Welcome to BusinessBankruptcies.com!

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

Premier Laser Spa of Greenville, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:15-bk-12105
TYPE / CHAPTER
Voluntary / 11

Filed

10-20-15

Updated

3-31-24

Last Checked

11-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 21, 2015
Last Entry Filed
Oct 20, 2015

Docket Entries by Year

Oct 20, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Premier Laser Spa of Greenville, LLC. Chapter 11 Plan due by 02/17/2016. Disclosure Statement due by 02/17/2016. Government Proof of Claim due by 4/18/2016. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 2 Statement Re:(Corporate Resolution) Filed by Premier Laser Spa of Greenville, LLC. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 3 Certification of Mailing Matrix Filed. Filed by Premier Laser Spa of Greenville, LLC. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12105-1) [misc,volp11] (1717.00) filing fee. Receipt number 8544094, amount $1717.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 10/20/2015)
Oct 20, 2015 4 Motion for Joint Administration with Related Cases 15-12091 (Main Case); 15-12092; 15-12093; 15-12094; 15-12095; 15-12096; 15-12097; 15-12098; 15-12099; 15-12100; 15-12101; 15-12102; 15-12105; 15-12106; 15-12107; 15-12108; 15-12109; 15-12110; 15-12111; 15-12112; 15-12113; and 15-31525 Filed by Premier Laser Spa of Greenville, LLC. (Bass, Maureen) (Entered: 10/20/2015)
Oct 20, 2015 5 Notice of Deficiency sent to Maureen T. Ross (related document(s)1). Document Correction due by 10/22/2015. (Gailor, Cherie) (Entered: 10/20/2015)
Oct 20, 2015 6 Notice of Deadlines. Certification of 20 Largest Creditor Matrix due 10/22/2015. Matrix of 20 Largest Unsecured creditor due 10/22/15. Income and Expenditures due 11/3/2015. Affidavit Pursuant to LR 2015 due by 10/25/2015. (Gailor, Cherie) (Entered: 10/20/2015) (Entered: 10/20/2015)
Oct 20, 2015 7 SEC Transmittal Letter by the Court regarding petition copies. (related document(s)1). (Gailor, Cherie) (Entered: 10/20/2015)
Oct 20, 2015 8 IRS Transmittal Letter by the Court regarding petition copies. (related document(s)1). (Gailor, Cherie) (Entered: 10/20/2015)

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:15-bk-12105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Oct 20, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 20, 2015
Lead case
Turkey Lake, LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Awesome Inc.
    Candela Corporation
    Carolyn Linehan
    Edward Naylon
    Google Inc.
    Gretchen Naylon
    Internal Revenue Service
    McKesson Medical Surgical
    Michael Linehan
    NYS Department of Taxation And Finance
    Seaboard Graphics
    Shops at Greenridge, Inc.
    Signature Specialist
    The Greenville News Media Group
    WFBC-FM (Greenville)
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Premier Laser Spa of Greenville, LLC
    1125 Woodruff Road
    Bldg. N, Suite 202A
    Greenville, SC 29607
    GREENVILLE-SC
    Tax ID / EIN: xx-xxx1316

    Represented By

    Maureen T. Bass
    LeClairRyan, A Professional Corporation
    70 Linden Oaks
    Suite 210
    Rochester, NY 14625
    585-270-2148
    Fax : 585-270-2179
    Email: maureen.bass@leclairryan.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    74 Chapel Street, Suite 200
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 3, 2023 JPCC Inc. 7 6:2023bk03001
    Sep 15, 2021 Graphics Now, Inc. 7 7:2021bk02393
    Jul 23, 2020 Computer Direct Outlet, LLC 7 7:2020bk02986
    Sep 27, 2019 Dream Big Restaurants, LLC 11 7:2019bk05090
    Mar 6, 2019 Travinia Italian Kitchen at Leesburg, LLC 7 7:2019bk01327
    Mar 6, 2019 Travinia Italian Kitchen at Morrisville, LLC 7 7:2019bk01326
    Mar 6, 2019 Travinia Italian Kitchen at Richmond, LLC 7 7:2019bk01325
    Mar 6, 2019 Travinia Italian Kitchen Holdings, Inc 7 7:2019bk01324
    Mar 6, 2019 Travinia Italian Kitchen at Charlottesville, LLC 7 7:2019bk01329
    Dec 29, 2017 Senior LS Holdings, LLC parent case 11 1:2017bk13031
    Dec 29, 2017 Life Settlements Absolute Return I, LLC 11 1:2017bk13030
    Oct 1, 2014 Stretch Associates, Inc. 7 7:14-bk-05540
    Apr 15, 2013 Trendset, Inc. 11 7:13-bk-02225
    Dec 3, 2012 Prism Content Solutions, LLC 11 7:12-bk-07482
    May 10, 2012 Q Tires, Inc. 7 7:12-bk-03016