Welcome to BusinessBankruptcies.com!

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

Sullivans Distributions, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:2025bk35149
TYPE / CHAPTER
Voluntary / 11

Filed

2-10-25

Updated

3-16-25

Last Checked

2-11-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 11, 2025
Last Entry Filed
Feb 10, 2025

Docket Entries by Week of Year

Feb 10 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/24/2025. Schedule D due 02/24/2025. Schedule E/F due 02/24/2025. Schedule G due 02/24/2025. Schedule H due 02/24/2025. Summary of Assets and Liabilities due 02/24/2025. Statement of Financial Affairs due 02/24/2025. Atty Disclosure State. due 02/24/2025. 20 Largest Unsecured Creditors due 02/24/2025. List of Equity Security Holders due 02/24/2025. Incomplete Filings due by 02/24/2025, Chapter 11 Plan due by 6/10/2025, Disclosure Statement due by 6/10/2025, Initial Case Conference due by 3/12/2025, Filed by Edward N Gewirtz of Bronstein, Gewirtz & Grossman, LLC on behalf of Sullivans Distributions, Inc.. (Gewirtz, Edward) (Entered: 02/10/2025)
Feb 10 2 Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 Filed by Edward N Gewirtz on behalf of Sullivans Distributions, Inc.. (Gewirtz, Edward) (Entered: 02/10/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:2025bk35149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 10, 2025
Type
voluntary
Updated
Mar 16, 2025
Last checked
Feb 11, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Sullivans Distributions, Inc.
    83 Old Roosa Gap Road
    Bloomingburg, NY 12721
    SULLIVAN-NY
    Tax ID / EIN: xx-xxx6960

    Represented By

    Edward N Gewirtz
    Bronstein, Gewirtz & Grossman, LLC
    60 East 42nd Street
    Suite 4600
    New York, NY 10165
    212-697-6484
    Fax : 212-697-7296
    Email: chona@bgandg.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    11A Clinton Ave.
    Room 620
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 20 Stone Haretige Capital LLC 11 4:2025bk35179
    Jan 13 Valley Buster LLC 11 4:2025bk35031
    Sep 11, 2024 Stone Haretige Capital LLC 7 4:2024bk35915
    Aug 6, 2024 Upper Fallsburg Heights LLC 7 4:2024bk35787
    Jun 5, 2024 Stone Haretige Capital LLC 11 4:2024bk35580
    May 15, 2024 RF Elite Cleaning, Inc. 7 4:2024bk35483
    Feb 7, 2024 Everything Hearth & Home, LLC 7 4:2024bk35115
    Oct 5, 2023 Castle Point at Bridgeville, LLC 11 4:2023bk35840
    Sep 12, 2022 Complete Warehouse Solutions, Inc. 11 4:2022bk35577
    Nov 24, 2021 LJ Firewood LLC 11V 4:2021bk35852
    Nov 12, 2021 CMC Construction Group, Inc. 7 4:2021bk35821
    Dec 29, 2017 The Tap House Bar & Grill, Inc 7 4:2017bk37188
    Sep 1, 2014 Thompson Ridge Gardens of Orange County Inc. 7 4:14-bk-36793
    Jan 16, 2013 A & J Hometown Oil Inc. 7 4:13-bk-35090
    Mar 5, 2012 Spadafora Masonry, Inc 7 4:12-bk-35491