Welcome to BusinessBankruptcies.com!

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

David Feldman USA, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-11221
TYPE / CHAPTER
Voluntary / 7

Filed

4-25-14

Updated

9-13-23

Last Checked

4-28-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2014
Last Entry Filed
Apr 25, 2014

Docket Entries by Year

Apr 25, 2014 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Section 521(i) Incomplete Filing Date: 06/9/2014. Schedule A due 05/9/2014. Schedule B due 05/9/2014. Schedule D due 05/9/2014. Schedule E due 05/9/2014. Schedule F due 05/9/2014. Schedule G due 05/9/2014. Schedule H due 05/9/2014. Summary of schedules - Page 1 due 05/9/2014. Statement of Financial Affairs due 05/9/2014. Atty Disclosure State. due 05/9/2014. Incomplete Filings due by 05/9/2014, Filed by Stephen Z. Starr of Starr & Starr, PLLC on behalf of David Feldman USA, LLC. (Starr, Stephen) (Entered: 04/25/2014)
Apr 25, 2014 Receipt of Voluntary Petition (Chapter 7)(14-11221) [misc,969] ( 306.00) Filing Fee. Receipt number 10065303. Fee amount 306.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/25/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-11221
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
7
Filed
Apr 25, 2014
Type
voluntary
Terminated
Jul 30, 2020
Updated
Sep 13, 2023
Last checked
Apr 28, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    10839 ASSOCIATES
    FELDMAN & FREY PHILATELIC
    GOLDSTEIN & ALTSCHULER
    JOSEPH P. DAY REALTY CO.
    MCNAMEE, LOCHNER, ESQS.
    QUALITY INVESTORS LTD.
    WORKER'S COMPENSATION BOARD
    WORKERS' COMPENSATION BOARD
    WORKERS' COMPENSATION BOARD

    Parties

    Debtor

    David Feldman USA, LLC
    230 Park Avenue
    10th Floor
    New York, NY 10169
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6184

    Represented By

    Stephen Z. Starr
    Starr & Starr, PLLC
    260 Madison Avenue
    17th Floor
    New York, NY 10016-2401
    (212) 867-8165
    Fax : (212) 867-8139
    Email: sstarr@starrandstarr.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 17 Eagle Valley Clean Energy, LLC 7 1:2024bk11903
    Mar 15 Huminn LLC parent case 11 3:2024bk12770
    Oct 11, 2022 Genever Holdings Corporation 11 5:2022bk50542
    Oct 31, 2021 245 Park Avenue Property LLC parent case 11 1:2021bk11437
    Feb 6, 2020 GRAND KOAST LLC 11 1:2020bk40806
    Apr 29, 2019 45th Street Park Avenue Shoe Repair Inc 7 1:2019bk11352
    Nov 6, 2018 Aegean Bunkering (USA) LLC parent case 11 1:2018bk13373
    Nov 6, 2018 AMPN USA, LLC parent case 11 1:2018bk13421
    Nov 6, 2018 Aegean Oil (USA), LLC parent case 11 1:2018bk13402
    Sep 30, 2016 Espresso Dream LLC 11 1:16-bk-12749
    Aug 22, 2016 AF-1, LLC 11 1:16-bk-12415
    Mar 11, 2015 Doral Financial Corporation 11 1:15-bk-10573
    Nov 21, 2014 Park Exploration, Inc. 7 1:14-bk-12599
    Oct 26, 2011 SE Opportunity Fund LP 11 1:11-bk-14970
    Jul 11, 2011 Suite 2525, LLC 11 1:11-bk-13324