Welcome to BusinessBankruptcies.com!

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

97 Street Realty Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-43540
TYPE / CHAPTER
Voluntary / 11

Filed

8-5-16

Updated

9-13-23

Last Checked

9-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2016
Last Entry Filed
Aug 8, 2016

Docket Entries by Year

Aug 5, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 97 Street Realty Inc. Chapter 11 Plan - Small Business - due by 2/1/2017. Chapter 11 Small Business Disclosure Statement due by 2/1/2017. (mem) (Entered: 08/05/2016)
Aug 5, 2016 2 Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 8/5/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/5/2016. Small Business Balance Sheet due by 8/12/2016. Small Business Cash Flow Statement due by 8/12/2016. Small Business Statement of Operations due by 8/12/2016. Small Business Tax Return due by 8/12/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/19/2016. Schedule E/F due 8/19/2016. Schedule G due 8/19/2016. Schedule H due 8/19/2016. List of Equity Security Holders due 8/19/2016. Dec NonInd Official Form 202 due by 8/19/16. Statement of Financial Affairs Non-Ind Form 207 due 8/19/2016. Incomplete Filings due by 8/19/2016. (mem) (Entered: 08/05/2016)
Aug 5, 2016 3 Meeting of Creditors 341(a) meeting to be held on 9/9/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 08/05/2016)
Aug 5, 2016 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 314191. (CM) (admin) (Entered: 08/05/2016)
Aug 8, 2016 4 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/07/2016. (Admin.) (Entered: 08/08/2016)
Aug 8, 2016 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/07/2016. (Admin.) (Entered: 08/08/2016)
Aug 8, 2016 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/07/2016. (Admin.) (Entered: 08/08/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-43540
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Aug 5, 2016
Type
voluntary
Terminated
Jan 9, 2017
Updated
Sep 13, 2023
Last checked
Sep 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AMERICAN MORTGAGE NETWORK INC.
    CENTRAL MORTGAGE COMPANY
    New York City Water Board

    Parties

    Debtor

    97 Street Realty Inc.
    5308 13 Ave
    Unit 248
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx9636

    Represented By

    97 Street Realty Inc.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10, 2018 Y&B Homes Inc. 7 3:2018bk19556
    Jan 25, 2017 Y&BH Estates Inc. 11 1:17-bk-40287
    Dec 15, 2016 Realty & Services Group Inc. 11 1:16-bk-45643
    Nov 16, 2016 Brooklyn Reliable Realty Inc 11 1:16-bk-45161
    Nov 6, 2016 Taylor Ave Management Inc. 11 1:16-bk-13097
    Sep 28, 2016 Bom Dia Realty Inc. 11 1:16-bk-44341
    Aug 10, 2016 JBL Properties Inc. 11 1:16-bk-43604
    Jun 23, 2016 Shepherd Ave Realty Inc. 11 1:16-bk-42758
    May 25, 2016 Kings Realty Enterprises Inc. 11 1:16-bk-42299
    Aug 13, 2015 Kings Realty Enterprises Inc 11 1:15-bk-43749
    Aug 6, 2015 Realty & Services Group Inc. 11 1:15-bk-43650
    Apr 1, 2015 Allstate Realty USA Corp 11 1:15-bk-41446
    Mar 19, 2015 11 Schenectady Management Corp. 11 1:15-bk-41159
    Jan 9, 2015 East 98th Street Realty Inc. 11 1:15-bk-40082
    May 7, 2013 2290 Andrews Avenue Corp 11 1:13-bk-42780