Welcome to BusinessBankruptcies.com!

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

Total Body Nutrition LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:14-bk-72375
TYPE / CHAPTER
Voluntary / 7

Filed

5-22-14

Updated

9-13-23

Last Checked

5-23-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 23, 2014
Last Entry Filed
May 22, 2014

Docket Entries by Year

May 22, 2014 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Bruce Weiner on behalf of Total Body Nutrition LLC (Weiner, Bruce) (Entered: 05/22/2014)
May 22, 2014 Receipt of Voluntary Petition (Chapter 7)(8-14-72375) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 12418249. Fee amount 306.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/22/2014)
May 22, 2014 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Bruce Weiner on behalf of Total Body Nutrition LLC (Weiner, Bruce) (Entered: 05/22/2014)
May 22, 2014 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 06/17/2014 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 05/22/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:14-bk-72375
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
May 22, 2014
Type
voluntary
Terminated
May 13, 2015
Updated
Sep 13, 2023
Last checked
May 23, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Intuit Payment Solutions
    Total Sweeteners d/b/a
    UPS

    Parties

    Debtor

    Total Body Nutrition LLC
    11 Meade Avenue
    Bethpage, NY 11714
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx9795
    aka AKA Labs, LLC
    aka Total Body Nutrition

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 13, 2023 South Broadway Realty Enterprise, Inc. 11 8:2023bk74237
    Apr 2, 2021 Mediquip, Inc. 11 8:2021bk70615
    Jun 5, 2019 W.M. Brown Group Inc. 7 8:2019bk74105
    Mar 18, 2019 3724 Stokes Ave Corp. 7 8:2019bk71967
    Feb 27, 2017 Margaux Intl Corp Margaux International Corp. 11 8:17-bk-71104
    Dec 6, 2016 Flow Properties LLC 11 8:16-bk-75643
    Aug 30, 2016 3724 Stokes Ave Corp. 7 8:16-bk-73971
    Jul 19, 2016 Flow Properties LLC 11 8:16-bk-73247
    Dec 16, 2015 Integrated Structures Corp. 11 8:15-bk-75420
    Dec 16, 2015 Integrated Structures Corp. 11 1:15-bk-45624
    Oct 2, 2015 INTEGRATED STRUCTURES CORP. 11 1:15-bk-12703
    Feb 20, 2015 L.I.S. Custom Designs, Inc. 11 8:15-bk-70662
    Jul 7, 2014 Margaux International Inc. 11 8:14-bk-73085
    Jan 8, 2014 Food Base Corp 11 8:14-bk-70039
    Apr 12, 2013 Crown Waste Corp. 11 8:13-bk-71926