Welcome to BusinessBankruptcies.com!

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

Escrow Management Services, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:12-bk-71323
TYPE / CHAPTER
Voluntary / 7

Filed

3-6-12

Updated

9-14-23

Last Checked

3-7-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2012
Last Entry Filed
Mar 6, 2012

Docket Entries by Year

Mar 6, 2012 1 Petition Chapter 7 Voluntary Petition. Fee Amount $306 Filed by Joseph S Maniscalco on behalf of Escrow Management Services, LLC (Attachments: # 1 Verification of Creditor Matrix # 2 1073b Statement) (Maniscalco, Joseph) (Entered: 03/06/2012)
Mar 6, 2012 2 Affidavit Re: /Corporate Resolution Filed by Joseph S Maniscalco on behalf of Escrow Management Services, LLC (Maniscalco, Joseph) (Entered: 03/06/2012)
Mar 6, 2012 Receipt of Voluntary Petition (Chapter 7)(8-12-71323) [misc,volp7a] ( 306.00) Filing Fee. Receipt number 9735061. Fee amount 306.00. (U.S. Treasury) (Entered: 03/06/2012)
Mar 6, 2012 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth Kirschenbaum, , 341(a) Meeting to be held on 04/04/2012 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 03/06/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:12-bk-71323
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
7
Filed
Mar 6, 2012
Type
voluntary
Terminated
May 30, 2019
Updated
Sep 14, 2023
Last checked
Mar 7, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Podoll & Podoll
    The Marketing Farm
    White Lines Com, LLC

    Parties

    Debtor

    Escrow Management Services, LLC
    1025 Old Country Road, Ste 311
    Westbury, NY 11590
    NASSAU-NY
    Tax ID / EIN: xx-xxx0994

    Represented By

    Joseph S Maniscalco
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: jsm@lhmlawfirm.com

    Trustee

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 500
    Garden City, NY 11530
    (516) 747-6700

    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 #
    Mar 4 Champion Motors International LLC 7 8:2024bk70816
    Nov 27, 2023 Champion Motors International 7 8:2023bk74416
    May 24, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk71872
    Mar 8, 2023 Pure Seafood Co. by Gullo LLC 7 8:2023bk70792
    Mar 4, 2022 Savva's Restaurant, Inc. 11 8:2022bk70382
    Aug 19, 2020 Centra Marketing & Communications, LLC 7 8:2020bk72734
    May 28, 2019 Floral One Equities Corp 7 8:2019bk73846
    Oct 1, 2018 J. D. Lauren, Inc. 7 8:2018bk76585
    Jun 25, 2014 Sherman Industry, Inc. 7 8:14-bk-72944
    Dec 12, 2013 RISA Management Corp. 11 8:13-bk-76206
    Sep 16, 2013 Savva's Restaurant, Inc. 11 8:13-bk-74774
    Jul 9, 2013 All Seasons Siding, Inc. 7 8:13-bk-73565
    Dec 3, 2012 Servo Corporation of America, Inc. 7 8:12-bk-76993
    Oct 16, 2012 L'Eau Entertainment Inc. 7 8:12-bk-76214
    Mar 6, 2012 EMS Financial Services, LLC 7 8:12-bk-71324