Docket Entries by Day
Apr 9 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 04/23/2025. Schedule J-2 due 04/23/2025. Statement of Operations Due: 04/23/2025. Balance Sheet Due Date:04/23/2025. Employee Income Record Due: 04/23/2025. Cash Flow Statement Due:04/23/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 04/23/2025. List of Equity Security Holders due 04/23/2025. Federal Income Tax Return Date: 04/23/2025 Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 04/23/2025. Local Rule 1007-2 Affidavit due by: 04/23/2025. Incomplete Filings due by 04/23/2025, Chapter 11 Plan due by 8/7/2025, Disclosure Statement due by 8/7/2025, Initial Case Conference due by 5/9/2025, Filed by Charles Wertman of Charles Wertman, Esq. on behalf of 176 W. 86 St. Corp.. (Attachments: # 1 CREDFITOR MATRIX) (Wertman, Charles) (Entered: 04/09/2025) | |
---|---|---|---|
Apr 9 | Judge Philip Bentley added to the case. (Porter, Minnie). (Entered: 04/09/2025) | ||
Apr 9 | Receipt of Voluntary Petition (Chapter 11)( 25-10691) [misc,824] (1738.00) Filing Fee. Receipt number A17031410. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/09/2025) | ||
Apr 9 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/09/2025) | ||
Apr 9 | Deficiencies Set: List of Equity Security Holders due 4/23/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 4/23/2025, (Porter, Minnie). (Entered: 04/09/2025) | ||
Apr 9 | 2 | Order Scheduling Initial Case Conference signed on 4/9/2025; with hearing to be held on 5/20/2025 at 02:00 PM at Videoconference (ZoomGov) (PB) (White, Greg) (Entered: 04/09/2025) |
176 W. 86 St. Corp.
c/o Meyerson Management LLC
P.O. Box 1036
Great Neck, NY 11023
NEW YORK-NY
Tax ID / EIN: xx-xxx1644
Charles Wertman
Charles Wertman, Esq.
100 Merrick Road Suite 304W
11570
Rockville Centre, NY 11570
516-284-0900
Email: charles@cwertmanlaw.com
United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 22 | 471 Amsterdam Ave Realty Corp. | 11 | 1:2025bk10092 |
Jan 22 | Peter F. Reilly Storage Inc. | 11 | 1:2025bk10096 |
Jan 22 | Sofia Bros., Inc. | 11 | 1:2025bk10095 |
Jan 22 | 139-141 Franklin Street Realty Corp. | 11 | 1:2025bk10094 |
Jan 22 | T.J.F. Holding Corp. | 11 | 1:2025bk10093 |
Jan 22 | 491 Bergen St. Corporation | 11 | 1:2025bk10091 |
Sep 28, 2023 | 1422 L Street LLC | 11 | 1:2023bk11558 |
Sep 28, 2023 | Post Pub Inc. | 11 | 1:2023bk11557 |
May 15, 2023 | 516 Ice Cream LLC | 11 | 1:2023bk41681 |
Mar 8, 2023 | Shoes 53045 Inc. | 7 | 1:2023bk10285 |
Sep 13, 2017 | Re Spec Corp | 7 | 1:17-bk-44735 |
Jul 22, 2016 | Corned Beef Express, LLC | 11 | 1:16-bk-12096 |
Sep 19, 2014 | Rancho Vida, LLC | 11 | 1:14-bk-12666 |
Oct 4, 2013 | Chaya Muskah Restaurant Corporation | 11 | 1:13-bk-13250 |
Feb 8, 2013 | DE LA FONTAINE LLC | 11 | 1:13-bk-10416 |