Welcome to BusinessBankruptcies.com!

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

1 Schenectady Management Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-46105
TYPE / CHAPTER
Voluntary / 11

Filed

12-3-14

Updated

9-13-23

Last Checked

12-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 4, 2014
Last Entry Filed
Dec 3, 2014

Docket Entries by Year

Dec 3, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 1 Schenectady Management Corp Chapter 11 Plan - Small Business - due by 6/1/2015. Chapter 11 Small Business Disclosure Statement due by 6/1/2015. (cjm) (Entered: 12/03/2014)
Dec 3, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 12/3/2014.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 12/3/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/3/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/3/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/3/2014. List of 20 Largest Unsecured Creditors due 12/3/2014. Small Business Balance Sheet due by 12/10/2014. Small Business Cash Flow Statement due by 12/10/2014. Small Business Statement of Operations due by 12/10/2014. Small Business Tax Return due by 12/10/2014. Summary of Schedules due 12/17/2014. Schedule B due 12/17/2014. Schedule E due 12/17/2014. Schedule F due 12/17/2014. Schedule G due 12/17/2014. Schedule H due 12/17/2014. Declaration on Behalf of a Corporation or Partnership schedule due 12/17/2014. List of Equity Security Holders due 12/17/2014. Statement of Financial Affairs due 12/17/2014. Incomplete Filings due by 12/17/2014. (cjm) (Entered: 12/03/2014)
Dec 3, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 309926. (CM) (admin) (Entered: 12/03/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-46105
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Dec 3, 2014
Type
voluntary
Terminated
Feb 6, 2015
Updated
Sep 13, 2023
Last checked
Dec 4, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Mhany Holdings 2012 LLC

    Parties

    Debtor

    1 Schenectady Management Corp
    230 Schenectady Ave
    Brooklyn, NY 11213
    KINGS-NY
    Tax ID / EIN: xx-xxx6188

    Represented By

    1 Schenectady Management Corp
    PRO SE

    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 13 244 Albany LLC 11V 1:2024bk41099
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Sep 14, 2023 244 Albany LLC 7 1:2023bk43274
    Sep 7, 2023 ST JOHNS RESIDENCE LLC 11 1:2023bk43194
    Jun 20, 2023 1498 President LLC 7 1:2023bk42154
    May 10, 2023 191A Management LLC 7 1:2023bk41624
    Jul 16, 2020 W133 Owner LLC 11 1:2020bk42637
    Jul 31, 2018 Oholei Yosef Yitzchok Lubavitch, Inc. 11 1:2018bk44439
    Nov 14, 2017 The New Gethsemane Baptist Church 11 1:17-bk-46048
    Mar 2, 2017 Milord Jean-Gilles Fritz Francois LLC 11 1:17-bk-40983
    Nov 3, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-44964
    Jul 27, 2016 Milord, Jean-Gilles, Fritz, Francois LLC 11 1:16-bk-43302
    Jun 28, 2016 Albany Deli and Meat Corp. 11 1:16-bk-42878
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798