Welcome to BusinessBankruptcies.com!

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

16 East 116th Street, Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12061
TYPE / CHAPTER
Voluntary / 11

Filed

7-14-14

Updated

9-13-23

Last Checked

7-15-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2014
Last Entry Filed
Jul 14, 2014

Docket Entries by Year

Jul 14, 2014 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 194265 Schedule A due 7/28/2014. Schedule B due 7/28/2014. Schedule D due 7/28/2014. Schedule F due 7/28/2014. Schedule G due 7/28/2014. Schedule H due 7/28/2014. Summary of schedules - Page 1 due 7/28/2014. Statement of Financial Affairs due 7/28/2014. Statement of Operations Due At The Time Of Filing. Balance Sheet Due At The Time Of Filing. Cash Flow Statement Due At The Time Of Filing. Federal Income Tax Return due At The Time Of Filing. Incomplete Filings due by 7/28/2014, Small Business Chapter 11 Plan due by 5/11/2015, Filed by 16 East 116th Street, Corp. . (Ferguson, Frances) (Entered: 07/14/2014)
Jul 14, 2014 Judge Robert E. Gerber added to the case. (Porter, Minnie). (Entered: 07/14/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12061
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Jul 14, 2014
Type
voluntary
Terminated
Sep 8, 2014
Updated
Sep 13, 2023
Last checked
Jul 15, 2014

Associated Cases

    Creditors

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

    Parties

    Debtor

    16 East 116th Street, Corp.
    3221 Third Ave.
    Bronx, NY 10451
    BRONX-NY
    Tax ID / EIN: xx-xxx8703

    Represented By

    16 East 116th Street, Corp.
    PRO SE

    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 #
    Apr 15 Morris Webster Corp 7 1:2024bk41585
    Apr 1 333 E. 150th Street Realty LLC 11 7:2024bk22283
    Jan 25 Leah Holding LLC 11 1:2024bk10112
    Jan 25 Anne Holding LLC 11 1:2024bk10111
    Jan 25 Tiffany Holding LLC 11 1:2024bk10110
    Jun 23, 2022 Naglaa Real Estate Corp 11 1:2022bk10858
    Jan 13, 2020 Jovi Enterprises, Inc. 11 1:2020bk10068
    Mar 25, 2019 Alanis Realty, LLC 11 1:2019bk10848
    Oct 22, 2017 952-956 Intervale Realty Corp. 11 1:17-bk-12945
    Apr 10, 2017 733 Prospect Realty Service Corp. 11 1:17-bk-10957
    Mar 13, 2017 729 Prospect Realty Service Corp. 11 1:17-bk-10599
    Jun 9, 2014 Willi Deli Grocery Corp. 7 1:14-bk-11759
    Jan 17, 2012 N&J Bar Restaurant Corp. 11 1:12-bk-10163
    Jan 12, 2012 Sultan Realty, LLC 11 1:12-bk-10119
    Sep 20, 2011 Perez & Associates Corp. 7 1:11-bk-14406