Welcome to BusinessBankruptcies.com!

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

Vadim Perelman

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk14195
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-18

Updated

9-13-23

Last Checked

1-23-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 31, 2018
Last Entry Filed
Dec 28, 2018

Docket Entries by Quarter

Dec 28, 2018 1 Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Schedule A/B due 01/11/2019. Schedule C due 01/11/2019. Schedule D due 01/11/2019. Schedule E/F due 01/11/2019. Schedule G due 01/11/2019. Schedule H due 01/11/2019. Schedule I due 01/11/2019. Schedule J-2 due 01/11/2019. Summary of Assets and Liabilities due 01/11/2019. Statement of Financial Affairs due 01/11/2019. Atty Disclosure State. due 01/11/2019. Statement of Operations Due: 01/11/2019. Balance Sheet Due Date:01/11/2019. Employee Income Record Due: 01/11/2019. Cash Flow Statement Due:01/11/2019. Declaration of Schedules due 01/11/2019. List of Equity Security Holders due 01/11/2019. Federal Income Tax Return Date: 01/11/2019 Record of Interest in Education Individual Retirement Account Due: 01/11/2019. Incomplete Filings due by 01/11/2019, Filed by David L. Neale of Levene Neale Bender Yoo & Brill LLP on behalf of Vadim Perelman. (Neale, David) (Entered: 12/28/2018)
Dec 28, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-14195) [misc,824] (1717.00) Filing Fee. Receipt number A12947268. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/28/2018)
Dec 28, 2018 2 Certificate of Credit Counseling, Certificate Number[s]: 15322-NYS-CC-032082384 Filed by David L. Neale on behalf of Vadim Perelman. (Neale, David) (Entered: 12/28/2018)
Dec 28, 2018 3 Declaration - Debtor's Declaration Pursuant to Local Bankruptcy Rule 1007-2 - filed by David L. Neale on behalf of Vadim Perelman. (Neale, David) (Entered: 12/28/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk14195
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Dec 28, 2018
Type
voluntary
Terminated
Mar 24, 2022
Updated
Sep 13, 2023
Last checked
Jan 23, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    110 OCEAN BOULEVARD LP
    AMERICAN EXPRESS
    Dentons US LLP
    NATHALIE LEVON
    RON DAVIDSON/AMITY EQUITY PTNR
    SOFIYA MACHULSKAYA
    TAMARIN OBLOWITZ
    VADIM PERELMAN
    WEIL GOTSHAL MANGES LLP

    Parties

    Debtor

    Vadim Perelman
    200 E. 71st Street
    Apt. 21A
    New York, NY 10021
    NEW YORK-NY

    Represented By

    David L. Neale
    Levene Neale Bender Yoo & Brill LLP
    10250 Constellation Boulevard
    Suite 1700
    Los Angeles, CA 90067
    (310) 229-1234
    Fax : (310) 229-1244
    Email: dln@lnbyb.com

    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 #
    Sep 11, 2022 Tihi Restaurant Corp. 11 1:2022bk11216
    Apr 1, 2022 Artemus USA LLC 7 1:2022bk10281
    Aug 16, 2019 127 East 69th Street LLC 11 1:2019bk12647
    Aug 15, 2018 Shelter Island Opportunity Fund, LLC 7 1:2018bk11888
    Dec 14, 2016 Gracious (IP) LLC 11 1:16-bk-13506
    Dec 14, 2016 GH Chelsea LLC 11 1:16-bk-13505
    Dec 14, 2016 GH West Side LLC 11 1:16-bk-13504
    Dec 14, 2016 GH East Side LLC 11 1:16-bk-13503
    Dec 14, 2016 Gracious Home Payroll LLC 11 1:16-bk-13502
    Dec 14, 2016 Gracious Home Holdings LLC 11 1:16-bk-13501
    Dec 14, 2016 Gracious Home LLC 11 1:16-bk-13500
    Oct 17, 2016 TIHI RESTAURANT CORP. 11 1:16-bk-12912
    Sep 3, 2015 Tszro LLC d/b/a RobynG Accessories 7 1:15-bk-12468
    Apr 26, 2014 Ikeda, Inc. 7 1:14-bk-11229
    Oct 1, 2013 Ikeda, Inc. 7 1:13-bk-13207