Welcome to BusinessBankruptcies.com!

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

1609 Adee Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11615
TYPE / CHAPTER
Voluntary / 7

Filed

5-20-19

Updated

9-13-23

Last Checked

6-13-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 21, 2019
Last Entry Filed
May 20, 2019

Docket Entries by Quarter

May 20, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Section 521(i) Incomplete Filing Date: 7/8/2019. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 6/3/2019. Chapter 7 Means Test Form 122A-1Supp Exemption Due: 6/3/2019. Means Test Calculation Form 122A-2 Due: 6/3/2019. Schedule A/B due 6/3/2019. Schedule C due 6/3/2019. Schedule D due 6/3/2019. Schedule E/F due 6/3/2019. Schedule G due 6/3/2019. Schedule H due 6/3/2019. Schedule I due 6/3/2019. Schedule J due 6/3/2019. Schedule J-2 due 6/3/2019. Summary of Assets and Liabilities due 6/3/2019. Statement of Financial Affairs due 6/3/2019. Statement of Intention due 6/3/2019. Corporate Resolution due 6/3/2019. Declaration of Schedules due 6/3/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 6/3/2019. List of All Creditors Required on Case Docket in PDF Format due 6/3/2019. Corporate Ownership Statement due by: 6/3/2019. Incomplete Filings due by 6/3/2019, Filed by 1609 Adee Inc . (Tavarez, Arturo) (Entered: 05/20/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11615
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
May 20, 2019
Type
voluntary
Terminated
Nov 4, 2019
Updated
Sep 13, 2023
Last checked
Jun 13, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALBERT TOGUT
    BANK OF AMERICA, N.A.
    CARRINGTON MORTGAGE SERVICES
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    CITY MARSHAL EDWARD F. GUIDA JR. #14
    COUNTRYWIDE BANK, FSB
    FRENKEL, LAMBERT, WEISS, WEISMAN & GORDON LLP
    JEFFREY A. KOSTERICH,LLC
    NYC PARKING VIOLATIONS BUREAU
    Roach & Lin, P.C.
    Tracy Schreiber-Banks, Esq.
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1609 Adee Inc
    1609 Adee Avenue
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx1355

    Represented By

    1609 Adee Inc
    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 #
    Jun 14, 2023 Tei Pascal, LLC 7 1:2023bk01313
    Dec 29, 2021 Harry's Hot Dogs of Bay Plaza, LLC 11V 1:2021bk12141
    Jan 9, 2020 115M, LLC 11 1:2020bk10047
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    May 4, 2015 HHH Choices Health Plan, LLC 11 1:15-bk-11158
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Feb 7, 2013 Hildavan Realty Corp 11 1:13-bk-10400
    Dec 7, 2012 Payless Contracting Corp. 11 1:12-bk-14826
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531
    Nov 23, 2011 Arnow Avenue Development, LLC 11 1:11-bk-15430
    Jun 28, 2011 Arnow Avenue Development, LLC 11 1:11-bk-13114