Welcome to BusinessBankruptcies.com!

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

3175-77 Villa Avenue Housing Development Fund Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12359
TYPE / CHAPTER
Voluntary / 11

Filed

7-23-19

Updated

3-31-24

Last Checked

8-16-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 24, 2019
Last Entry Filed
Jul 23, 2019

Docket Entries by Quarter

Jul 23, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Incomplete Filings due by 08/6/2019, Chapter 11 Plan due by 11/20/2019, Disclosure Statement due by 11/20/2019, Initial Case Conference due by 8/22/2019, Filed by Charles A Higgs of Law Office of Charles A. Higgs on behalf of 3175-77 Villa Avenue Housing Development Fund Corporation. (Higgs, Charles) (Entered: 07/23/2019)
Jul 23, 2019 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 07/23/2019)
Jul 23, 2019 Deficiencies Set: Schedule A/B due 8/6/2019. Schedule D due 8/6/2019. Schedule E/F due 8/6/2019. Schedule G due 8/6/2019. Schedule H due 8/6/2019. Summary of Assets and Liabilities due 8/6/2019. Statement of Financial Affairs due 8/6/2019. Atty Disclosure State. due 8/6/2019. 20 Largest Unsecured Creditors Due at Time of Filing Declaration of Schedules due 8/6/2019. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 8/6/2019. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing Corporate Ownership Statement Due at Time of Filing Incomplete Filings due by 8/6/2019, (Porter, Minnie). (Entered: 07/23/2019)
Jul 23, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-12359) [misc,824] (1717.00) Filing Fee. Receipt number A13330068. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/23/2019)
Jul 23, 2019 2 Amended Voluntary Petition.Amended to Include EIN Filed by Charles A Higgs on behalf of 3175-77 Villa Avenue Housing Development Fund Corporation. (Higgs, Charles) (Entered: 07/23/2019)
Jul 23, 2019 3 Corporate Resolution Pursuant to LR 1074-1 Filed by Charles A Higgs on behalf of 3175-77 Villa Avenue Housing Development Fund Corporation. (Higgs, Charles) (Entered: 07/23/2019)
Jul 23, 2019 4 Corporate Ownership Statement . Filed by Charles A Higgs on behalf of 3175-77 Villa Avenue Housing Development Fund Corporation. (Higgs, Charles) (Entered: 07/23/2019)
Jul 23, 2019 5 Affidavit LR 1007-2 Filed by Charles A Higgs on behalf of 3175-77 Villa Avenue Housing Development Fund Corporation. (Higgs, Charles) (Entered: 07/23/2019)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12359
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 23, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 16, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chubb Custom Insurance Company
    CONSOLIDATED EDISON COMPANY OF NEW YORK INC.
    Great American Insurance
    New York State Department of Taxation & Finance
    NYC Dept of Finance
    NYC Water Board
    Workers Compensation Board

    Parties

    Debtor

    3175-77 Villa Avenue Housing Development Fund Corporation
    3177 Villa Ave # 4F
    Bronx, NY 10468
    BRONX-NY
    aka 3175-77 Villa Ave, HDFC

    Represented By

    Charles A Higgs
    Law Office of Charles A. Higgs
    115 E. 23rd Street
    Ste 3rd FL
    New York, NY 10010
    917-673-3768
    Email: Charles@Freshstartesq.com

    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
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jun 17, 2019 Hamiltons 549 LLC 11 1:2019bk11995
    Feb 11, 2019 984-988 Greene Avenue Housing Development Fund Cor 11 1:2019bk40823
    Jan 2, 2019 109 West 141 Street Corporation 11 1:2019bk10001
    Jul 2, 2018 167 West 133rd Street Housing Development Fund Cor 11 1:2018bk12043
    Jul 7, 2016 Reverend C.T. Walker Housing Development Fund Corp 11 1:16-bk-43014
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Jul 30, 2013 228 W 132 LLC 11 1:13-bk-12481
    Apr 1, 2013 Gladys Smith, Inc. 11 1:13-bk-10989
    Mar 25, 2013 241 W 132 LLC 11 1:13-bk-10875
    Aug 15, 2012 Loretta LTD 11 1:12-bk-13486
    Feb 21, 2012 Loretta LTD 11 1:12-bk-10718