Welcome to BusinessBankruptcies.com!

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

499 West 158th Street Housing Development Fund Cor

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk10463
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-18

Updated

9-13-23

Last Checked

3-20-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 5, 2018
Last Entry Filed
Feb 25, 2018

Docket Entries by Year

Feb 22, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 03/8/2018. Schedule D due 03/8/2018. Schedule E/F due 03/8/2018. Schedule G due 03/8/2018. Schedule H due 03/8/2018. Summary of Assets and Liabilities due 03/8/2018. Statement of Financial Affairs due 03/8/2018. Atty Disclosure State. due 03/8/2018. Employee Income Record Due: 03/8/2018. Incomplete Filings due by 03/8/2018, Chapter 11 Plan due by 6/22/2018, Disclosure Statement due by 6/22/2018, Initial Case Conference due by 3/26/2018, Filed by Scott A. Steinberg of Law Office Of Scott A. Steinberg on behalf of 499 WEST 158TH STREET HOUSING DEVELOPMENT FUND CORPORATION. (Steinberg, Scott) (Entered: 02/22/2018)
Feb 22, 2018 Receipt of Voluntary Petition (Chapter 11)(18-10463) [misc,824] (1717.00) Filing Fee. Receipt number 12444805. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/22/2018)
Feb 22, 2018 2 Corporate Resolution Pursuant to LR 1074-1 Statement Regarding Authority To Sign And File Petition Filed by Scott A. Steinberg on behalf of 499 WEST 158TH STREET HOUSING DEVELOPMENT FUND CORPORATION. (Steinberg, Scott) (Entered: 02/22/2018)
Feb 22, 2018 Judge Stuart M. Bernstein added to the case. (Porter, Minnie). (Entered: 02/22/2018)
Feb 22, 2018 3 Scheduling Order Signed On 2/22/2018. Re: Initial Case Conference with hearing to be held on 4/12/2018 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 02/22/2018)
Feb 22, 2018 Pending Deadlines Terminated (Employee Income Record). (Porter, Minnie). (Entered: 02/22/2018)
Feb 22, 2018 4 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/29/2018 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 02/22/2018)
Feb 25, 2018 5 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/24/2018. (Admin.) (Entered: 02/25/2018)
Feb 25, 2018 6 Certificate of Mailing (related document(s) (Related Doc # 3)) . Notice Date 02/24/2018. (Admin.) (Entered: 02/25/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk10463
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
11
Filed
Feb 22, 2018
Type
voluntary
Terminated
May 1, 2020
Updated
Sep 13, 2023
Last checked
Mar 20, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ARTHUR J GALLAGHER RISK MGMT SERVICES
    CON EDISON
    ENVIRONMENTAL CONTROL BOARD
    INTERNAL REVENUE SERVICE
    New York City Dept. of
    New York City Water Board
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. ENVIORONMENTAL PROTETION
    NYC DEPT. OF FINANCE
    There are 23 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    499 West 158th Street Housing Development Fund Corporation
    499 West 158th Street
    New York, NY 10032
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2679
    dba 499 West 158th Street HDFC Corp.

    Represented By

    Scott A. Steinberg
    Law Office Of Scott A. Steinberg
    167 Willis Avenue
    Suite 1
    Mineola, NY 11501
    (516) 739-9600
    Fax : (516 522-2530
    Email: ssteinberg@saslawfirm.net

    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