Welcome to BusinessBankruptcies.com!

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

108-110 Palisade Ave Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40054
TYPE / CHAPTER
Voluntary / 11

Filed

1-7-16

Updated

9-13-23

Last Checked

2-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 8, 2016
Last Entry Filed
Jan 7, 2016

Docket Entries by Year

Jan 7, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 108-110 Palisade Ave Realty Inc. Chapter 11 Plan due by 5/6/2016. Disclosure Statement due by 5/6/2016. (cjm) (Entered: 01/07/2016)
Jan 7, 2016 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/7/2016.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/7/2016. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/7/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/7/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/7/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/21/2016. Schedule A/B due 1/21/2016. Schedule D due 1/21/2016. Schedule E/F due 1/21/2016. Schedule G due 1/21/2016. Schedule H due 1/21/2016. List of Equity Security Holders due 1/21/2016. Statement of Financial Affairs Non-Ind Form 207 due 1/21/2016. Incomplete Filings due by 1/21/2016. (cjm) (Entered: 01/07/2016)
Jan 7, 2016 3 Meeting of Creditors 341(a) meeting to be held on 2/12/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 01/07/2016)
Jan 7, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312632. (CM) (admin) (Entered: 01/07/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40054
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jan 7, 2016
Type
voluntary
Terminated
Dec 28, 2016
Updated
Sep 13, 2023
Last checked
Feb 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A To Z Management I Corp
    CitiMortgage Inc
    CitiMortgage, Inc.
    New York State Department of Taxation & Finance

    Parties

    Debtor

    108-110 Palisade Ave Realty Inc.
    PO Box 190313
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx5880

    Represented By

    108-110 Palisade Ave Realty Inc.
    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 #
    Sep 21, 2023 365 S4 ST LLC 11 1:2023bk43396
    Sep 20, 2023 365 S4 ST LLC 11 1:2023bk43395
    Mar 3, 2022 NYAC REALTY LLC 11 1:2022bk40417
    Feb 25, 2021 975 Walton Bronx LLC 11 1:2021bk40487
    Sep 22, 2020 Desoto Holding LLC 11 1:2020bk43388
    Sep 22, 2020 Desoto Owners LLC 11 1:2020bk43387
    Jul 21, 2016 Far Rockaway Blvd Realty Inc. 11 1:16-bk-43223
    Oct 28, 2015 277-283 W Delevan LLC. 11 1:15-bk-44835
    Aug 13, 2015 740 Realty LLC 11 1:15-bk-43754
    Apr 29, 2015 614 Realty LLC 11 1:15-bk-41989
    Oct 24, 2014 277-283 W. Delavan LLC 11 1:14-bk-45343
    Nov 21, 2013 1670 42nd Street LLC 11 1:13-bk-46974
    Sep 12, 2013 Hartford & York LLC 11 1:13-bk-45563
    May 23, 2013 Hartford & York LLC 11 1:13-bk-43135
    Sep 27, 2011 277-283 W Delevan LLC 11 1:11-bk-48198