Welcome to BusinessBankruptcies.com!

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

510 Halsey Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2018bk22915
TYPE / CHAPTER
Voluntary / 11

Filed

6-13-18

Updated

9-13-23

Last Checked

7-9-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 14, 2018
Last Entry Filed
Jun 13, 2018

Docket Entries by Quarter

Jun 13, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 350, Receipt Number 49948. Small Business Chapter 11 Plan due by 4/9/2019, Filed by 510 Halsey Corp . (Walker, Justin) Modified on 6/13/2018 (Correa, Mimi). (Entered: 06/13/2018)
Jun 13, 2018 2 Application to Pay Filing Fee in Installments filed by 510 Halsey Corp. (Walker, Justin) (Entered: 06/13/2018)
Jun 13, 2018 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/30/2018. Schedule A/B due 6/27/2018. Schedule D due 6/27/2018. Schedule E/F due 6/27/2018. Schedule G due 6/27/2018. Schedule H due 6/27/2018. Summary of Assets and Liabilities due 6/27/2018. Statement of Financial Affairs due 6/27/2018. Statement of Operations Due: 6/27/2018. Balance Sheet Due Date:6/27/2018. Cash Flow Statement Due:6/27/2018. Declaration of Schedules due 6/27/2018. Federal Income Tax Return Date: 06/20/2018 Corporate Resolution due 6/27/2018. Corporate Ownership Statement due by: 6/27/2018. Incomplete Filings due by 6/27/2018. (Walker, Justin) (Entered: 06/13/2018)
Jun 13, 2018 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 7/18/2018 at 01:30 PM at Office of UST (Room 243A, White Plains Courthouse). (Walker, Justin) (Entered: 06/13/2018)
Jun 13, 2018 4 Order Signed on 6/13/2018 Denying Application To Pay Filing Fees In Installments (Related Doc # 2) . (Li, Dorothy) (Entered: 06/13/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2018bk22915
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jun 13, 2018
Type
voluntary
Terminated
Nov 7, 2022
Updated
Sep 13, 2023
Last checked
Jul 9, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Department of the Treasury
    Laurence J. Sass, Esq.
    New York State Department of Taxation & Finance

    Parties

    Debtor

    510 Halsey Corp
    25 Allik Way
    101
    Spring Valley, NY 10977
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx0397

    Represented By

    510 Halsey Corp
    PRO SE

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10, 2023 Red Sea Holdings Inc 7 7:2023bk22023
    Dec 8, 2022 Capital Roofing and Siding, Inc. 7 7:2022bk22919
    Sep 6, 2022 MSNS Associates LLC 7 7:2022bk22676
    Jul 28, 2022 The Ostreicher Family Irrevocable Trust 11 7:2022bk22495
    May 6, 2021 Colonial Gate Gardens LLC 11 7:2021bk22265
    Mar 4, 2020 Ievddvykie Kgoehvbt Ahhs LLC 7 7:2020bk22345
    Feb 4, 2020 24 Stern Street LLC 7 7:2020bk22189
    Sep 25, 2019 Ievddvykie Kgoehvbt Ahhs LLC 7 7:2019bk23714
    Feb 6, 2019 Arons 36 Realty Corp 7 7:2019bk22214
    Sep 6, 2018 Brei Mordcha, LLC 11 7:2018bk23374
    May 25, 2018 Shomya Tefilah LLC 7 7:2018bk22795
    Mar 8, 2018 Sunburst Metallic, LLC 7 7:2018bk22367
    Feb 21, 2018 Bnei Mordcha, LLC 7 7:2018bk22289
    Jun 15, 2012 Alpine Apartments, LLC 11 2:12-bk-21470
    Nov 17, 2011 DGW South Street LLC 7 7:11-bk-24258