Welcome to BusinessBankruptcies.com!

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

109 West 141 Street Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12148
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-18

Updated

9-13-23

Last Checked

8-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 17, 2018
Last Entry Filed
Jul 17, 2018

Docket Entries by Quarter

Jul 16, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/13/2018, Disclosure Statement due by 11/13/2018, Initial Case Conference due by 8/15/2018, Filed by Rachel S. Blumenfeld of Law Offices of Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 07/16/2018)
Jul 16, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12148) [misc,824] (1717.00) Filing Fee. Receipt number 12675032. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/16/2018)
Jul 16, 2018 2 Affidavit / Declaration of Carolyn Bovell Pursuant to Local Rule 1007-2 Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 07/16/2018)
Jul 16, 2018 3 Affidavit /Signed Declaration Rule 1007-2 (related document(s)2) Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 07/16/2018)
Jul 16, 2018 4 Affidavit / Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 07/16/2018)
Jul 17, 2018 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 07/17/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12148
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 16, 2018
Type
voluntary
Terminated
Dec 4, 2018
Updated
Sep 13, 2023
Last checked
Aug 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC DEPT OF FINANCE

    Parties

    Debtor

    109 West 141 Street Corporation
    103-109 West 141 Street
    New York, NY 10030
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6510

    Represented By

    Rachel S. Blumenfeld
    Law Offices of Rachel S. Blumenfeld
    26 Court Street
    Suite 2220
    Brooklyn, NY 11242
    (718) 858-9600
    Fax : (718) 858-9601
    Email: rblmnf@aol.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 #
    Jan 25 Leah Holding LLC 11 1:2024bk10112
    Jan 25 Anne Holding LLC 11 1:2024bk10111
    Jan 25 Tiffany Holding LLC 11 1:2024bk10110
    Aug 31, 2021 Gotham Express Laundry Holdings LLC 7 1:2021bk11539
    Sep 10, 2020 178 Bruckner Commissary, LLC parent case 11 1:2020bk12121
    Mar 25, 2019 Alanis Realty, LLC 11 1:2019bk10848
    Jul 3, 2018 AMR Electrical Contracting, Corp. 11 1:2018bk12048
    Oct 24, 2016 Dufour Pastry Kitchens, Inc. 11 1:16-bk-12975
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 15, 2014 DB Realty Management LLC 11 1:14-bk-13409
    Dec 15, 2014 Twins Electric Corporation 11 1:14-bk-13408
    Feb 4, 2014 Mas Sales Corp d/b/a Precise Alloys a/k/a Precise 7 1:14-bk-10250
    Jan 13, 2014 FIRST BRONX LLC 11 7:14-bk-22047
    Jan 17, 2012 N&J Bar Restaurant Corp. 11 1:12-bk-10163
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409