Welcome to BusinessBankruptcies.com!

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

434 West 154th Street Realty, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-11758
TYPE / CHAPTER
Voluntary / 11

Filed

5-28-13

Updated

9-13-23

Last Checked

5-29-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 29, 2013
Last Entry Filed
May 28, 2013

Docket Entries by Year

May 28, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 6/11/2013. Schedule B due 6/11/2013. Schedule D due 6/11/2013. Schedule E due 6/11/2013. Schedule F due 6/11/2013. Schedule G due 6/11/2013. Schedule H due 6/11/2013. Summary of schedules - Page 1 due 6/11/2013. Statement of Financial Affairs due 6/11/2013. Atty Disclosure State. due 6/11/2013. Employee Income Record Due: 6/11/2013. Local Rule 1007-2 Affidavit due by: 6/11/2013. Incomplete Filings due by 6/11/2013, Small Business Chapter 11 Plan due by 3/24/2014, Filed by Stephen Z. Starr of Starr & Starr, PLLC on behalf of 434 West 154th Street Realty, Inc.. (Starr, Stephen) (Entered: 05/28/2013)
May 28, 2013 Receipt of Voluntary Petition (Chapter 11)(13-11758) [misc,824] (1213.00) Filing Fee. Receipt number 9410817. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/28/2013)
May 28, 2013 Judge Shelley C. Chapman added to the case. (Hibbert, Stacey). (Entered: 05/28/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-11758
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
May 28, 2013
Type
voluntary
Terminated
Jan 9, 2014
Updated
Sep 13, 2023
Last checked
May 29, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DAVID M. NAMM, ESQ,
    NILI SOMEKH
    NISSIM SOMEKH

    Parties

    Debtor

    434 West 154th Street Realty, Inc.
    434 West 154th Street
    New York, NY 10032
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7090

    Represented By

    Stephen Z. Starr
    Starr & Starr, PLLC
    260 Madison Avenue
    17th Floor
    New York, NY 10016-2401
    (212) 867-8165
    Fax : (212) 867-8139
    Email: sstarr@starrandstarr.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jun 29, 2022 Madison Square Boys & Girls Club, Inc. 11 1:2022bk10910
    Oct 15, 2021 Aguila, Inc. 11 1:2021bk11776
    Feb 26, 2021 Restaurante La Libertad, Corp. d/b/a El Patio Mexi 11V 1:2021bk10370
    Jun 6, 2020 El Nuevo Amanecer Restaurant Corp 7 1:2020bk11370
    Oct 8, 2018 Brother Fish Market Inc. 11 1:2018bk13065
    May 12, 2016 Dawn Hotel of NY, LLC parent case 11 1:16-bk-11355
    Aug 5, 2015 477 West 142nd Street Housing Dev. Fund Corp. 11 1:15-bk-12178
    Mar 31, 2015 440 West 164th Street Housing Development Fund Cor 11 7:15-bk-20003
    Mar 31, 2015 440 West 164th Street Housing Development Fund Cor 11 1:15-bk-10817
    Feb 18, 2014 Ollie Allen Holding Company, LLC 11 7:14-bk-22204
    Oct 16, 2013 Harlem Hand Car Wash Corp. 11 2:13-bk-32637
    Jan 25, 2012 505 West 150th Street LLC 11 1:12-bk-10290
    Nov 18, 2011 Creekhill Realty, LLC 11 1:11-bk-15365
    Jul 8, 2011 J.O.C.L. Liquor Store, Inc. 11 1:11-bk-13264