Welcome to BusinessBankruptcies.com!

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

51 53 West 129 Th Street., Hfdc, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:12-bk-10502
TYPE / CHAPTER
Voluntary / 11

Filed

2-8-12

Updated

9-14-23

Last Checked

2-9-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 9, 2012
Last Entry Filed
Feb 8, 2012

Docket Entries by Year

Feb 8, 2012 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 2/22/2012. Schedule A due 2/22/2012. Schedule B due 2/22/2012. Schedule C due 2/22/2012. Schedule D due 2/22/2012. Schedule E due 2/22/2012. Schedule F due 2/22/2012. Schedule G due 2/22/2012. Schedule H due 2/22/2012. Schedule I due 2/22/2012. Schedule J due 2/22/2012. Summary of schedules - Page 1 due 2/22/2012. Summary of schedules - Page 2 (Statistical Summary) due 2/22/2012. Statement of Financial Affairs due 2/22/2012. Atty Disclosure State. due 2/22/2012. Statement of Operations Due: 2/22/2012. 20 Largest Unsecured Creditors due 2/22/2012. Aty. Sig. Exhibit B due 2/22/2012. Aty. Signature Page 3 due 2/22/2012. Balance Sheet Due Date:2/22/2012. Employee Income Record Due: 2/22/2012. Cash Flow Statement Due:2/22/2012. List of all creditors due 2/22/2012. Debtor Signature re: Relief Availability due 2/22/2012. List of Equity Security Holders due 2/22/2012. Federal Income Tax Return Date: 2/22/2012 Corporate Resolution due 2/22/2012. Local Rule 1007-2 Affidavit due by: 2/22/2012. Corporate Ownership Statement due by: 2/22/2012. Incomplete Filings due by 2/22/2012, Chapter 11 Plan due by 6/7/2012, Disclosure Statement due by 6/7/2012, Initial Case Conference due by 3/9/2012, Filed by Arlene Gordon-Oliver of Arlene Gordon-Oliver, P.C. on behalf of 51-53 WEST 129TH STREET., HFDC, INC.. (Gordon-Oliver, Arlene) (Entered: 02/08/2012)
Feb 8, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10502) [misc,824] (1046.00) Filing Fee. Receipt number 8277952. Fee amount 1046.00. (U.S. Treasury) (Entered: 02/08/2012)
Feb 8, 2012 Judge Martin Glenn added to the case. (Cappiello, Karen). (Entered: 02/08/2012)
Feb 8, 2012 Pending Deadlines Terminated. (Cappiello, Karen). (Entered: 02/08/2012)
Feb 8, 2012 Deficiencies Set: Section 521(i) Incomplete Filing Date: 3/26/2012. Schedule A due 2/22/2012. Schedule B due 2/22/2012. Schedule E due 2/22/2012. Schedule F due 2/22/2012. Schedule G due 2/22/2012. Schedule H due 2/22/2012. Summary of schedules - Page 1 due 2/22/2012. Statement of Financial Affairs due 2/22/2012. List of Equity Security Holders due 2/22/2012. Local Rule 1007-2 Affidavit due by: At Time of Filing. Corporate Ownership Statement due by: At Time of Filing. Incomplete Filings due by 2/22/2012, (Cappiello, Karen). (Entered: 02/08/2012)
Feb 8, 2012 2 Request for 341(a) Notice with 341(a) meeting to be held on 3/8/2012 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Philbert, Gemma). (Entered: 02/08/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:12-bk-10502
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Feb 8, 2012
Type
voluntary
Terminated
Aug 20, 2012
Updated
Sep 14, 2023
Last checked
Feb 9, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2 WEST 130TH STREET, HDFC
    BORAH GOLDSTEIN
    DANIEL EIGERMAN, ESQ.
    DEVELOPMENT OUTREACH, INC.
    DEVELOPMENT OUTREACH, INC.
    ERIC SHAMSID-DEEN
    ISAACS AND ASSOCIATES, PLLC
    ISMAIL SHAMSID-DEEN
    JP MORGAN CHASE
    LAILA NAJIEB
    N. TROIANO/PAN PETROLEUM
    NEW YORK CITY DEPARTMENT OF FINANCE
    NEW YORK CITY DEPT OF FINANCE
    NEW YORK CITY OF HEALTH
    NEW YORK CITY WATER BOARD
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    51-53 WEST 129TH STREET., HFDC, INC.
    63 WEST 124TH STREET
    NEW YORK, NY 10027
    NEW YORK-NY
    Tax ID / EIN: xx-xxxx6377

    Represented By

    Arlene Gordon-Oliver
    Arlene Gordon-Oliver, P.C.
    Westchester Financial Center
    50 Main Street, Suite 1000
    White Plains, NY 10606
    (914) 682 - 2113
    Fax : (914) 682 - 2114
    Email: ago@gordonoliverlaw.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, 2023 140 West 121 LLC 11 1:2023bk11301
    Feb 15, 2023 Adole Group, LLC 11 1:2023bk10222
    Mar 29, 2022 Ambassad of Lenox New York, Inc. 11 1:2022bk10386
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Jul 30, 2018 Genesis Foods LLC 11 1:2018bk12324
    Jul 30, 2018 2070 Restaurant Group 11 1:2018bk12323
    Feb 27, 2017 H & M ART AND HOME DECOR, INC. 11 1:17-bk-10426
    Jun 10, 2016 Wexford Development Corp. 11 8:16-bk-72594
    Apr 13, 2016 RD Rice Construction, Inc. 7 1:16-bk-10898
    Apr 8, 2014 MBM ENTERTAINMENT LLC 11 1:14-bk-10991
    Jun 9, 2013 Citicare, Inc. 11 1:13-bk-11902
    Aug 6, 2012 Mobay Uptown Restaurant & Barbecue, Inc. 7 1:12-bk-13370
    Aug 23, 2011 Kev's Printing, Inc. 11 1:11-bk-14000