Welcome to BusinessBankruptcies.com!

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

961-969 Westchester Avenue Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12869
TYPE / CHAPTER
Voluntary / 11

Filed

10-26-15

Updated

9-13-23

Last Checked

11-26-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 27, 2015
Last Entry Filed
Oct 26, 2015

Docket Entries by Year

Oct 26, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Fee Amount Paid $1717, receipt no. ______. Schedules A, B, D, E, F, G and H, all due 11/9/2015. Summary of schedules - Page 1 due 11/9/2015. Statement of Financial Affairs due 11/9/2015. Twenty Largest Unsecured Creditors due at time of filing on 10/26/2015. Local Rule 1007-2 Affidavit due at time of filing on 10/26/2015. Corporate Ownership Statement due at time of filing on 10/26/2015. Incomplete Filings due by 10/26/2015 and 11/9/2015. Chapter 11 Plan due by 2/23/2016. Disclosure Statement due by 2/23/2016. Initial Case Conference due by 11/25/2015. Filed by 961-969 Westchester Avenue Corp. (Logue Togher, Claire) (Entered: 10/26/2015)
Oct 26, 2015 2 Statement / Corporate Resolution filed by 961-969 Westchester Avenue Corp.. (Logue Togher, Claire) (Entered: 10/26/2015)
Oct 26, 2015 Judge Shelley C. Chapman added to the case. (Cales, Humberto). (Entered: 10/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12869
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Oct 26, 2015
Type
voluntary
Terminated
Feb 1, 2023
Updated
Sep 13, 2023
Last checked
Nov 26, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Environmental Control Board
    NYCTL 1998-2 Trust
    NYCTL 2014-A Trust
    NYCTL 2015-A Trust
    Rusi Holdings
    Tower Capital Management

    Parties

    Debtor

    961-969 Westchester Avenue Corp.
    1299 Jerome Avenue
    Bronx, NY 10452
    BRONX-NY
    SSN / ITIN: xxx-xx-1458

    Represented By

    961-969 Westchester Avenue 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 #
    Apr 15 Morris Webster Corp 7 1:2024bk41585
    Feb 14 La Sabrosura 1 Restaurant Corp 7 1:2024bk10240
    Apr 26, 2023 Sabrosas Empanada Corp. 7 1:2023bk10642
    Mar 21, 2019 KG & Dons Express Shipping Import Inc 7 1:2019bk10826
    Mar 21, 2019 3C's Blessing, Inc. d/b/a Little Ceasars 11 1:2019bk10830
    Jan 30, 2019 Back River Hope, Inc. 11 4:2019bk35155
    Mar 2, 2018 KG & Dons Shipping Import Inc. 7 1:2018bk10606
    Apr 2, 2015 S.A.K. Realty Corporation 11 1:15-bk-10834
    Jun 9, 2014 Willi Deli Grocery Corp. 7 1:14-bk-11759
    Jun 9, 2014 1139 Clay Avenue LLC 7 1:14-bk-11755
    Mar 24, 2014 1139 Clay Avenue, LLC 11 1:14-bk-10763
    Nov 4, 2013 Prestige Realty Corp 11 1:13-bk-13578
    Nov 3, 2013 Seward Avenue Properties, LLC 11 1:13-bk-13573
    Oct 9, 2012 Del Sur Restaurant, Inc. 11 1:12-bk-14195
    Jul 11, 2011 Inwood Heights Housing Development Fund Corporatio 11 1:11-bk-13322