Welcome to BusinessBankruptcies.com!

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

Sagamore Ventures LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:12-bk-70362
TYPE / CHAPTER
Voluntary / 11

Filed

1-24-12

Updated

9-14-23

Last Checked

1-25-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2012
Last Entry Filed
Jan 24, 2012

Docket Entries by Year

Jan 24, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by Sagamore Ventures LLC Chapter 11 Plan - Small Business - due by 7/23/2012. Chapter 11 Small Business Disclosure Statement due by 7/23/2012. (pvb) (Entered: 01/24/2012)
Jan 24, 2012 Judge Assigned Due to Prior Filing, Judge Reassigned. (pvb) (Entered: 01/24/2012)
Jan 24, 2012 Prior Filings Case Number(s): 811-75892-736 (pvb) (Entered: 01/24/2012)
Jan 24, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 1/31/2012. Small Business Cash Flow Statement due by 1/31/2012. Small Business Statement of Operations due by 1/31/2012. Small Business Tax Return due by 1/31/2012. List of 20 Largest Unsecured Creditors due 1/24/2012. Statement Pursuant to LR1073-2b due by 2/7/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 2/7/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 2/7/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/7/2012. Summary of Schedules due 2/7/2012. Schedule A due 2/7/2012. Schedule B due 2/7/2012. Schedule D due 2/7/2012. Schedule E due 2/7/2012. Schedule F due 2/7/2012. Schedule G due 2/7/2012. Schedule H due 2/7/2012. Declaration on Behalf of a Corporation or Partnership schedule due 2/7/2012. List of Equity Security Holders due 2/7/2012. Statement of Financial Affairs due 2/7/2012. Incomplete Filings due by 2/7/2012. (jaf) (Entered: 01/24/2012)
Jan 24, 2012 3 Meeting of Creditors 341(a) meeting to be held on 3/2/2012 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (jaf) (Entered: 01/24/2012)
Jan 24, 2012 Receipt of Chapter 11 Filing Fee - $1046.00. Receipt Number 00238381. (PB) (admin) (Entered: 01/24/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:12-bk-70362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
11
Filed
Jan 24, 2012
Type
voluntary
Terminated
Mar 30, 2012
Updated
Sep 14, 2023
Last checked
Jan 25, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bradley D Schnur Esq
    Certilman Balin Adler & Hyman, LLP
    Colonial Holding, LLC

    Parties

    Debtor

    Sagamore Ventures LLC
    201 Old Country Road
    Melville, NY 11747
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0086

    Represented By

    Sagamore Ventures LLC
    PRO SE

    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 #
    Jan 23 TBZ II LLC 11 3:2024bk10604
    Jan 23 TBZ 1 LLC 11 3:2024bk10603
    Sep 22, 2022 Sussex Development Corp 11 8:2022bk72527
    Aug 3, 2017 GNS Metals Corp. 7 8:17-bk-74751
    Oct 20, 2016 956 Little East Neck Road LLC 11 8:16-bk-74898
    Oct 20, 2016 945 Little East Neck Road LLC 11 8:16-bk-74897
    Oct 20, 2016 1041 Little East Neck Road LLC 11 8:16-bk-74896
    Dec 1, 2014 1041 Little East Neck Road LLC 11 8:14-bk-75368
    Dec 1, 2014 956 Little East Neck Road LLC 11 8:14-bk-75367
    Dec 1, 2014 945 Little East Neck Road LLC 11 8:14-bk-75366
    Mar 10, 2014 Cucinova Kenwood LLC 11 1:14-bk-10564
    Mar 10, 2014 Cucinova Holdings LLC 11 1:14-bk-10563
    Mar 10, 2014 Umberto Deer Park, LLC 11 1:14-bk-10589
    Mar 10, 2014 Sbarro New Hyde Park, Inc. 11 1:14-bk-10577
    Aug 17, 2011 Sagamore Ventures LLC 11 8:11-bk-75892