Welcome to BusinessBankruptcies.com!

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

RX Plus, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk40776
TYPE / CHAPTER
Voluntary / 11

Filed

2-7-19

Updated

9-13-23

Last Checked

3-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2019
Last Entry Filed
Feb 7, 2019

Docket Entries by Quarter

Feb 7, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Marc A Pergament on behalf of RX Plus, LLC Chapter 11 Plan due by 06/7/2019. Disclosure Statement due by 06/7/2019. (Attachments: # 1 Verification of Creditor Matrix) (Pergament, Marc) (Entered: 02/07/2019)
Feb 7, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-40776) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17609451. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/07/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk40776
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 7, 2019
Type
voluntary
Terminated
Apr 13, 2022
Updated
Sep 13, 2023
Last checked
Mar 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Sports Group, LP
    Alpine Corp.
    American Express
    AmericourceBergen/Bellco Drugs
    Amscan
    Anda Inc.
    Anda Inc.
    Andrew Levi
    AT&T
    Avanti Press
    Baby Needs Inc.
    Blupax Pharmaceuticals, LLC
    Bonita Pharmaceuticals
    Brand Name Distributer
    C&F Enterprises, Inc.
    There are 83 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    RX Plus, LLC
    71-30 Myrtle Avenue
    Glendale, NY 11385
    QUEENS-NY
    Tax ID / EIN: xx-xxx5584

    Represented By

    Marc A Pergament
    Weinberg Gross & Pergament LLP
    400 Garden City Plaza
    Suite 403
    Garden City, NY 11530
    (516) 877-2424
    Email: mpergament@wgplaw.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 #
    Oct 11, 2023 LVS 76 Corporation 7 1:2023bk43684
    Mar 20, 2020 Armcres Realty Inc. 7 1:2020bk41665
    Oct 11, 2018 Core Plumbing & Heating, LLC 7 1:2018bk45868
    Dec 13, 2017 Coliseum Gym, Inc. 11 1:2017bk46700
    Jun 19, 2017 Mont Blanc Restoration, Inc. 7 1:17-bk-43166
    Jun 14, 2017 Raj-Rod Inc., a/k/a Colesium Gym & Fitness Center, 11 1:17-bk-43103
    Mar 8, 2017 Stronghold Warehouse, Inc. 11 1:17-bk-41092
    Feb 17, 2017 JMC Properties, LLC 7 1:17-bk-40695
    Feb 10, 2016 LA KANDELA RESTAURANT INC. 11 1:16-bk-40560
    Sep 20, 2013 Meridian Real Estate Developers, Inc. 11 1:13-bk-45704
    Jul 1, 2013 Lake Charles Retail Development LLC 11 1:13-bk-44093
    Dec 1, 2011 Kathy & Tania, Inc 11 1:11-bk-50124
    Dec 1, 2011 656 Myrtle Avenue Realty Corp. 11 1:11-bk-50122
    Aug 5, 2011 ADD TRADING INC. 11 1:11-bk-46776
    Jun 28, 2011 NEMRAH REALTY CORPORATION, INC 11 1:11-bk-45591