Welcome to BusinessBankruptcies.com!

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

Rubin Family Irrevocable Stock Trust

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:13-bk-72193
TYPE / CHAPTER
Voluntary / 11

Filed

4-27-13

Updated

9-13-23

Last Checked

4-30-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2013
Last Entry Filed
Apr 29, 2013

Docket Entries by Year

Apr 27, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Paul Rachmuth on behalf of Rubin Family Irrevocable Stock Trust Chapter 11 Plan due by 08/26/2013. Disclosure Statement due by 08/26/2013. (Rachmuth, Paul) (Entered: 04/27/2013)
Apr 27, 2013 2 Verification of List of Creditors Filed by Paul Rachmuth on behalf of Rubin Family Irrevocable Stock Trust (Attachments: # 1 Mailing Matrix) (Rachmuth, Paul) (Entered: 04/27/2013)
Apr 27, 2013 Receipt of Voluntary Petition (Chapter 11)(8-13-72193) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11212863. Fee amount 1213.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/27/2013)
Apr 29, 2013 Related to 13-72194-dte Robert M Rubin Family Realty Trust and 13-72195-dte Margery Rubin (dhc) (Entered: 04/29/2013)
Apr 29, 2013 3 Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 4/27/2013. Statement Pursuant to LR1073-2b due by 5/13/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 5/13/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 5/13/2013. Summary of Schedules due 5/13/2013. Schedule A due 5/13/2013. Schedule B due 5/13/2013. Schedule D due 5/13/2013. Schedule E due 5/13/2013. Schedule F due 5/13/2013. Schedule G due 5/13/2013. Schedule H due 5/13/2013. Statement of Financial Affairs due 5/13/2013. Incomplete Filings due by 5/13/2013. (dhc) (Entered: 04/29/2013)
Apr 29, 2013 4 Meeting of Creditors 341(a) meeting to be held on 5/31/2013 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dhc) (Entered: 04/29/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:13-bk-72193
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Dorothy Eisenberg
Chapter
11
Filed
Apr 27, 2013
Type
voluntary
Terminated
May 5, 2016
Updated
Sep 13, 2023
Last checked
Apr 30, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE Investors, LLC
    Ahmed Massoud, Esq.
    Duncan, Fish & Vogel, L.L.P.
    Mintz & Fraade, P.C.

    Parties

    Debtor

    Rubin Family Irrevocable Stock Trust
    25 Highland Blvd.
    Dix Hills, NY 11746
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx2564

    Represented By

    Paul Rachmuth
    265 Sunrise Highway, Ste. 62
    Rockville Centre, NY 11570
    516-330-0170
    Email: paul@paresq.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 9, 2023 MMJB Corp. 7 8:2023bk74184
    Nov 1, 2023 Chatfield Ventures LLC 7 8:2023bk74089
    Oct 10, 2023 369 Vanderbilt Parkway Corporation 7 8:2023bk73767
    Mar 5, 2023 MMJB Corp. 7 8:2023bk70740
    Jan 17, 2023 Sunny Lee Inc 7 8:2023bk70160
    Apr 4, 2022 M&M NYC Reality LLC 11 8:2022bk70631
    Mar 7, 2021 41 Sherbrooke Rd LLC 11V 8:2021bk70400
    Jan 14, 2020 Sunny Lee, Inc. 7 8:2020bk70327
    Jul 27, 2018 Damimyra Ventures Inc. 7 8:2018bk75059
    Jul 12, 2018 Meena, Inc 11 8:2018bk74693
    Sep 13, 2016 10 Oneida Street Corp. 7 8:16-bk-74192
    Mar 29, 2016 H & R De Paris Bridal Boutique Inc 7 8:16-bk-71318
    Apr 11, 2014 Mish Solutions Realty Inc 7 8:14-bk-71615
    Nov 1, 2013 Morrell Caterers, Ltd. 11 8:13-bk-75586
    Apr 27, 2013 Robert M Rubin Family Realty Trust 11 8:13-bk-72194