Welcome to BusinessBankruptcies.com!

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

Parkway Acquistion 1, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-44086
TYPE / CHAPTER
Voluntary / 7

Filed

8-8-14

Updated

9-13-23

Last Checked

8-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 11, 2014
Last Entry Filed
Aug 9, 2014

Docket Entries by Year

Aug 8, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Steven J. Cooper on behalf of Parkway Acquistion 1, LLC (Cooper, Steven) (Entered: 08/08/2014)
Aug 8, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L Geltzer, , 341(a) Meeting to be held on 09/09/2014 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 08/08/2014)
Aug 9, 2014 Receipt of Voluntary Petition (Chapter 7)(1-14-44086) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 12656321. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/09/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-44086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Aug 8, 2014
Type
voluntary
Terminated
Dec 18, 2014
Updated
Sep 13, 2023
Last checked
Aug 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Auberge Grand Central LLC
    Certilman Balin Adler
    MTAG Services, LLC
    NYC DEP
    NYC Department of Law
    NYC Dept. of Finance
    Risi & Associates

    Parties

    Debtor

    Parkway Acquistion 1, LLC
    70-35 113th Street
    Forest Hills, NY 11375
    QUEENS-NY
    Tax ID / EIN: xx-xxx3484

    Represented By

    Steven J. Cooper
    455 Central Park Avenue
    Suite 216
    Scarsdale, NY 10583
    (914) 725-4800
    Fax : (914) 725-3217
    Email: fallcoop@aol.com

    Trustee

    Robert L Geltzer
    1556 Third Avenue
    Suite 505
    New York, NY 10128
    212-410-0100

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 Greene Avenue Restoration Corp. 11V 1:2024bk40671
    Jun 8, 2023 451 Hancock LLC 11V 8:2023bk72066
    Jun 8, 2023 451 Hancock LLC 11 1:2023bk42032
    Jun 16, 2022 Neighborhood Radiology Services, P.C. 11 1:2022bk41394
    Jun 16, 2022 CDP Holdings Group, LLC 11 1:2022bk41392
    Feb 8, 2022 Psychic Boutique Corp 7 1:2022bk40226
    Oct 31, 2019 MAREDIN REST. CORP. 11 1:2019bk46573
    Oct 19, 2017 Greene Avenue Restoration Corp 11 1:17-bk-45394
    Apr 20, 2017 2251 KN LLC 7 1:17-bk-41922
    Nov 18, 2016 2251 KN LLC 11 1:16-bk-45193
    Jun 3, 2016 Cano Ventures, Corp 11 1:16-bk-42450
    Nov 12, 2015 International Ventures & Travel, Inc. 7 1:15-bk-13024
    Jul 14, 2015 Canoventures, Corp 11 1:15-bk-43218
    Sep 23, 2014 OTIZITO, LLC 7 1:14-bk-44800
    Jul 11, 2014 Parkway Acquisition I, LLC 11 1:14-bk-43539