Welcome to BusinessBankruptcies.com!

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

Revealed Enterprises, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12505
TYPE / CHAPTER
Voluntary / 7

Filed

8-1-19

Updated

9-13-23

Last Checked

8-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 2, 2019
Last Entry Filed
Aug 1, 2019

Docket Entries by Quarter

Aug 1, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 204633. Schedule A/B due 8/15/2019. Schedule D due 8/15/2019. Schedule E/F due 8/15/2019. Schedule G due 8/15/2019. Schedule H due 8/15/2019. Summary of Assets and Liabilities due 8/15/2019. Statement of Financial Affairs due 8/15/2019. Corporate Resolution due 8/15/2019. Declaration of Schedules due 8/15/2019. Corporate Ownership Statement due by: 8/15/2019. Incomplete Filings due by 8/15/2019, Filed by Revealed Enterprises, LLC . (Porter, Minnie) Additional attachment(s) added on 8/1/2019 (Porter, Minnie). (Entered: 08/01/2019)
Aug 1, 2019 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 08/01/2019)
Aug 1, 2019 Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 08/01/2019)
Aug 1, 2019 Case Related to: Case Number: 19-12384, JJT Acquistions, LLC. (Porter, Minnie). (Entered: 08/01/2019)
Aug 1, 2019 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/21/2019 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Porter, Minnie). (Entered: 08/01/2019)
Aug 1, 2019 Pending Deadlines Terminated (Corporate Resolution and Corporate Ownership). (Porter, Minnie). Modified on 8/1/2019 (Porter, Minnie). (Entered: 08/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Aug 1, 2019
Type
voluntary
Terminated
Oct 10, 2019
Updated
Sep 13, 2023
Last checked
Aug 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    16 Bay View Hotel
    4 Seasons Travel
    A Hidden Haven
    A&J Limo
    Abercrombie & Kent USA, LLC
    Aces Town Car
    Active Wine Adventires
    Admiral Travel
    Adrift Adventures
    Adventure cat Sailing
    Ahern Wealth Management
    Alaska Railroad Corp
    Alcatraz Cruises
    Alegro Privte Tours
    Alpine Air Alaska Inc
    There are 147 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Revealed Enterprises, LLC
    25 Sylvan Road South
    Ste A
    Westport, CT 06880
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1479
    aka National Parkes Revealed
    aka Revealed California
    aka Revealed America

    Represented By

    Revealed Enterprises, LLC
    PRO SE

    Trustee

    Salvatore LaMonica
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500

    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 15, 2022 Embody Dance Conference, LLC 7 5:2022bk50294
    Aug 1, 2019 Mercury Advertising, Inc. 7 1:2019bk12504
    Jul 24, 2019 JG Worldwide, LLC 7 1:2019bk12385
    Jul 24, 2019 JJT Acquisitions, LLC 7 1:2019bk12384
    Oct 9, 2017 Carousel Development, Inc. 7 5:17-bk-51236
    Jun 28, 2016 Uncas, LLC 11 5:16-bk-50849
    Jun 27, 2016 Post East, LLC 11 5:16-bk-50848
    Apr 12, 2016 State Drive-In Cleaners, Inc. 11 5:16-bk-50502
    Feb 25, 2016 A&J Farm Stand LLC A&J Farm Stand LLC 11 5:16-bk-50266
    Oct 22, 2015 David X. Manners Company, Inc. 11 5:15-bk-51490
    Jan 22, 2015 State Drive-In Cleaners, Inc. 11 5:15-bk-50098
    May 2, 2014 100 Manchester Realty, LLC 11 5:14-bk-50663
    Dec 30, 2013 Clockwork Childcare, Inc. 7 1:13-bk-13333
    Aug 2, 2013 500 Main Street Properties, LLC 11 5:13-bk-51218
    Aug 14, 2012 1 Tennessee Street, LLC 11 5:12-bk-51511