Welcome to BusinessBankruptcies.com!

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

167 West 133rd Street Housing Development Fund Cor

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12043
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-18

Updated

9-13-23

Last Checked

7-26-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2018
Last Entry Filed
Jul 3, 2018

Docket Entries by Quarter

Jul 2, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717.00, Receipt Number 202258. Chapter 11 Plan due by 10/30/2018, Disclosure Statement due by 10/30/2018, Initial Case Conference due by 8/1/2018, Filed by 167 West 133rd Street Housing Development Fund Corp . (Su, Kevin) (Entered: 07/02/2018)
Jul 2, 2018 Judge James L. Garrity, Jr. added to the case. (Su, Kevin). (Entered: 07/02/2018)
Jul 2, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 8/16/2018. Schedule A/B due 7/16/2018. Schedule D due 7/16/2018. Schedule E/F due 7/16/2018. Schedule G due 7/16/2018. Schedule H due 7/16/2018. Summary of Assets and Liabilities due 7/16/2018. Statement of Financial Affairs due 7/16/2018. 20 Largest Unsecured Creditors due 7/02/2018. Declaration of Schedules due 7/16/2018. Local Rule 1007-2 Affidavit due by: 7/02/2018. Incomplete Filings due by 7/16/2018, (Su, Kevin). (Entered: 07/02/2018)
Jul 3, 2018 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 07/03/2018)
Jul 3, 2018 Deficiencies Set: Schedule A/B due 7/16/2018. Schedule D due 7/16/2018. Schedule E/F due 7/16/2018. Schedule G due 7/16/2018. Schedule H due 7/16/2018. Summary of Assets and Liabilities due 7/16/2018. Statement of Financial Affairs due 7/16/2018. 20 Largest Unsecured Creditors Due at Time of Filing. List of Equity Security Holders due 7/16/2018. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 7/16/2018, (Porter, Minnie). (Entered: 07/03/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12043
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 2, 2018
Type
voluntary
Terminated
Sep 28, 2018
Updated
Sep 13, 2023
Last checked
Jul 26, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Taxation & Finance
    NYC DEP
    NYC DEPT OF FINANCE
    NYC HPD

    Parties

    Debtor

    167 West 133rd Street Housing Development Fund Corp
    167 West 133 St
    Apt 1-D
    New York, NY 10030
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1326
    aka 167 West 133rd St HDFC

    Represented By

    167 West 133rd Street Housing Development Fund 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 #
    Feb 27 13 Columbus Holdings Inc. 7 1:2024bk40874
    Sep 6, 2023 13 Columbus Holdings Inc. 7 1:2023bk43179
    May 19, 2023 463 Classon Ave HDFC Block 1985/Lot 05 11 1:2023bk41767
    Nov 30, 2022 WINGATE NOTE BROKKERS LLC 11 2:2022bk19470
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Jan 23, 2019 St. John Pentecostal Church Inc. 11 1:2019bk10195
    Oct 29, 2018 Tear Drops of Elegance 11 1:2018bk13282
    Mar 22, 2018 Tear Drops of Elegance, Inc. 11 1:2018bk10785
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Jul 4, 2016 Flower District Silk, LTD d/b/a Silk Gardens & Tre 7 1:16-bk-11934
    Apr 8, 2014 MBM ENTERTAINMENT LLC 11 1:14-bk-10991
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Jun 9, 2013 Citicare, Inc. 11 1:13-bk-11902
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 23, 2011 Kev's Printing, Inc. 11 1:11-bk-14000