Welcome to BusinessBankruptcies.com!

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

504 West 141 Street NY Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2024bk10037
TYPE / CHAPTER
Voluntary / 7

Filed

1-9-24

Updated

3-31-24

Last Checked

2-5-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 15, 2024
Last Entry Filed
Jan 13, 2024

Docket Entries by Week of Year

Jan 10 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338, Receipt Number 10000843 Schedule E/F due 1/23/2024. Schedule G due 1/23/2024. Schedule H due 1/23/2024. Summary of Assets and Liabilities due 1/23/2024. Statement of Financial Affairs due 1/23/2024. Corporate Resolution DUE at Time of Filing. Corporate Ownership Statement DUE Time of Filing. Incomplete Filings due by 1/23/2024, Filed by 504 West 141 Street NY Corp. . (Porter, Minnie) Modified on 1/10/2024 (Porter, Minnie). (Entered: 01/10/2024)
Jan 10 Trustee Albert Togut added to the case. (Porter, Minnie). (Entered: 01/10/2024)
Jan 10 2 Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee Albert Togut with 341(a) meeting to be held on 2/21/2024 at 09:30 AM at Zoom.us - Togut: Meeting ID 315 965 5995, Passcode 1378420609, Phone 1 (929) 547-4715. (Porter, Minnie). (Entered: 01/10/2024)
Jan 13 3 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2024bk10037
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Jan 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 5, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ERDA Capital Management, Inc
    New American Construction Inc.
    REX Corporatiobn, Inc.

    Parties

    Debtor

    504 West 141 Street NY Corp.
    163 Rochelle Street
    Bronx, NY 10464
    BRONX-NY
    Tax ID / EIN: xx-xxx5422

    Represented By

    504 West 141 Street NY Corp.
    PRO SE

    Trustee

    Albert Togut
    Togut Segal & Segal, LLP
    One Penn Plaza
    Suite 3335
    New York, NY 10119
    (212) 594-5000

    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 #
    Feb 29 Rugo LLC d/b/a Portofino Restaurant 7 1:2024bk10340
    Jul 5, 2023 Acquafredda Enterprises, LLC 11 1:2023bk11064
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    Jul 1, 2019 3114 E. Tremont Ave. Corp. 11 1:2019bk12171
    Aug 9, 2018 Acquafredda Enterprises, LLC 11 1:2018bk12419
    Nov 6, 2015 Man-Matos Realty Corp. 11 1:15-bk-12989
    Apr 9, 2015 City Island Beer Company LLC 7 1:15-bk-10879
    Oct 17, 2014 Waterfront Homes & Marina Inc dba 673 City Island 11 1:14-bk-12907
    Oct 17, 2014 673 City Island Ave Realty Corp 11 1:14-bk-12905
    Jun 3, 2013 Il Castello Lido Restaurant, Inc. 7 1:13-bk-11864
    Mar 14, 2013 Lucania Realty Corporation 7 1:13-bk-10775
    Jan 30, 2013 Acquafredda Enterprises, LLC 11 1:13-bk-10269
    Jun 25, 2012 AC Solutions Realty Inc, a Corporation 7 1:12-bk-12702
    Apr 17, 2012 IL CASTELLO LIDO RESTAURANT, Inc. 11 1:12-bk-11572
    Sep 8, 2011 Pierino Realty Corp 11 1:11-bk-14257