Welcome to BusinessBankruptcies.com!

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

Premiere Estates, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12972
TYPE / CHAPTER
Voluntary / 7

Filed

10-29-14

Updated

4-16-24

Last Checked

4-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Year

There are 84 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jul 25, 2019 Adversary Case 1:16-ap-1224 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 07/25/2019)
Jan 20, 2020 75 Declaration /Supplemental Declaration of Neil Berger Pursuant to Bankruptcy Rule 2014 filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 01/20/2020)
Feb 27, 2020 76 Statement /Notice of Name Change of Accountants for the Chapter 7 Trustee filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 02/27/2020)
Apr 20, 2020 77 Ex Parte Application to Employ Kurtzman Carson Consultants LLC as Noticing Agent /Chapter 7 Trustee's Ex Parte Application for Order Authorizing the Retention of Kurtzman Carson Consultants LLC as His Noticing Agent filed by Neil Matthew Berger on behalf of Albert Togut. (Attachments: # 1 Exhibit A: Services Agreement # 2 Exhibit B: Proposed Order # 3 Exhibit C: Berger Declaration) (Berger, Neil) (Entered: 04/20/2020)
Apr 20, 2020 78 Order Authorizing Retention of Kurtzman Carson Consultants LLC as Noticing Agent to the Chapter 7 Trustee (Related Doc # 77) signed on 4/20/2020 (White, Greg) (Entered: 04/20/2020)
Jan 8, 2021 79 Notice/Letter dated January 8, 2021 to Albert Togut, Chapter 7 Trustee Re: Status of Case filed by Clerk's Office of U.S. Bankruptcy Court (Ho, Amanda). (Entered: 01/08/2021)
Feb 1, 2021 80 Declaration /Supplemental Affidavit of Neil Berger Pursuant to Bankruptcy Rule 2014 filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 02/01/2021)
Mar 4, 2021 Adversary Case 1:16-ap-1225 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 03/04/2021)
Feb 4, 2022 81 Supplemental Declaration of Neil Berger Pursuant to Bankruptcy Rule 2014 (related document(s)13) filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 02/04/2022)
Mar 24, 2022 Adversary Case 1:16-ap-1220 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (White, Greg) (Entered: 03/24/2022)
Show 10 more entries
Feb 14, 2023 91 Statement /Notice of Name Change of Accountants for the Chapter 7 Trustee filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 02/14/2023)
Mar 3, 2023 92 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Trustee's Motion for Entry of an Order Reclassifying Proof of Claim No. 4 Filed by Michael Longmore (related document(s)87) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/03/2023)
Mar 3, 2023 93 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Trustee's Motion for Entry of an Order Reclassifying Proof of Claim No. 7 Filed by Merryall, Ltd. (related document(s)88) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/03/2023)
Mar 3, 2023 94 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Trustee's Motion for Entry of an Order Reclassifying Proof of Claim No. 8 Filed by Paul Gregory LLC (related document(s)89) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/03/2023)
Mar 7, 2023 95 Affidavit of Service of Certificate of No Objection to Trustee's Motion for Entry of Orders Reclassifying Proof of Claim No. 4 Filed by Michael Longmore, Proof of Claim No. 7 Filed by Merryall, Ltd. and Proof of Claim No. 8 Filed by Paul Gregory LLC (related document(s)94, 93, 92) Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 03/07/2023)
Apr 4, 2023 96 Order signed on 4/4/2023 Reclassifying Proof of Claim No. 4 Filed by Michael Longmore (Related Doc # 87). (Rodriguez-Castillo, Maria) (Entered: 04/04/2023)
Apr 4, 2023 97 Order signed on 4/4/2023 Reclassifying Proof of Claim No. 7 Filed by Merryall, Ltd. (Related Doc # 88). (Rodriguez-Castillo, Maria) (Entered: 04/04/2023)
Apr 4, 2023 98 Order signed on 4/4/2023 Reclassifying Proof of Claim No. 8 Filed by Paul Gregory LLC(Related Doc # 89) . (Rodriguez-Castillo, Maria) (Entered: 04/04/2023)
Aug 29, 2023 99 Letter dated August 29, 2023 to Amanda L. Ho, Deputy Clerk Re: Statement of Court Fees and Expenses Due Filed by Neil Matthew Berger on behalf of Albert Togut. (Berger, Neil) (Entered: 08/29/2023)
Aug 30, 2023 100 Notice of Fee Due and Payable to the Court (related document(s) 9) filed by Clerk's Office, U.S. Bankruptcy, SDNY . (Ho, Amanda). (Entered: 08/30/2023)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12972
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Oct 29, 2014
Type
voluntary
Terminated
Apr 15, 2024
Updated
Apr 16, 2024
Last checked
Apr 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adam Nathan Jeweler
    Botier Inc.
    Circa Jewels
    DK Bressler
    East Coast Jewelry
    Forever Diamonds And Gems LLC
    GB Gold Buying Services
    Goldstein & Sons Inc
    Howard Engle Inc
    King Jewelers
    Matthew Green Jewelers
    Maximillian Jewelry
    Michael Longmore Jewelers
    Millennium Trading Co
    Moussa Noorani
    There are 6 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Premiere Estates, Inc.
    1470 First Avenue
    Apartment 11B
    New York, NY 10075
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2421

    Represented By

    Gabriel Katzner
    Katzner Law Group, P.C.
    360 Lexington Avenue, 15th Floor
    New York, NY 10017
    (646)736-7539
    Fax : (718)701-5927
    Email: gabriel@katznerlawgroup.com

    Trustee

    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000

    Represented By

    Neil Matthew Berger
    Togut, Segal & Segal LLP
    One Penn Plaza
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: neilberger@teamtogut.com
    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000
    Fax : (212) 967-4258
    Email: altogut@teamtogut.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee - NY
    Alexander Hamilton Custom House
    One Bowling Green, Room 534
    New York, NY 10004-1408
    (212) 510-0500

    Represented By

    Linda Riffkin
    DOJ-Ust
    201 Varick St, Room 1006
    New York, NY 10014
    212-510-0500
    Email: linda.riffkin@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 16, 2023 CSC 2, LLC 11 1:2023bk10941
    Jan 17, 2023 Tzedakah Foundation LLC 11 1:2023bk10051
    Jul 1, 2022 York 77 Barbershop Inc. 11 1:2022bk10919
    Dec 20, 2021 TLBMusic LLC 7 1:2021bk12098
    Sep 17, 2021 York Parking, LLC 11 1:2021bk11636
    Sep 3, 2019 5th Street Parking LLC 11 1:2019bk12821
    Jul 18, 2019 Relgold LLP 11 1:2019bk12318
    Dec 7, 2018 5th Street Parking LLC 11 1:2018bk13979
    Nov 2, 2017 1485 2nd Avenue Restaurant LLC 11 1:17-bk-13121
    Oct 26, 2017 Junction elmhurst 27 Corp. 11 1:17-bk-13017
    Oct 2, 2017 RNH Realty Corp. 11 1:17-bk-12764
    Oct 29, 2015 NEW CREATORS INC. D/B/A SUSHI SASABUNE NY 11 1:15-bk-12899
    Apr 28, 2013 The Bravo Realty Group, LLC 11 1:13-bk-11330
    Aug 14, 2012 Bergen Development LLC 11 1:12-bk-45900
    Aug 1, 2012 Driton LLC 11 1:12-bk-13304