Welcome to BusinessBankruptcies.com!

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

SPE Capital, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:17-bk-35544
TYPE / CHAPTER
Voluntary / 11

Filed

4-4-17

Updated

9-13-23

Last Checked

5-8-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2017
Last Entry Filed
Apr 5, 2017

Docket Entries by Year

Apr 4, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/18/2017. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 04/18/2017. Schedule A/B due 04/18/2017. Schedule C due 04/18/2017. Schedule D due 04/18/2017. Schedule E/F due 04/18/2017. Schedule G due 04/18/2017. Schedule H due 04/18/2017. Schedule I due 04/18/2017. Schedule J-2 due 04/18/2017. Summary of Assets and Liabilities due 04/18/2017. Statement of Financial Affairs due 04/18/2017. Atty Disclosure State. due 04/18/2017. Statement of Operations Due: 04/18/2017. Balance Sheet Due Date:04/18/2017. Employee Income Record Due: 04/18/2017. Cash Flow Statement Due:04/18/2017. Declaration of Schedules due 04/18/2017. Pro Se Debtor Signature On Petition due 04/18/2017. Authorized Representative of Debtor Signature on Petition Form 201 due 04/18/2017. Debtor 342B Signature On Petition due 04/18/2017. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/18/2017. List of Equity Security Holders due 04/18/2017. Federal Income Tax Return Date: 04/18/2017 Record of Interest in Education Individual Retirement Account Due: 04/18/2017. Corporate Ownership Statement due by: 04/18/2017. Incomplete Filings due by 04/18/2017, Chapter 11 Plan due by 8/2/2017, Disclosure Statement due by 8/2/2017, Initial Case Conference due by 5/4/2017, Filed by Ira Richard Abel of Law Office of Ira R. Abel on behalf of SPE Capital, LLC. (Abel, Ira) (Entered: 04/04/2017)
Apr 4, 2017 2 Affidavit / Local Rule 1007-2 Affidavit (related document(s)1) Filed by Ira Richard Abel on behalf of SPE Capital, LLC. (Abel, Ira) (Entered: 04/04/2017)
Apr 4, 2017 3 Matrix (Incomplete) Filed by Ira Richard Abel on behalf of SPE Capital, LLC. (Abel, Ira) (Entered: 04/04/2017)
Apr 4, 2017 4 Corporate Ownership Statement / Limited Liability Company Resolution. (related document(s)1) Filed by Ira Richard Abel on behalf of SPE Capital, LLC. (Abel, Ira) (Entered: 04/04/2017)
Apr 4, 2017 Receipt of Voluntary Petition (Chapter 11)(17-35544) [misc,824] (1717.00) Filing Fee. Receipt number 11795367. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/04/2017)
Apr 5, 2017 Pending Deadlines Terminated. (LaChappelle, Jennifer). (Entered: 04/05/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:17-bk-35544
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Apr 4, 2017
Type
voluntary
Terminated
Jun 29, 2017
Updated
Sep 13, 2023
Last checked
May 8, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Natural Living Holdings
    Romspen Investment
    Shoor Woodstone LLC
    SMD Associates LLC
    SPE Capital, LLC
    Sullivan County Property Tax
    Woodstone Lakes Development LLC

    Parties

    Debtor

    SPE Capital, LLC
    C/O Mayer Brown
    Attn: Robert Koen, Esq.
    1675 Broadway
    New York, NY 10019
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx3225

    Represented By

    Ira Richard Abel
    Law Office of Ira R. Abel
    305 Broadway
    14th Floor
    New York, NY 10007
    212-799-4672
    Email: iraabel@verizon.net

    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 #
    Dec 9, 2022 227 Fairview LLC 11 2:2022bk19722
    Dec 15, 2021 Vewd Software USA, LLC 11 1:2021bk12065
    Jan 6, 2021 Shelburne Bar & Grill Inc. 11 1:2021bk10014
    Sep 10, 2020 787 Seventh Avenue Bakery, LLC parent case 11 1:2020bk12135
    May 27, 2020 LPQ West 55th & 8th St, Inc. parent case 11 1:2020bk11318
    Mar 9, 2020 Metro 765 Inc. 7 1:2020bk10720
    Jan 10, 2019 SJG FOODS LLC 7 1:2019bk10102
    Dec 10, 2018 RUSSIAN SAMOVAR, INC. 11 1:2018bk13989
    Sep 12, 2018 D. B. Hart Inc. 7 1:2018bk12749
    Mar 13, 2018 Barraja, Inc. 11 1:2018bk10692
    Jan 31, 2018 King Displays, Inc. 11 1:2018bk10228
    Jan 15, 2016 Windsor Financial Group LLC 11 1:16-bk-10097
    Oct 3, 2013 Cosmetic Surgery & Dermatology, PLLC 11 1:13-bk-13241
    Apr 22, 2013 Stage Delicatessen & Restaurant Inc. 7 1:13-bk-11266
    Jul 8, 2011 243rd Street Bronx R&R LLC 11 1:11-bk-13321