Welcome to BusinessBankruptcies.com!

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

145 Food Center Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45189
TYPE / CHAPTER
Voluntary / 11

Filed

11-16-15

Updated

9-13-23

Last Checked

12-18-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 17, 2015
Last Entry Filed
Nov 16, 2015

Docket Entries by Year

Nov 16, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Clifford Katz on behalf of 145 Food Center Inc. Chapter 11 Plan - Small Business - due by 05/16/2016. Chapter 11 Small Business Disclosure Statement due by 05/16/2016. (Attachments: # 1 Statement Regarding Authority to Sign and File Petition # 2 Resolution of the Board of Directors of 145 Food Center Inc.) (Katz, Clifford) (Entered: 11/16/2015)
Nov 16, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-45189) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13915138. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/16/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-45189
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Nov 16, 2015
Type
voluntary
Terminated
Oct 14, 2016
Updated
Sep 13, 2023
Last checked
Dec 18, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    145-44 Farmers Blvd LLC
    88 Trading Corp.
    Annibale DeSimplicis
    Brand Name Dist. Services
    Brand Name Distributors
    Condal Distributors
    Finest Brand Foods
    General Trading Co., Inc.
    General Trading Co., Inc.
    Goya Foods
    HED Distributors
    Iberia Foods
    IRS
    La Fe
    La Flor Spices
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    145 Food Center Inc.
    145-44 Farmers Blvd.
    Jamaica, NY 11434
    QUEENS-NY
    Tax ID / EIN: xx-xxx0252

    Represented By

    Clifford Katz
    Platzer Swergold Levine Goldberg Katz
    475 Park Avenue South
    18th Floor
    New York, NY 10016
    (212)593-3000
    Email: ckatz@platzerlaw.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 15 Myopic, LLC 7 1:2024bk40694
    Nov 22, 2023 Rousseau Enterprise, LLC. 7 1:2023bk44279
    Sep 27, 2023 Myopic LLC 7 1:2023bk43474
    Jul 5, 2023 Veecap Corp 7 1:2023bk42371
    Jun 2, 2023 Jamaica 130th Road LLC 7 1:2023bk41971
    Mar 30, 2023 Khamit Enterprises LLC 7 1:2023bk41095
    Feb 21, 2023 Aurora Electric Inc. 7 1:2023bk40577
    Mar 14, 2022 Latter Rain Christian Fellowship Inc 7 1:2022bk40486
    Oct 30, 2019 Veecap Corp 7 1:2019bk46558
    Sep 20, 2019 Zaira Homes Inc. 7 1:2019bk13041
    Jun 27, 2019 137-08 656 INC 7 1:2019bk44025
    Jul 12, 2018 Blake Avenue Holdings LLC 7 1:2018bk44017
    Mar 2, 2017 222-07 Corp 7 1:17-bk-40980
    May 2, 2014 145th Street Estate LLC 7 1:14-bk-42239
    Dec 5, 2013 145th Street Estates LLC 7 1:13-bk-47285