Welcome to BusinessBankruptcies.com!

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

The La Grange Plant, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22011
TYPE / CHAPTER
Voluntary / 7

Filed

1-6-14

Updated

9-13-23

Last Checked

1-7-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 7, 2014
Last Entry Filed
Jan 6, 2014

Docket Entries by Year

Jan 6, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Douglas J. Pick of Pick & Zabicki LLP on behalf of The La Grange Plant, Inc.. (Pick, Douglas) (Entered: 01/06/2014)
Jan 6, 2014 Receipt of Voluntary Petition (Chapter 7)(14-22011) [misc,969] ( 306.00) Filing Fee. Receipt number 9856822. Fee amount 306.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/06/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
7
Filed
Jan 6, 2014
Type
voluntary
Terminated
Aug 8, 2014
Updated
Sep 13, 2023
Last checked
Jan 7, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Processors
    Cokinos Bosien & Young
    Fayette County Tax Collector
    FCC Environmental, LLC
    Foyoro Biofuels, LLC
    Geula Energy LLC
    Global Polychem, LLC
    Gulf Coast Bank and Trust Company
    IDGOT LLC
    IDSFA LLC
    Internal Revenue Service
    NYC Dept. of Finance
    NYC Law Dept.
    NYS Attorney General
    NYS Dept. of Tax & Fin.
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    The La Grange Plant, Inc.
    520 White Plains Road
    Suite 500
    Tarrytown, NY 10591
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx4660

    Represented By

    Douglas J. Pick
    Pick & Zabicki LLP
    369 Lexington Avenue, 12th Floor
    New York, NY 10017
    (212) 695-6000
    Fax : (212) 695-6007
    Email: dpick@picklaw.net

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 26 SAS Group Inc 11 7:2024bk22066
    Nov 14, 2022 Sentient Buildings LLC 11 7:2022bk22861
    Aug 5, 2021 Bulls Head Diner Inc. 7 7:2021bk22450
    Jul 2, 2020 BULLS HEAD DINER INC. 11 7:2020bk22807
    Mar 30, 2019 Hampstead Global, LLC 11 7:2019bk22721
    Mar 6, 2019 SIMKAR LLC 11 7:2019bk22576
    Dec 6, 2016 76 Chestnut Street, LLC 11 7:16-bk-23676
    Aug 19, 2016 Andy Lopes Building Corp. 11 7:16-bk-23134
    Aug 3, 2015 Knowledge Strategy Solutions LLC 11 7:15-bk-23105
    May 1, 2015 Chairmasters Inc. 11 7:15-bk-22628
    Jan 6, 2014 Foyoro Biofuels, LLC 7 7:14-bk-22010
    Mar 26, 2013 Bromley Associates,Inc. 11 7:13-bk-22474
    Nov 16, 2012 Hardwood Flooring, Inc. 7 7:12-bk-23990
    Oct 12, 2011 Travis Realty, Inc. 11 7:11-bk-24010
    Sep 20, 2011 Sassano Properties, Inc 11 7:11-bk-23849