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
1:2019bk10001
TYPE / CHAPTER
Voluntary / 11

Filed

1-2-19

Updated

9-13-23

Last Checked

1-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 3, 2019
Last Entry Filed
Jan 2, 2019

Docket Entries by Quarter

Jan 2, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 5/2/2019, Disclosure Statement due by 5/2/2019, Initial Case Conference due by 2/1/2019, Filed by Rachel S. Blumenfeld of Law Offices of Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)
Jan 2, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-10001) [misc,824] (1717.00) Filing Fee. Receipt number A12949274. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/02/2019)
Jan 2, 2019 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 01/02/2019)
Jan 2, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: Case Number: 18-12148(jlg); Southern District of New York; Filed: 7/16/2018; Chapter: Chapter 11; Dismissed: 11/28/2018; Closed: 12/4/2018. (Porter, Minnie). (Entered: 01/02/2019)
Jan 2, 2019 2 Affidavit Corporate Resolution Statement Regarding Authority to Sign & File Petition Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)
Jan 2, 2019 3 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: 01/02/2019)
Jan 2, 2019 4 Affidavit / Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of 109 West 141 Street Corporation. (Blumenfeld, Rachel) (Entered: 01/02/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10001
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jan 2, 2019
Type
voluntary
Terminated
Feb 12, 2019
Updated
Sep 13, 2023
Last checked
Jan 28, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Taxation & Finance
    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 #
    Feb 27 13 Columbus Holdings Inc. 7 1:2024bk40874
    Sep 6, 2023 13 Columbus Holdings Inc. 7 1:2023bk43179
    May 19, 2023 463 Classon Ave HDFC Block 1985/Lot 05 11 1:2023bk41767
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jul 23, 2019 3175-77 Villa Avenue Housing Development Fund Corp 11 1:2019bk12359
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Feb 11, 2019 984-988 Greene Avenue Housing Development Fund Cor 11 1:2019bk40823
    Jul 2, 2018 167 West 133rd Street Housing Development Fund Cor 11 1:2018bk12043
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Apr 1, 2013 Gladys Smith, Inc. 11 1:13-bk-10989
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718