

Nvt, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-10026
TYPE / CHAPTER
Voluntary / 11

Filed

1-3-12

Updated

9-14-23

Last Checked

1-4-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 4, 2012
Last Entry Filed
Jan 4, 2012

Docket Entries by Year

Jan 3, 2012 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 5/2/2012, Disclosure Statement due by 5/2/2012, Initial Case Conference due by 2/2/2012, Filed by Adam L. Rosen of Silverman Acampora LLP on behalf of NVT, LLC. (Attachments: # 1 Attachment 1) (Rosen, Adam) (Entered: 01/03/2012)
Jan 3, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10026) [misc,824] (1046.00) Filing Fee. Receipt number 8186258. Fee amount 1046.00. (U.S. Treasury) (Entered: 01/03/2012)
Jan 3, 2012 2 Letter Unanimous Consent of the Board of Directors of Plum TV, Inc. (related document(s)1) filed by Adam L. Rosen on behalf of NVT, LLC. (Rosen, Adam) (Entered: 01/03/2012)
Jan 3, 2012 3 Corporate Ownership Statement . (related document(s)1) filed by Adam L. Rosen on behalf of NVT, LLC. (Rosen, Adam) (Entered: 01/03/2012)
Jan 3, 2012 4 Matrix of Creditors filed by Adam L. Rosen on behalf of NVT, LLC. (Attachments: # 1 Verification of Creditor Matrix)(Rosen, Adam) (Entered: 01/03/2012)
Jan 4, 2012 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 01/04/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:12-bk-10026
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jan 3, 2012
Type
voluntary
Terminated
Apr 28, 2017
Updated
Sep 14, 2023
Last checked
Jan 4, 2012

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    NVT, LLC
    4 North Water Street
    Nantucket, MA 02554
    NANTUCKET-MA
    Tax ID / EIN: xx-xxx6260

    Represented By

    Adam L. Rosen
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: filings@spallp.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 4, 2023 L & L Wholesale Homes 11 1:2023bk11630
    Jun 5, 2023 Snowshoe Millworks LLC 11V 1:2023bk10887
    May 26, 2022 Hail Mary, LLC 11V 1:2022bk10740
    Jan 4, 2016 Oak and Ember, Inc. 11 1:16-bk-10012
    Feb 17, 2015 J.M. Barges Corporation 11 1:15-bk-10533
    Dec 31, 2014 Briarwood Acquisition, LLC 11 2:14-bk-22497
    Dec 5, 2014 Nantucket Village Garage, Inc. 7 1:14-bk-15633
    Jun 21, 2013 Cachalot Land Company, LLC 11 1:13-bk-13779
    Mar 18, 2013 Warren W. Hill Co., Inc. 7 1:13-bk-11423
    Jan 14, 2013 124 Old South Road, LLC 11 1:13-bk-10154
    Aug 15, 2012 Dunhill Companies, LTD. 11 1:12-bk-16790
    Apr 30, 2012 Manifest Capital Unlimited Inc. 11 1:12-bk-11428
    Mar 13, 2012 Manifest Capital Unlimited Inc. 11 1:12-bk-12041
    Oct 27, 2011 MadJam,Inc d/b/a Bamboo Supper Club 11 1:11-bk-20126
    Aug 2, 2011 JD's Appliance Service, Inc. 7 1:11-bk-17365