Welcome to BusinessBankruptcies.com!

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

RAL Gleem, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-40444
TYPE / CHAPTER
Voluntary / 11

Filed

1-31-14

Updated

9-13-23

Last Checked

2-3-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2014
Last Entry Filed
Jan 31, 2014

Docket Entries by Year

Jan 31, 2014 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Michael S Fox on behalf of RAL Gleem, Inc. Chapter 11 Plan due by 06/2/2014. Disclosure Statement due by 06/2/2014. (Fox, Michael) (Entered: 01/31/2014)
Jan 31, 2014 Receipt of Voluntary Petition (Chapter 11)(1-14-40444) [misc,volp11a] (1213.00) Filing Fee. Receipt number 12086822. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-40444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jan 31, 2014
Type
voluntary
Terminated
Mar 25, 2015
Updated
Sep 13, 2023
Last checked
Feb 3, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    14-40444
    Action
    American Cleaning Solutions
    Andrea Aromatics
    Arol Chemical
    Astro-Med, Inc.
    Barens, Inc.
    Bass Oil
    Beta Plastics Corp.
    Bruce Rosen
    Callahan Chemical Company
    Chemia Corporation
    Con Edison
    Dependable Plastics
    Dewolf Chemical Co
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RAL Gleem, Inc., Debtor
    656 Atkins Avenue
    Brooklyn, NY 11208
    KINGS-NY
    Tax ID / EIN: xx-xxx8419
    aka RAL Gleem Industries

    Represented By

    Michael S Fox
    Olshan Frome Wolosky LLP
    65 East 55th Street
    New York, NY 10022
    212-451-2300
    Fax : 212-451-2222
    Email: mfox@olshanlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 28 JD Holding Group 1 Inc 7 1:2024bk41372
    Mar 6 Flatbush T Group LLC 7 1:2024bk41026
    Aug 7, 2023 JD Holding Group 1 Inc. 7 1:2023bk42804
    Mar 30, 2023 26 South Corporation 7 1:2023bk41101
    Dec 2, 2022 J D Holding Group 1 Inc 7 1:2022bk43015
    Oct 4, 2022 26 South Corporation 7 1:2022bk42448
    Jun 9, 2022 Wortman 760 Corp 11 1:2022bk41319
    Jan 28, 2022 Linden Pacific Corp 7 1:2022bk40163
    Mar 24, 2019 Island Pot, Inc. 7 1:2019bk41705
    Jan 16, 2018 Isaac Schwartz USA 1 Corp. 7 3:2018bk10883
    Oct 18, 2017 Isaac Schwartz USA 1 Corp. 7 3:17-bk-31109
    Jan 7, 2015 Devi Badri, Corp. 11 1:15-bk-40050
    Mar 27, 2014 Napper LLC 11 1:14-bk-41436
    Oct 23, 2013 First Time Realty II Corp 11 1:13-bk-46361
    Jun 19, 2013 First Time Realty II Corp of Brooklyn 11 1:13-bk-43754