Welcome to BusinessBankruptcies.com!

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

56 Somers St. LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-11444
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-17

Updated

9-13-23

Last Checked

6-26-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2017
Last Entry Filed
May 24, 2017

Docket Entries by Year

May 24, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Small Business Chapter 11 Plan due by 3/20/2018, Filed by Michael B. Wolk of The Law Offices of Michael B. Wolk, P.C. on behalf of 56 Somers St. LLC. (Wolk, Michael) (Entered: 05/24/2017)
May 24, 2017 Receipt of Voluntary Petition (Chapter 11)(17-11444) [misc,824] (1717.00) Filing Fee. Receipt number 11878240. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/24/2017)
May 24, 2017 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 05/24/2017)
May 24, 2017 Deficiencies Set: Schedule A/B due 6/7/2017. Schedule D due 6/7/2017. Schedule E/F due 6/7/2017. Schedule G due 6/7/2017. Schedule H due 6/7/2017. Atty Disclosure State. due 6/7/2017. 20 Largest Unsecured Creditors due 6/7/2017. Declaration of Schedules due 6/7/2017. List of all creditors Due at Time of Filing. Corporate Resolution 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 6/7/2017, (Porter, Minnie). (Entered: 05/24/2017)
May 24, 2017 2 Amended Voluntary Petition. Filed by Michael B. Wolk on behalf of 56 Somers St. LLC. (Wolk, Michael) (Entered: 05/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-11444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
May 24, 2017
Type
voluntary
Terminated
Jun 29, 2017
Updated
Sep 13, 2023
Last checked
Jun 26, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1181 Putnam Corp.
    56 Somers Funding Associates
    Ankhi Construction Corp.
    Cassandra Hickson
    Craig S. Lanza
    Gustavia Home, LLC
    Internal Revenue Service
    Long Beach Mortgage Company
    Michael B. Wolk
    New York City Dept. of Finance
    New York State Tax Commission
    NYC Water Board
    NYCTL 1998-2 Trust and The Bank of New York
    Phillips Lytle LLP
    The City of New York
    There are 1 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    56 Somers St. LLC
    950 Third Avenue, Suite 901
    New York, NY 10022
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5366

    Represented By

    Michael B. Wolk
    Law Offices of Michael B. Wolk, P.C.
    130 West 42nd Street
    Suite 405
    New York, NY 10036
    917-238-0576
    Fax : 973-535-1148
    Email: michael.wolk@wolkgroup.com

    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