Welcome to BusinessBankruptcies.com!

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

Pierre Equities LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-23357
TYPE / CHAPTER
Voluntary / 7

Filed

8-16-13

Updated

9-13-23

Last Checked

8-19-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2013
Last Entry Filed
Aug 19, 2013

Docket Entries by Year

Aug 16, 2013 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Fee Amount $ 306, Receipt Number 46272. Section 521(i) Incomplete Filing Date: 9/30/2013. Statement of Current Monthly Income and Means Test Form 22A Due: 8/30/2013. Schedule A due 8/30/2013. Schedule B due 8/30/2013. Schedule C due 8/30/2013. Schedule D due 8/30/2013. Schedule E due 8/30/2013. Schedule F due 8/30/2013. Schedule G due 8/30/2013. Schedule H due 8/30/2013. Schedule I due 8/30/2013. Schedule J due 8/30/2013. Summary of schedules - Page 1 due 8/30/2013. Summary of schedules - Page 2 (Statistical Summary) due 8/30/2013. Statement of Financial Affairs due 8/30/2013. Statement of Intention due 09/16/2013. Corporate Resolution due 8/30/2013. Atty Disclosure State. due 8/30/2013. Aty. Sig. Exhibit B due 8/30/2013. Aty. Signature Page 3 due 8/30/2013. Declaration and Signature of Non-Attorney Bankruptcy Petition Preparer due 8/30/2013. Debtor Signature re: Relief Availability due 8/30/2013. List of all creditors due 8/30/2013. List of All Creditors Required on Case Docket in PDF Format due 8/30/2013. Incomplete Filings due by 8/30/2013, Filed by Pierre Equities LLC . (Tavarez, Arturo) (Entered: 08/16/2013)
Aug 16, 2013 Repeat Filer. Previous Case Number(s) and Information: 13-23144 (rdd); Case filed on 7/10/2013 and Dismiss 8/15/2013. (Tavarez, Arturo). (Entered: 08/16/2013)
Aug 16, 2013 2 Deficiency Notice (Tavarez, Arturo). (Entered: 08/16/2013)
Aug 19, 2013 3 Certificate of Mailing Re: Deficiency Notice (related document(s) (Related Doc # 2)) . Notice Date 08/18/2013. (Admin.) (Entered: 08/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-23357
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Aug 16, 2013
Type
voluntary
Terminated
Apr 21, 2014
Updated
Sep 13, 2023
Last checked
Aug 19, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    357 Main LLC
    Amber Group LLC
    Ewing Realty LLC
    JP Morgan Chase Bank N.A.

    Parties

    Debtor

    Pierre Equities LLC
    PO Box 415
    Tallman, NY 10982
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx1975

    Represented By

    Pierre Equities LLC
    PRO SE

    Trustee

    Howard P. Magaliff
    Rich Michaelson Magaliff Moser, LLP
    340 Madison Avenue
    19th Floor
    New York, NY 10173
    212.220.9402

    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 #
    Apr 9 571 Sherman Ave., LLC 11 7:2024bk22308
    Feb 27 Beach 21st Street Realty LLC 11 7:2024bk22152
    Feb 13 Quickway Estates LLC 11 7:2024bk22114
    Aug 2, 2023 Northbrook Realty LLC 7 7:2023bk22583
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Jul 7, 2021 Fifteen Twenty Six Fifty Second LLC 11 7:2021bk22397
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Jun 29, 2016 Spartan Specialty Finance I SPV, LLC 11 7:16-bk-22881
    Oct 28, 2013 Joshua Ct. LLC 11 7:13-bk-23772
    Jun 6, 2013 130 Eckerson Road LLC 7 7:13-bk-22908
    May 28, 2013 Berthune Group LLC 7 7:13-bk-22821
    Jan 23, 2012 Fox Holdings, LLC 7 7:12-bk-22120
    Aug 15, 2011 Upstate Heights LLC 11 7:11-bk-23650