Welcome to BusinessBankruptcies.com!

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

176 W. 86 St. Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10691
TYPE / CHAPTER
Voluntary / 11

Filed

4-9-25

Updated

4-10-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 9, 2025

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)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10691
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Philip Bentley
Chapter
11
Filed
Apr 9, 2025
Type
voluntary
Updated
Apr 10, 2025
Last checked
Apr 14, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    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

    Represented By

    Charles Wertman
    Charles Wertman, Esq.
    100 Merrick Road Suite 304W
    11570
    Rockville Centre, NY 11570
    516-284-0900
    Email: charles@cwertmanlaw.com

    U.S. Trustee

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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
    BESbswy