Welcome to BusinessBankruptcies.com!

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

Wickapogue 1, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk71048
TYPE / CHAPTER
Voluntary / 11

Filed

3-28-23

Updated

3-31-24

Last Checked

4-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 29, 2023
Last Entry Filed
Mar 28, 2023

Docket Entries by Month

Mar 28, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Jason A Nagi on behalf of Wickapogue 1, LLC Chapter 11 Plan due by 07/26/2023. Disclosure Statement due by 07/26/2023. (Nagi, Jason) (Entered: 03/28/2023)
Mar 28, 2023 Receipt of Voluntary Petition (Chapter 11)( 8-23-71048) [misc,volp11a] (1738.00) Filing Fee. Receipt number C21510076. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/28/2023)
Mar 28, 2023 2 Statement Regarding Authority to Sign and File Petition Filed by Jason A Nagi on behalf of Wickapogue 1, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Wickapogue 1, LLC) (Attachments: # 1 Supplement Statement Regarding Authority to Sign and File Petition # 2 Affidavit Declaration of David Goldwasser, Chief Restructuring Officer of Wickapogue 1 LLC Under Local Bankruptcy Rule 1007-4 # 3 List of 20 Largest Creditors List of Creditors (Form 204) # 4 Supplement Global Notes, Statement of Limitations and Disclaimer Regarding Debtor's Schedules and Statement of Financial Affairs # 5 Schedule Summary of Assets and Liabilities (Form 206Sum) # 6 Schedule Schedule A/B (Form 206A/B) # 7 Schedule Schedule D (Form 206D) # 8 Schedule Schedule E/F (Form 206E/F) # 9 Schedule Schedule G (Form 206G) # 10 Schedule Schedule H (Form 206H) # 11 Schedule Statement of Financial Affairs (Form 207) # 12 Schedule Declaration for Non-Individual Debtors (Form 202) # 13 Schedule List of Equity Security Holders ( # 14 Schedule Corporate Ownership Statement (Rule 7007.1) # 15 Schedule Verification of Creditor Matrix/List of Creditors # 16 Schedule Creditor Matrix) (Nagi, Jason) (Entered: 03/28/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk71048
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Mar 28, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bernard Elfassy
    Blue Castle (Cayman) Ltd.
    Bryan Geffen
    David Goldwasser
    George M. Gavalas
    Internal Revenue Service
    Lawrence Spivak
    Lisa Grossman
    Mark Gallagher
    Nicholas J. Damadeo
    Nicole Gallagher
    NYS Dept. of Taxation and Finance
    Office of Suffolk County Comptroller
    Office of the U.S. Trustee
    Offit Kurman, P.A.
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Wickapogue 1, LLC
    145 Wickapogue Road
    Southampton, NY 11968
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0549

    Represented By

    Jason A Nagi
    Offit Kurman, P.A.
    590 Madison Avenue, 6th Floor
    New York, NY 10022
    646-251-3259
    Email: jason.nagi@offitkurman.com

    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 #
    Dec 19, 2023 33 Mill Creek Close Corp 11 8:2023bk74755
    Aug 2, 2023 Aberdeen Enterpises, Inc. 11 8:2023bk72834
    Apr 21, 2022 Moises A Cerdas, Inc. 7 8:2022bk70809
    Dec 17, 2020 Beckenstein Home Fabrics, Inc. 7 1:2020bk12879
    Nov 5, 2019 Regensburg Holding Corp 11 8:2019bk77579
    Nov 1, 2019 IRON ASSETS EQUITY LLC 11 8:2019bk77507
    Jul 16, 2019 Regensburg Holding Corp 11 8:2019bk75031
    Jun 27, 2019 Northeast Construction Development & Realty, LLC 11 8:2019bk74657
    Jun 25, 2019 Ben III Inc 7 8:2019bk74572
    Dec 17, 2018 LEX B INC 7 8:2018bk78486
    May 21, 2018 LA DEE DA CORP. 11 8:2018bk73453
    Sep 16, 2013 S&P Enterprises, LLC 11 1:13-bk-51807
    May 7, 2012 Island Enviromental Group LLC 11 8:12-bk-72901
    May 7, 2012 Island Resources Corporation 11 8:12-bk-72900
    Feb 8, 2012 Mobad, Inc. 11 8:12-bk-70675