Welcome to BusinessBankruptcies.com!

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

148 West 142 Street Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:14-bk-22484
TYPE / CHAPTER
Voluntary / 11

Filed

4-10-14

Updated

9-13-23

Last Checked

4-11-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2014
Last Entry Filed
Apr 10, 2014

Docket Entries by Year

Apr 10, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 04/24/2014. Schedule B due 04/24/2014. Schedule D due 04/24/2014. Schedule E due 04/24/2014. Schedule F due 04/24/2014. Schedule G due 04/24/2014. Schedule H due 04/24/2014. Summary of schedules - Page 1 due 04/24/2014. Statement of Financial Affairs due 04/24/2014. Atty Disclosure State. due 04/24/2014. Employee Income Record Due: 04/24/2014. Incomplete Filings due by 04/24/2014, Chapter 11 Plan due by 8/8/2014, Disclosure Statement due by 8/8/2014, Initial Case Conference due by 5/12/2014, Filed by Bruce R. Alter of Alter & Brescia, LLP on behalf of 148 West 142 Street Corp.. (Alter, Bruce) (Entered: 04/10/2014)
Apr 10, 2014 Receipt of Voluntary Petition (Chapter 11)(14-22484) [misc,824] (1213.00) Filing Fee. Receipt number 10039437. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/10/2014)
Apr 10, 2014 2 Affidavit Under Rule 1007-2 of the Local Rules filed by Bruce R. Alter on behalf of 148 West 142 Street Corp.. (Alter, Bruce) (Entered: 04/10/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:14-bk-22484
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Apr 10, 2014
Type
voluntary
Terminated
Dec 17, 2014
Updated
Sep 13, 2023
Last checked
Apr 11, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AM PM REAL ESTATE MGMT
    ARONAUER, RE & YUDELL, LLP
    CASTLE OIL
    CITY OF NEW YORK
    CONSOLIDATED EDISON
    GUY PARISI, ESQ.
    HOWARD HINMAN & KATELL ATTYS
    LAW OFFICE OF STUART I. JACOBS
    PBL BUSINESS ADVISORY
    RUI CREDIT SERVICES
    SBC 2010-1, LLC
    WASHINGTON MUTUAL - CHASE

    Parties

    Debtor

    148 West 142 Street Corp.
    692 Croton Lake Rd.
    Mount Kisco, NY 10549
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx6847

    Represented By

    Bruce R. Alter
    Alter & Brescia, LLP
    550 Mamaroneck Avenue
    Harrison, NY 10528
    (914) 670-0030
    Fax : (914) 670-0031
    Email: altergold@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 #
    Aug 10, 2023 La Camelia Restaraunt, Inc. 11 7:2023bk22600
    Apr 18, 2023 The Karafin School, Inc. 11V 7:2023bk22281
    Apr 17, 2023 Gateway II LLC 7 7:2023bk22275
    Nov 1, 2022 Ounce Water Inc. 7 7:2022bk22830
    Nov 1, 2022 Ounce Water LLC 7 7:2022bk22829
    Oct 31, 2022 A D Futura, Limited 7 7:2022bk22814
    Aug 12, 2022 Gateway IV LLC 7 7:2022bk22538
    Jun 9, 2020 Kisco Health & Fitness Inc 11V 7:2020bk22732
    Mar 10, 2020 THREE DIAMOND DINER CORP. 11V 7:2020bk22376
    Feb 20, 2020 FINGER LAKES MASSAGE GROUP, INC. 7 7:2020bk22275
    Feb 14, 2020 HMOB of Mt. Kisco Owner, LLC parent case 11 2:2020bk12540
    Dec 16, 2019 Taber One LLC 7 7:2019bk24165
    Apr 5, 2019 Tasher Way LLC 7 7:2019bk22751
    Nov 16, 2017 ET PROPERTIES 1, LLC 7 7:17-bk-23757
    Sep 25, 2012 Al Liebers Golf Equipment, Inc. 11 7:12-bk-23698