Welcome to BusinessBankruptcies.com!

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

A Calhoun Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10558
TYPE / CHAPTER
Voluntary / 11

Filed

2-22-19

Updated

9-13-23

Last Checked

3-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 25, 2019
Last Entry Filed
Feb 22, 2019

Docket Entries by Quarter

Feb 22, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 50559. Chapter 11 Plan due by 6/24/2019, Disclosure Statement due by 6/24/2019, Initial Case Conference due by 3/25/2019, Filed by A Calhoun Corp . (Walker, Justin) Modified on 2/22/2019 (Correa, Mimi). (Entered: 02/22/2019)
Feb 22, 2019 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 02/22/2019)
Feb 22, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: 18-13160 (mg); Southern District of New York; Filed: 10/22/2018; Chapter: Chapter 11; Dismissed: 12/6/2018; Closed: 12/6/2018. (Porter, Minnie). (Entered: 02/22/2019)
Feb 22, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/8/2019. Schedule A/B due 3/8/2019. Schedule D due 3/8/2019. Schedule E/F due 3/8/2019. Schedule G due 3/8/2019. Schedule H due 3/8/2019. Summary of Assets and Liabilities due 3/8/2019. Statement of Financial Affairs due 3/8/2019. 20 Largest Unsecured Creditors due 3/8/2019. Declaration of Schedules due 3/8/2019. Corporate Resolution due 3/8/2019. Local Rule 1007-2 Affidavit due by: 3/8/2019. Corporate Ownership Statement due by: 3/8/2019. Incomplete Filings due by 3/8/2019. (Walker, Justin) (Entered: 02/22/2019)
Feb 22, 2019 [Duplicate of Previous Entry] Repeat Filer. Previous Case Number(s) and Information: Case No.: SDNY(Manhattan) 18-13160-mg A. Calhoun Corp.; Filed: 10/22/2018; Chapter: 11; Dismissed: 12/06/2018; Closed: 12/06/2018; Judge: Martin Glenn. (Walker, Justin) Modified on 2/22/2019 (Correa, Mimi). (Entered: 02/22/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10558
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Feb 22, 2019
Type
voluntary
Terminated
Jun 18, 2019
Updated
Sep 13, 2023
Last checked
Mar 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    JP Morgan Chase
    Lawrence Sheehan, Esq-Referee
    Shapiro Dicaro & Barak, LLC

    Parties

    Debtor

    A Calhoun Corp.
    1754 Givan Avenue
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx1578
    aka Hanif Muhammad

    Represented By

    A Calhoun 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 #
    Feb 9, 2021 Prince Bakery, Inc. 11V 1:2021bk10252
    Feb 9, 2021 Prince Bakery SA, Inc. parent case 11V 1:2021bk10254
    Feb 9, 2021 Blue Spruce Corporation parent case 11V 1:2021bk10255
    Jan 9, 2020 115M, LLC 11 1:2020bk10047
    May 20, 2019 1609 Adee Inc 7 1:2019bk11615
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Apr 5, 2017 M & N Automotive, Inc. 11 1:17-bk-10907
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Feb 7, 2013 Hildavan Realty Corp 11 1:13-bk-10400
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531
    Nov 23, 2011 Arnow Avenue Development, LLC 11 1:11-bk-15430
    Jun 28, 2011 Arnow Avenue Development, LLC 11 1:11-bk-13114