Welcome to BusinessBankruptcies.com!

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

Prime Capital Ventures, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2024bk10531
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-24

Updated

5-15-24

Last Checked

5-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 20, 2024
Last Entry Filed
May 18, 2024

Docket Entries by Week of Year

May 14 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by Prime Capital Ventures, LLC. Chapter 11 Plan due by 09/11/2024. Disclosure Statement due by 09/11/2024. (Donato, Stephen) (Entered: 05/14/2024)
May 14 Receipt of Voluntary Petition (Chapter 11)( 24-10531-1) [misc,volp11] (1738.00) filing fee. Receipt number A11854623, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 05/14/2024)
May 14 2 Corporate Resolution Filed by Prime Capital Ventures, LLC. (Donato, Stephen) (Entered: 05/14/2024)
May 14 3 Certification of Mailing Matrix and Mailing Matrix Filed. Filed by Prime Capital Ventures, LLC. (Donato, Stephen) (Entered: 05/14/2024)
May 14 4 Certification of Mailing Matrix and Mailing Matrix Filed. (Certification of 20 Largest Creditors Mailing Matrix, together with Mailing Matrix) Filed by Prime Capital Ventures, LLC. (Donato, Stephen) (Entered: 05/14/2024)
May 14 5 Declaration re: (Declaration of Paul A. Levine Regarding the Debtor's Assets and Operations and in Support of the Chapter 11 Petition and Initial Pleadings) Filed by Prime Capital Ventures, LLC (related document(s)1). (Attachments: # 1 Exhibit A - District Court Order Appointing Receiver # 2 Exhibit B - Summary of ICA Deposits # 3 Exhibit C - Summary of Potential ICA Deposits) (Donato, Stephen) (Entered: 05/14/2024)
May 15 6 Notice of Appearance and Request for Notice by Paul A. Levine Filed by on behalf of Paul A. Levine. (Levine, Paul) (Entered: 05/15/2024)
May 15 7 Notice of Deadlines. Atty Disclosure Statement due 5/28/2024. List of Equity Security Holders due 5/28/2024.Chapter 11 Statement of Your Current Monthly Income Form 122B Due 5/28/2024Schedule A/B due 5/28/2024. Schedule D due 5/28/2024.Schedule E/F due 5/28/2024. Schedule G due 5/28/2024. Schedule H due 5/28/2024. Declaration Concerning Schedules due 5/28/2024. Statement of Financial Affairs due 5/28/2024.Summary of Assets and Liabilities and Certain Statistical Information due 5/28/2024.Affidavit Pursuant to LR 2015 due by 5/20/2024.Official Form 201A due by 5/28/2024. (Bazan, Judy) (Entered: 05/15/2024)
May 15 8 Certificate of Service of Declaration of Paul A. Levine Regarding the Debtor's Assets and Operations and in Support of the Chapter 11 Petition and Initial Pleadings Filed by Prime Capital Ventures, LLC (related document(s)5). (Donato, Stephen) (Entered: 05/15/2024)
May 15 9 Notice of Appearance and Request for Notice Service of Papers by Christopher M. Desiderio Filed by on behalf of CoNextions Medical, Inc.. (Desiderio, Christopher) (Entered: 05/15/2024)
May 15 10 Order Setting Last Day To File Proofs of Claim . Proofs of Claim due by 8/12/2024. (Bazan, Judy) (Entered: 05/15/2024)
May 15 Proof of Claim Deadline Updated. Proofs of Claim due by 8/12/2024. Government Proof of Claim due by 11/11/2024. (Bazan, Judy) (Entered: 05/15/2024)
May 15 11 Order Directing DIP Duties together with court's certificate of mailing . (Bazan, Judy) (Entered: 05/15/2024)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2024bk10531
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
May 14, 2024
Type
voluntary
Updated
May 15, 2024
Last checked
May 30, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    135 Railroad, LLC
    1800 Park Avenue LLC
    1800 Park Avenue LLC
    3D Lundy Ltd.
    526 Murfreesboro, LLC
    526 Murfreesboro, LLC
    B and R Acquisition Partners LLC
    Barclay Damon LLP
    Berone Capital Fund LP
    Berone Capital Fund, LP
    Brightsmith Tulsa LLP
    CAC Realty LLC
    Camshaft CRE 1 LLC
    Caruso Home Builders, LLC
    Caruso Home Builders, LLC
    There are 51 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Prime Capital Ventures, LLC
    c/o Paul A. Levine, as Receiver
    Lemery Greisler LLC
    677 Broadway, 8th Floor
    Albany, NY 12207
    ALBANY-NY
    Tax ID / EIN: xx-xxx0258

    Represented By

    Stephen A. Donato
    Bond, Schoeneck & King, PLLC
    One Lincoln Center
    Syracuse, NY 13202-1355
    (315) 218-8000
    Fax : 315-218-8100
    Email: sdonato@bsk.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 25 Shah Retail Corporation 7 1:2024bk10314
    Jan 25 Raand, LLC 7 1:2024bk10073
    Dec 19, 2023 Prime Capital Ventures, LLC 7 1:2023bk11302
    May 16, 2023 Food Near Me, LLC 7 1:2023bk10501
    Apr 17, 2023 AH Development Group LLC 11V 1:2023bk10387
    Feb 9, 2023 Migi Asset Acquisition, LLC 11 7:2023bk22110
    Dec 5, 2021 AH Development Group LLC 11V 1:2021bk11106
    Aug 19, 2020 Semblance Medspa LLC 11V 1:2020bk11110
    Dec 31, 2019 EP & M International, Inc. 7 1:2019bk12322
    Apr 4, 2019 Northwest Bay Partners, Ltd. 11 1:2019bk10615
    Jul 30, 2018 ADAR ROGERS, LLC 11 1:2018bk12303
    Jun 8, 2017 Zone 5, Inc. f/k/a Zone V Lithographic Pre-Press, 11 1:17-bk-11087
    Nov 9, 2015 SOISYRMA Holding Co., LLC 11 1:15-bk-12256
    Oct 31, 2014 ZOE HOTELS, INC. 11 1:14-bk-12454
    Mar 12, 2013 Albany Communications & Microwave, LTD 11 1:13-bk-10607