Welcome to BusinessBankruptcies.com!

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

471 Amsterdam Ave Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2025bk10092
TYPE / CHAPTER
Voluntary / 11

Filed

1-22-25

Updated

2-16-25

Last Checked

1-27-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 27, 2025
Last Entry Filed
Jan 24, 2025

Docket Entries by Day

Jan 22 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/5/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 02/5/2025. Schedule A/B due 02/5/2025. Schedule C due 02/5/2025. Schedule D due 02/5/2025. Schedule E/F due 02/5/2025. Schedule G due 02/5/2025. Schedule H due 02/5/2025. Schedule I due 02/5/2025. Schedule J due 02/5/2025. Schedule J-2 due 02/5/2025. Summary of Assets and Liabilities due 02/5/2025. Statement of Financial Affairs due 02/5/2025. Atty Disclosure State. due 02/5/2025. Statement of Operations Due: 02/5/2025. 20 Largest Unsecured Creditors due 02/5/2025. Balance Sheet Due Date:02/5/2025. Employee Income Record Due: 02/5/2025. Cash Flow Statement Due:02/5/2025. Declaration of Schedules due 02/5/2025. Pro Se Debtor Signature On Petition due 02/5/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 02/5/2025. Debtor 342B Signature On Petition due 02/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/5/2025. List of all creditors due 02/5/2025. List of All Creditors Required on Case Docket in PDF Format due 02/5/2025. List of Equity Security Holders due 02/5/2025. Federal Income Tax Return Date: 02/5/2025 Record of Interest in Education Individual Retirement Account Due: 02/5/2025. Local Rule 1007-2 Affidavit due by: 02/5/2025. Corporate Ownership Statement due by: 02/5/2025. Incomplete Filings due by 02/5/2025, Chapter 11 Plan due by 5/22/2025, Disclosure Statement due by 5/22/2025, Initial Case Conference due by 2/21/2025, Filed by Christopher J Reilly of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of 471 Amsterdam Ave Realty Corp.. (Attachments: # 1 Corporate Resolutions) (Reilly, Christopher) (Entered: 01/22/2025)
Jan 22 Receipt of Voluntary Petition (Chapter 11)( 25-10092) [misc,824] (1738.00) Filing Fee. Receipt number A16940485. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/22/2025)
Jan 23 Judge David S Jones added to the case. (Porter, Minnie). (Entered: 01/23/2025)
Jan 23 Deficiencies Set: Schedule A/B due 2/5/2025. Schedule D due 2/5/2025. Schedule E/F due 2/5/2025. Schedule G due 2/5/2025. Schedule H due 2/5/2025. Summary of Assets and Liabilities due 2/5/2025. Statement of Financial Affairs due 2/5/2025. Atty Disclosure State. due 2/5/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 2/5/2025. 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. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 2/5/2025, (Porter, Minnie). (Entered: 01/23/2025)
Jan 24 2 Motion for Joint Administration Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Andrew Brown on behalf of 471 Amsterdam Ave Realty Corp.. (Brown, Andrew) (Entered: 01/24/2025)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2025bk10092
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jan 22, 2025
Type
voluntary
Updated
Feb 16, 2025
Last checked
Jan 27, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    471 Amsterdam Ave Realty Corp.
    475 Amsterdam Ave.
    New York, NY 10024
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2592

    Represented By

    Andrew Brown
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    212-972-3000
    Email: abrown@klestadt.com
    Christopher J Reilly
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: creilly@klestadt.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 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
    Apr 1, 2024 Philip Trigiani Acupuncture, PC 11V 2:2024bk13391
    Sep 28, 2023 1422 L Street LLC 11 1:2023bk11558
    Sep 28, 2023 Post Pub Inc. 11 1:2023bk11557
    May 19, 2023 800 Cooper Finance, LLC 7 2:2023bk14299
    May 15, 2023 516 Ice Cream LLC 11 1:2023bk41681
    Sep 13, 2017 Re Spec Corp 7 1:17-bk-44735
    Oct 13, 2016 FIA 164 Holdings LLC 11 7:16-bk-20006
    Oct 13, 2016 FIA 164 HOLDINGS LLC 11 1:16-bk-12865
    Jul 22, 2016 Corned Beef Express, LLC 11 1:16-bk-12096
    Oct 4, 2013 Chaya Muskah Restaurant Corporation 11 1:13-bk-13250