Welcome to BusinessBankruptcies.com!

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

Philippe Jericho LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-71753
TYPE / CHAPTER
Voluntary / 7

Filed

4-4-13

Updated

9-13-23

Last Checked

4-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2013
Last Entry Filed
Apr 4, 2013

Docket Entries by Year

Apr 4, 2013 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Gary C Fischoff on behalf of Philippe Jericho LLC (Attachments: # 1 Voluntary Petition# 2 1073# 3 2017) (Fischoff, Gary) (Entered: 04/04/2013)
Apr 4, 2013 Receipt of Voluntary Petition (Chapter 7)(8-13-71753) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 11124483. Fee amount 306.00. (U.S. Treasury) (Entered: 04/04/2013)
Apr 4, 2013 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard L Stern, , 341(a) Meeting to be held on 05/09/2013 at 11:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 04/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-71753
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dorothy Eisenberg
Chapter
7
Filed
Apr 4, 2013
Type
voluntary
Terminated
Feb 18, 2014
Updated
Sep 13, 2023
Last checked
Apr 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ADT Security Svcs Inc
    All Country Fire Protection Inc
    Anthony Digirolamo
    Arista Coffee Inc
    AutoChlor
    Boening Bros Inc
    Cablevision
    Cintas Corporation
    Citywide Serwer & Drain Svcs Corp
    Clare Rose
    Coca Cola Refreshments USA Inc
    Dave60 NYC Inc
    Deluxe Business Checks
    El Records
    Empire Merchants LLC
    There are 39 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Philippe Jericho LLC
    250 West 57th Street
    Suite 1429
    New York, NY 10107
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2424

    Represented By

    Gary C Fischoff
    Berger, Fischoff & Shumer, LLP
    40 Crossways Park Drive
    Woodbury, NY 11797
    516-747-1136
    Email: gfischoff@sfbblaw.com

    Trustee

    Richard L Stern
    Macco & Stern, LLP
    135 Pinelawn Road
    Suite 120 South
    Melville, NY 11747
    (631) 549-7900

    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 #
    Apr 30, 2023 Zhang Medical P.C. d/b/a New Hope Fertility Clinic 11V 1:2023bk10678
    Oct 26, 2020 Axia Realty, LLC 11 1:2020bk12511
    May 27, 2020 LPQ West 55th & 8th St, Inc. parent case 11 1:2020bk11318
    Nov 7, 2019 S.L.B. Essex Family Limited Partnership 11 1:2019bk13576
    Nov 7, 2019 Sidney & Lauren Berger Qualified Personal Residenc 11 1:2019bk13575
    Jun 17, 2019 EMPIRE EQ WGI LLC 11 7:2019bk23188
    Jan 10, 2019 SJG FOODS LLC 7 1:2019bk10102
    Sep 12, 2018 D. B. Hart Inc. 7 1:2018bk12749
    Jan 19, 2018 Hungry Bunny Cafe Inc. 11 1:2018bk10124
    Jan 18, 2018 TourHero, LLC 7 1:2018bk01466
    Dec 17, 2015 S.L.B. Seaview Family Limited Partnership 11 1:15-bk-13308
    Aug 3, 2015 Market Rentals, LLC 7 1:15-bk-12169
    May 17, 2013 Philippe Miami Sobe, LLC 7 1:13-bk-11636
    Apr 22, 2013 Philippe Hamptons, Inc 7 8:13-bk-72083
    Apr 13, 2012 Chaleo Corp. 7 1:12-bk-11521