Welcome to BusinessBankruptcies.com!

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

203 W. 139th St. Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk11008
TYPE / CHAPTER
Voluntary / 7

Filed

6-27-23

Updated

10-8-23

Last Checked

7-21-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2023
Last Entry Filed
Jul 2, 2023

Docket Entries by Month

Jun 27, 2023 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338, Receipt Number: 10000418 Schedule A/B due 7/11/2023. Schedule D due 7/11/2023. Schedule E/F due 7/11/2023. Schedule G due 7/11/2023. Schedule H due 7/11/2023. Summary of Assets and Liabilities due 7/11/2023. Statement of Financial Affairs due 7/11/2023. Declaration of Schedules due 7/11/2023. Incomplete Filings due by 7/11/2023, Filed by 203 W. 139th St. Realty Corp. . (Porter, Minnie) Modified on 6/27/2023 (Porter, Minnie). (Entered: 06/27/2023)
Jun 27, 2023 Trustee Alan Nisselson added to the case. (Porter, Minnie). (Entered: 06/27/2023)
Jun 27, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/18/2023 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Porter, Minnie). (Entered: 06/27/2023)
Jun 27, 2023 3 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Alan Nisselson on behalf of Alan Nisselson. 341(a) meeting to be held on 7/18/2023 at 10:30 AM at Office of UST (TELECONFERENCE ONLY). (Nisselson, Alan) (Entered: 06/27/2023)
Jun 30, 2023 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 06/29/2023. (Admin.) (Entered: 06/30/2023)
Jul 2, 2023 5 Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 07/01/2023. (Admin.) (Entered: 07/02/2023)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk11008
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Jun 27, 2023
Type
voluntary
Terminated
Oct 2, 2023
Updated
Oct 8, 2023
Last checked
Jul 21, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC DEPARTMENT OF FINANCE
    PLANET HOME LENDING LLC

    Parties

    Debtor

    203 W. 139th St. Realty Corp.
    1825 Park Avenue
    Suite 1102
    New York, NY 10035
    NEW YORK-NY
    Tax ID / EIN: xx-xxx3387

    Represented By

    203 W. 139th St. Realty Corp.
    PRO SE

    Trustee

    Alan Nisselson
    Windels Marx Lane & Mittendorf, LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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 #
    Aug 15, 2023 The Corner Lounge 1 LLC 11 1:2023bk11304
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    May 23, 2021 231 E 123 LLC 11 2:2021bk11469
    May 27, 2020 PQ Park & 33rd, Inc. parent case 11 1:2020bk11291
    Jan 3, 2018 Kshel Realty Corp. 11 1:2018bk10011
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Feb 27, 2017 H & M ART AND HOME DECOR, INC. 11 1:17-bk-10426
    Jan 30, 2015 Pathways to Housing NY, Inc. 7 1:15-bk-10232
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Jul 17, 2012 2279-2283 Third Avenue Development LLC 11 1:12-bk-13093
    Jul 17, 2012 2279-2283 Third Avenue Associates LLC 11 1:12-bk-13092
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267