Welcome to BusinessBankruptcies.com!

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

Spencer Nadlan, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-46011
TYPE / CHAPTER
Voluntary / 11

Filed

10-2-13

Updated

9-13-23

Last Checked

10-3-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 3, 2013
Last Entry Filed
Oct 2, 2013

Docket Entries by Year

Oct 2, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by Mark Frankel on behalf of SPENCER NADLAN, INC. Chapter 11 Plan due by 01/30/2014. Disclosure Statement due by 01/30/2014. (Frankel, Mark) (Entered: 10/02/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-46011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Oct 2, 2013
Type
voluntary
Terminated
Dec 22, 2014
Updated
Sep 13, 2023
Last checked
Oct 3, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Backenroth Frankel
    Internal Revenue Service
    Internal Revenue Service
    Madison Park Investors, LLC
    NYS Dept of Tax & Finance
    State of New York
    United States Attorney
    United States of America
    United States Trustee-Eas

    Parties

    Debtor

    Spencer Nadlan, Inc.
    348 Marcy Avenue
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx6220

    Represented By

    Mark Frankel
    Backenroth Frankel & Krinsky LLP
    489 Fifth Avenue
    28th Floor
    New York, NY 10017
    (212) 593-1100
    Fax : (212) 644-0544
    Email: mfrankel@bfklaw.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 Solmora INC 7 1:2024bk41028
    Jan 30 1698 Management Corp 7 1:2024bk40482
    Jan 11 ICR Group LLC 11V 1:2024bk40151
    Jan 4 9228 Management LLC 11 1:2024bk40043
    Oct 6, 2022 Wythe Berry Fee Owner LLC 11 1:2022bk11340
    Feb 24, 2022 Union Residence LLC 11 1:2022bk40342
    Feb 24, 2022 243 Suydam LLC 11 1:2022bk40339
    Feb 22, 2021 Evergreen Gardens Mezz LLC 11 1:2021bk10335
    Nov 6, 2019 S & B Monsey LLC 11 7:2019bk23959
    May 20, 2019 Meserole and Lorimer LLC 11 7:2019bk23028
    May 20, 2019 D & W Real Estate Spring LLC 11 7:2019bk23027
    Dec 30, 2018 East Harlem Estates LLC 11 1:2018bk14197
    Oct 10, 2018 Solmora Inc. 7 1:2018bk45808
    Jul 27, 2016 White Lake Estates, LLC 7 1:16-bk-43322
    Nov 29, 2011 20-24 WALL STREET ASSOCIATES, LLC 11 1:11-bk-50008