Welcome to BusinessBankruptcies.com!

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

Relgold LLP

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12318
TYPE / CHAPTER
Voluntary / 11

Filed

7-18-19

Updated

9-13-23

Last Checked

8-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 19, 2019
Last Entry Filed
Jul 19, 2019

Docket Entries by Quarter

Jul 18, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Dawn Kirby of Kirby Aisner & Curley, LLP on behalf of Relgold LLP. (Kirby, Dawn) (Entered: 07/18/2019)
Jul 18, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-12318) [misc,824] (1717.00) Filing Fee. Receipt number A13322285. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/18/2019)
Jul 19, 2019 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 07/19/2019)
Jul 19, 2019 Deficiencies Set: Schedule A/B due 8/1/2019. Schedule D due 8/1/2019. Schedule E/F due 8/1/2019. Schedule G due 8/1/2019. Schedule H due 8/1/2019. Summary of Assets and Liabilities due 8/1/2019. Statement of Financial Affairs due 8/1/2019. Atty Disclosure State. due 8/1/2019. List of all creditors Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 8/1/2019, (Porter, Minnie). (Entered: 07/19/2019)
Jul 19, 2019 2 Application to Employ Kirby Aisner & Curley LLP as Attorneys for the Debtor filed by Dawn Kirby on behalf of Relgold LLP. (Attachments: # 1 Affidavt of Dawn Kirby, Esq. # 2 Proposed Order) (Kirby, Dawn) (Entered: 07/19/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12318
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Jul 18, 2019
Type
voluntary
Terminated
Aug 20, 2020
Updated
Sep 13, 2023
Last checked
Aug 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Calray Gas Heat
    Capital Contributions
    Con Edison
    Con Edison Company of New York
    Department of the Treasury
    Internal Revenue Service
    McMahon & McCarthy
    Metro Pest Control
    New York City Dept. of Tax and Finance
    Norma Cortex-Marcelino
    NYS Dept. Taxation & Finance
    Penachio Malara, LLP
    Rogerio Cerantes Figueroa
    Rogerio Cervantes Figueroa and Norma Cortes-Marcel

    Parties

    Debtor

    Relgold LLP
    1425 York Avenue
    Apt. #10
    New York, NY 10021
    NEW YORK-NY
    Tax ID / EIN: xx-xxx8148

    Represented By

    Dawn Kirby
    Kirby Aisner & Curley, LLP
    700 Post Road
    Suite 237
    Scarsdale, NY 10583
    914-401-9500
    Email: dkirby@kacllp.com

    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 #
    Jun 16, 2023 CSC 1 LLC 11 1:2023bk10943
    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
    Sep 17, 2021 York Parking, LLC 11 1:2021bk11636
    Feb 7, 2020 Epiphany Community Nursery School, Inc. 7 1:2020bk10377
    Sep 3, 2019 5th Street Parking LLC 11 1:2019bk12821
    Dec 7, 2018 5th Street Parking LLC 11 1:2018bk13979
    Oct 26, 2017 Junction elmhurst 27 Corp. 11 1:17-bk-13017
    Mar 10, 2016 Deetown Entertainment, Inc. 11 1:16-bk-10568
    Oct 29, 2015 NEW CREATORS INC. D/B/A SUSHI SASABUNE NY 11 1:15-bk-12899
    Aug 28, 2015 Deetown Entertainment, Inc. 7 1:15-bk-12395
    Oct 29, 2014 Premiere Estates, Inc. 7 1:14-bk-12972
    Apr 28, 2013 The Bravo Realty Group, LLC 11 1:13-bk-11330
    Aug 14, 2012 Bergen Development LLC 11 1:12-bk-45900