Welcome to BusinessBankruptcies.com!

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

58 Bruce Avenue Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk23033
TYPE / CHAPTER
Voluntary / 11

Filed

9-10-20

Updated

9-13-23

Last Checked

10-6-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 11, 2020
Last Entry Filed
Sep 10, 2020

Docket Entries by Quarter

Sep 10, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 09/24/2020. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 09/24/2020. Schedule A/B due 09/24/2020. Schedule C due 09/24/2020. Schedule D due 09/24/2020. Schedule G due 09/24/2020. Schedule I due 09/24/2020. Schedule J due 09/24/2020. Schedule J-2 due 09/24/2020. Summary of Assets and Liabilities due 09/24/2020. Statement of Financial Affairs due 09/24/2020. Atty Disclosure State. due 09/24/2020. Statement of Operations Due: 09/24/2020. 20 Largest Unsecured Creditors due 09/24/2020. Balance Sheet Due Date:09/24/2020. Employee Income Record Due: 09/24/2020. Cash Flow Statement Due:09/24/2020. Declaration of Schedules due 09/24/2020. Pro Se Debtor Signature On Petition due 09/24/2020. Authorized Representative of Debtor Signature on Petition Form 201 due 09/24/2020. Debtor 342B Signature On Petition due 09/24/2020. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 09/24/2020. List of Equity Security Holders due 09/24/2020. Federal Income Tax Return Date: 09/24/2020 Record of Interest in Education Individual Retirement Account Due: 09/24/2020. Corporate Resolution due 09/24/2020. Local Rule 1007-2 Affidavit due by: 09/24/2020. Corporate Ownership Statement due by: 09/24/2020. Incomplete Filings due by 09/24/2020, Chapter 11 Plan due by 1/8/2021, Disclosure Statement due by 1/8/2021, Initial Case Conference due by 10/13/2020, Filed by Matthew M. Cabrera of M. Cabrera & Associates, P.C on behalf of 58 Bruce Avenue Corp.. (Cabrera, Matthew) (Entered: 09/10/2020)
Sep 10, 2020 2 Matrix Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Cabrera, Matthew) (Entered: 09/10/2020)
Sep 10, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-23033) [misc,824] (1717.00) Filing Fee. Receipt number A14313862. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/10/2020)
Sep 10, 2020 3 Schedules filed:, Schedule E/F - Non-Individual, Schedule H - Non-Individual Filed by Matthew M. Cabrera on behalf of 58 Bruce Avenue Corp.. (Cabrera, Matthew) (Entered: 09/10/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk23033
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Sep 10, 2020
Type
voluntary
Terminated
Mar 10, 2022
Updated
Sep 13, 2023
Last checked
Oct 6, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank USA,
    Gary Dove
    Joseph J. Schwartz, Esq.
    NYS DEPT OF TAX & FINANCE

    Parties

    Debtor

    58 Bruce Avenue Corp.
    58 Bruce Avenue
    Yonkers, NY 10705
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx5165

    Represented By

    Matthew M. Cabrera
    M. Cabrera & Associates, P.C
    2002 Route 17M
    Suite 12
    Goshen, NY 10924
    (845) 531-5474
    Fax : (845)230-6645
    Email: mcabecf@mcablaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 19 9-11 Wellesley LLC 11 1:2024bk40259
    Oct 30, 2023 9-11 Wellesley LLC 11 1:2023bk43955
    Sep 1, 2022 Palacios Drywall Incorporated 7 7:2022bk22672
    Sep 10, 2020 143 School Street Realty Corp. 11 7:2020bk23034
    Aug 11, 2019 K' Cafe Corp. dba Yukka Latin Bistro 11 1:2019bk12597
    May 29, 2019 Prince Fashions, Inc. 11 7:2019bk23079
    May 2, 2018 Chrisevan Corp. 11 7:2018bk22661
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 7:17-bk-20000
    Jan 11, 2017 Finger Lakes Debt Partners, LLC 11 1:17-bk-10043
    May 26, 2015 Nguyen Custom Woodworking LLC 11 7:15-bk-22740
    Aug 27, 2013 Crescent Beach Plaza, LLC 11 3:13-bk-05205
    Feb 14, 2012 667 East 187th Street, LLC 11 1:12-bk-10613
    Jan 10, 2012 M.S.Y. Construction Corp. 11 7:12-bk-22042
    Aug 18, 2011 Marrs Electric Sales Co., Inc. 11 7:11-bk-23666
    Jul 7, 2011 Bartizan Data Systems, LLC 11 7:11-bk-23340