Welcome to BusinessBankruptcies.com!

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

4570 Hh Pkwy Llc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2023bk10025
TYPE / CHAPTER
Voluntary / 11

Filed

1-9-23

Updated

9-13-23

Last Checked

2-2-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 25, 2023
Last Entry Filed
Jan 20, 2023

Docket Entries by Month

Jan 9, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/23/2023. Schedule D due 01/23/2023. Schedule E/F due 01/23/2023. Schedule G due 01/23/2023. Schedule H due 01/23/2023. Summary of Assets and Liabilities due 01/23/2023. Statement of Financial Affairs due 01/23/2023. Atty Disclosure State. due 01/23/2023. Employee Income Record Due: 01/23/2023. Incomplete Filings due by 01/23/2023, Chapter 11 Plan due by 5/9/2023, Disclosure Statement due by 5/9/2023, Initial Case Conference due by 2/8/2023, Filed by Karamvir Dahiya of Dahiya Law Offices LLC on behalf of 4570 HH PKWY LLC. (Dahiya, Karamvir) (Entered: 01/09/2023)
Jan 9, 2023 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 01/09/2023)
Jan 9, 2023 Receipt of Voluntary Petition (Chapter 11)( 23-10025) [misc,824] (1738.00) Filing Fee. Receipt number A16048100. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/09/2023)
Jan 9, 2023 Deficiencies Set: 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 1/23/2023, (Porter, Minnie). (Entered: 01/09/2023)
Jan 9, 2023 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 2/9/2023 at 02:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cappiello, Karen). (Entered: 01/09/2023)
Jan 12, 2023 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/11/2023. (Admin.) (Entered: 01/12/2023)
Jan 12, 2023 4 Order signed on 1/12/2023 Scheduling Initial Case Conference. (Rodriguez, Willie) (Entered: 01/12/2023)
Jan 15, 2023 5 Certificate of Mailing (related document(s) (Related Doc # 4)) . Notice Date 01/14/2023. (Admin.) (Entered: 01/15/2023)
Jan 16, 2023 6 Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual, Schedule I - Non-Individual, Schedule J - Non-Individual, Schedule J-2 - Non-Individual Filed by Karamvir Dahiya on behalf of 4570 HH PKWY LLC. (Dahiya, Karamvir) (Entered: 01/16/2023)
Jan 17, 2023 7 Corporate Resolution Pursuant to LR 1074-1 Filed by Karamvir Dahiya on behalf of 4570 HH PKWY LLC. (Dahiya, Karamvir) (Entered: 01/17/2023)

There are 3 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2023bk10025
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jan 9, 2023
Type
voluntary
Terminated
May 3, 2023
Updated
Sep 13, 2023
Last checked
Feb 2, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    4570 HHP Lender LLC
    4570 HHP LENDER LLC
    Frank C. Dell'Amore, Esq.
    Frank C. Dell'Amore, Esq.
    UNITED STATES

    Parties

    Debtor

    4570 HH PKWY LLC
    4570 Henry Hudson Parkway
    Bronx, NY 10471
    BRONX-NY
    Tax ID / EIN: xx-xxx2907

    Represented By

    Karamvir Dahiya
    Dahiya Law Offices LLC
    75 Maiden Lane
    Ste 606
    New York, NY 10038
    212-766-8000
    Fax : 212-766-8001
    Email: karam@bankruptcypundit.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 #
    Jul 27, 2023 Addiktive Restaurant Development Business Trust 7 1:2023bk11200
    Apr 18, 2023 Iterative Capital Management, L.P. 7 1:2023bk10476
    Oct 8, 2021 Olegna Fuschi 11 1:2021bk11756
    Aug 11, 2019 K' Cafe Corp. dba Yukka Latin Bistro 11 1:2019bk12597
    Apr 26, 2019 Liasilv Taxi Inc. 11 1:2019bk11299
    Apr 26, 2019 Christian Cab Corp. 11 1:2019bk11298
    Apr 26, 2019 Julissa Cab Corp. 11 1:2019bk11297
    Apr 26, 2019 All American Taxi Management Inc. 11 1:2019bk11294
    Dec 28, 2017 Aspen Legacy Holdings, LLC 7 1:2017bk13648
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 1:17-bk-10043
    Mar 16, 2016 Car Doctors of New York, Inc. 7 7:16-bk-22331
    Mar 29, 2012 3210 Riverdale Associates LLC 11 1:12-bk-11286
    Mar 20, 2012 3210 Riverdale Development LLC 11 1:12-bk-11109
    Feb 14, 2012 667 East 187th Street, LLC 11 1:12-bk-10613