Welcome to BusinessBankruptcies.com!

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

Shamrock Creek LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2018bk35850
TYPE / CHAPTER
Voluntary / 11

Filed

5-23-18

Updated

9-13-23

Last Checked

6-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 24, 2018
Last Entry Filed
May 23, 2018

Docket Entries by Quarter

May 23, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 9/20/2018, Disclosure Statement due by 9/20/2018, Initial Case Conference due by 6/22/2018, Filed by Peter A. Pastore of McNamee, Lochner, Titus & Williams, P.C. on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 Receipt of Voluntary Petition (Chapter 11)(18-35850) [misc,824] (1717.00) Filing Fee. Receipt number 12590699. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/23/2018)
May 23, 2018 2 Corporate Ownership Statement (RULE 7007.1). Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 3 Corporate Resolution Pursuant to LR 1074-1 MEMBER ACTION BY CONSENT Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 4 Matrix (MAILING MATRIX) Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 5 Matrix (LARGEST 20 UNSECURED CREDITORS MAILING MATRIX) Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 6 Matrix (CERTIFICATION OF MAILING MATRIX FOR ALL CREDITORS) Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)
May 23, 2018 7 Matrix (CERTIFICATION OF MAILING MATRIX OF LARGEST 20 CREDITORS) Filed by Peter A. Pastore on behalf of Shamrock Creek LLC. (Pastore, Peter) (Entered: 05/23/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2018bk35850
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
May 23, 2018
Type
voluntary
Terminated
Jun 26, 2019
Updated
Sep 13, 2023
Last checked
Jun 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Genova & Malin
    KeyBank National Association

    Parties

    Debtor

    Shamrock Creek LLC, Debtor
    112 Forge Hill Road
    New Windsor, NY 12553
    ORANGE-NY
    United States
    845-913-6385
    Tax ID / EIN: xx-xxx4842

    Represented By

    Peter A. Pastore
    McNamee, Lochner, Titus & Williams, P.C.
    677 Broadway
    Albany, NY 12207
    (518) 447-3200
    Fax : (518) 426-4260
    Email: pastorepa@mltw.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 22, 2021 Piasecki Realty, LLC 11 4:2021bk35317
    May 31, 2019 TH Remodeling & Renovations, Inc. 11 4:2019bk35919
    Dec 13, 2017 Perry Heating & Cooling Inc. 7 4:2017bk37103
    Oct 7, 2015 Continental Organics, LLC 7 4:15-bk-36844
    Aug 25, 2015 Judith Shakespeare Co., Inc 7 4:15-bk-36551
    May 18, 2015 Orange County Pools, Inc. 11 4:15-bk-35902
    Mar 3, 2015 New York Military Academy 11 4:15-bk-35379
    Jan 13, 2015 Watson Services, Inc. 11 4:15-bk-35048
    Sep 8, 2014 WNG Properties, LLC 7 4:14-bk-36837
    May 7, 2014 Amica Corp 11 2:14-bk-19341
    Dec 2, 2013 Northeast Industrial Development Corp. 11 4:13-bk-37619
    Nov 22, 2013 The Club at Storm King, Inc. 7 4:13-bk-37558
    May 14, 2012 Bob Mule Excavating Service, Inc. 7 4:12-bk-36239
    Apr 10, 2012 Mehagk, Inc. 7 4:12-bk-35890
    Dec 8, 2011 Gordon's Auto Body, Inc. 11 4:11-bk-38365