Welcome to BusinessBankruptcies.com!

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

131 Manhattan Deli Grocery Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk47702
TYPE / CHAPTER
Voluntary / 11

Filed

12-24-19

Updated

9-13-23

Last Checked

1-20-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Dec 24, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Phillip Mahony on behalf of 131 Manhattan Deli Grocery Corp Chapter 11 Plan - Small Business - due by 06/22/2020. Chapter 11 Small Business Disclosure Statement due by 06/22/2020. (Mahony, Phillip) (Entered: 12/24/2019)
Dec 24, 2019 Receipt of Voluntary Petition (Chapter 11)(1-19-47702) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18801500. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/24/2019)
Dec 24, 2019 2 Tax Documents for the Year for 2018 Filed by Phillip Mahony on behalf of 131 Manhattan Deli Grocery Corp (Mahony, Phillip) (Entered: 12/24/2019)
Dec 24, 2019 3 Affidavit Re: EDNY Local Rule 1007-4 Filed by Phillip Mahony on behalf of 131 Manhattan Deli Grocery Corp (Mahony, Phillip) (Entered: 12/24/2019)
Dec 26, 2019 4 Deficient Filing Voluntary Petition for Non-Individuals Filing For Bankruptcy (Official Form 201) [TO INCLUDE BUSINESS CODE] due by 12/24/2019. Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/24/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/24/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/24/2019. Small Business Balance Sheet due by 12/31/2019. Small Business Cash Flow Statement due by 12/31/2019. Small Business Statement of Operations due by 12/31/2019. Small Business Tax Return due by 12/31/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/7/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/7/2020. Schedule A/B due 1/7/2020. Schedule D due 1/7/2020. Schedule E/F due 1/7/2020. Schedule G due 1/7/2020. Schedule H due 1/7/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/7/2020. List of Equity Security Holders due 1/7/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/7/2020. Incomplete Filings due by 1/7/2020. (tmg) (Entered: 12/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk47702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 24, 2019
Type
voluntary
Terminated
Nov 5, 2020
Updated
Sep 13, 2023
Last checked
Jan 20, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARS National Services
    Citibank
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Credit Collection Service
    Eastern Funding LLC
    Ferrante & Associates
    Internal Revenue Service
    Internal Revenue Service
    Manhattan Beer
    Max Distributor 1 Corp.
    New York Cheese
    New York State Department of Taxation & Finance
    North Brooklyn Management
    NY State Workers Comp Bd
    There are 16 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    131 Manhattan Deli Grocery Corp
    134 Manhattan Avenue
    Brooklyn, NY 11206
    KINGS-NY
    Tax ID / EIN: xx-xxx0111

    Represented By

    Phillip Mahony
    Phillip Mahony, Esq.
    21-83 Steinway Street
    Astoria, NY 11105
    917-414-6795
    Fax : 844-269-2809
    Email: court@mahonylaw.com

    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 #
    Feb 6 124 Penn Residence LLC 11 1:2024bk40559
    Jan 18 Urban Cups Inc. 7 1:2024bk40239
    May 10, 2023 856 Greene Avenue Properties LLC 11 1:2023bk41636
    Feb 24, 2022 141 Troutman LLC 11 1:2022bk40337
    Dec 15, 2021 Washington Place Indiana 1073 LLC 11 1:2021bk43089
    Dec 15, 2021 Washington Place Indiana 945 LLC 11 1:2021bk43088
    Dec 15, 2021 Washington Place Indiana LLC 11 1:2021bk43087
    Nov 15, 2021 SERENITY SPA 86 INC. 11 1:2021bk42862
    Dec 9, 2020 Diamond Holding LLC 11 1:2020bk44219
    Jul 27, 2016 White Lake Estates, LLC 7 1:16-bk-43322
    Oct 30, 2015 ML Seafood Corp 11 1:15-bk-44983
    Jul 8, 2015 E.G. Realty Enterprises, LLC 11 1:15-bk-43152
    Feb 26, 2015 98 Meserole Street LLC 11 1:15-bk-40805
    Jun 26, 2012 The Bedford Lofts, LLC 11 1:12-bk-44672
    Aug 2, 2011 Bridge View Palace LLC 11 1:11-bk-46701