Welcome to BusinessBankruptcies.com!

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

Yep, Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-23149
TYPE / CHAPTER
Voluntary / 11

Filed

8-11-14

Updated

9-13-23

Last Checked

8-12-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 12, 2014
Last Entry Filed
Aug 11, 2014

Docket Entries by Year

Aug 11, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 12/9/2014, Disclosure Statement due by 12/9/2014, Initial Case Conference due by 9/10/2014, Filed by Rosemarie E. Matera of Kurtzman Matera, PC on behalf of YEP, LLC. (Matera, Rosemarie) (Entered: 08/11/2014)
Aug 11, 2014 Receipt of Voluntary Petition (Chapter 11)(14-23149) [misc,824] (1717.00) Filing Fee. Receipt number 10257141. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/11/2014)
Aug 11, 2014 2 Affidavit pursuant to Rule 1007-2 filed by Rosemarie E. Matera on behalf of YEP, LLC. (Matera, Rosemarie) (Entered: 08/11/2014)
Aug 11, 2014 3 Affidavit Corporate Resolution filed by Rosemarie E. Matera on behalf of YEP, LLC. (Matera, Rosemarie) (Entered: 08/11/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-23149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 11, 2014
Type
voluntary
Terminated
Jan 12, 2017
Updated
Sep 13, 2023
Last checked
Aug 12, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BANCO POPOLAR
    DALE ENGLISH
    RECEIVER OF TAXES
    ROBERT YANNARELLI
    THOMAS PELLEGRINI
    THOMAS PELLIGRINO

    Parties

    Debtor

    YEP, LLC
    2058 East Main Street
    Cortlandt Manor, NY 10567
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx8808

    Represented By

    Rosemarie E. Matera
    Kurtzman Matera, PC
    664 Chestnut Ridge Road
    Spring Valley, NY 10977
    (845) 352-8800
    Fax : (845) 352-8865
    Email: law@kmpclaw.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 #
    Apr 15 Hilltop West Holding Corp. 11 7:2024bk22324
    Mar 26 Lefferts 192 LLC 11 1:2024bk41303
    Jul 27, 2023 Kiddin Around Town, Inc. 7 7:2023bk22569
    Dec 2, 2020 Statewide Tile & Marble, LLC 7 7:2020bk23246
    Apr 19, 2019 Briar Court LLC 7 7:2019bk22838
    Jan 4, 2019 Rowan Document Solutions, Inc. 11 4:2019bk35020
    Apr 18, 2018 Briar Court LLC 7 7:2018bk22559
    Sep 29, 2017 VJT Construction Corp. 11 7:17-bk-23516
    Apr 14, 2017 Caladri Development Corp. 11 7:17-bk-22571
    Sep 13, 2016 BSD Lincoln MF LLC 11 7:16-bk-23240
    May 12, 2015 Catucci Home Heating Oil, Inc. 11 7:15-bk-22673
    Apr 1, 2014 Mariam Jan, Inc. 11 7:14-bk-22408
    Feb 6, 2014 Affordable Enterprises of Westchester, Inc. 11 7:14-bk-22168
    May 9, 2012 Alliance Locksmiths, Inc. 11 7:12-bk-22907
    Jan 26, 2012 Staff Contracting and Maintenance Corp. 11 7:12-bk-22148