Welcome to BusinessBankruptcies.com!

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

Alandalous Properties Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40623
TYPE / CHAPTER
Voluntary / 11

Filed

2-9-24

Updated

3-31-24

Last Checked

3-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 16, 2024
Last Entry Filed
Feb 15, 2024

Docket Entries by Week of Year

Feb 9 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. Chapter 11 Plan due by 06/10/2024. Disclosure Statement due by 06/10/2024. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 9 2 Employee Income Records / Copies of Pay Statements Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 9 3 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 9 Receipt of Voluntary Petition (Chapter 11)( 1-24-40623) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22364620. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/09/2024)
Feb 9 4 Affidavit Re: Local Rule 1007-4 Affidavit Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 9 5 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 9 6 Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/9/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/9/2024. Incomplete Filings due by 2/23/2024. (nwh) (Entered: 02/09/2024)
Feb 9 7 Statement of Corporate Ownership filed. Filed by Lewis W Siegel on behalf of Alandalous Properties Corp. (Siegel, Lewis) (Entered: 02/09/2024)
Feb 12 8 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/11/2024. (Admin.) (Entered: 02/12/2024)
Feb 12 9 Order Scheduling Initial Case Management Conference . Signed on 2/9/2024. Status hearing to be held on 3/15/2024 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (sej) (Entered: 02/12/2024)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40623
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Feb 9, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 6, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Academy House Condominium
    Andriola Law, PLLC
    Elaine Shay
    Equifax Information
    ESRT One Grand Central Place LLC
    Experian
    NYC Dept. of Finance
    Peoples Foreign Exchange Corp.
    Smith Gambrell & Russell, LLP
    Smith, Buss & Jacobs LLP
    Stern Tannenbaum & Bell, LLP
    TransUnion
    US Small Business Admin
    US Small Business Admin
    Vegan on the Fly, Corp.
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Alandalous Properties Corp.
    198-08 McLaughlin Ave
    Hollis, NY 11423
    QUEENS-NY
    Tax ID / EIN: xx-xxx4236
    fka Peoples Foreign Exchange Corporation

    Represented By

    Lewis W Siegel
    60 East 42nd Street - Suite 4000
    New York, NY 10165
    (212) 286-0010
    Fax : (212) 884-9586
    Email: lws@lwsesq.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4 JVNLDG, LLC 11 1:2024bk41476
    Feb 20 69 Carlton LLC 7 1:2024bk40735
    Sep 22, 2023 186-45 Grand Central Pkwy Holdings LLC 7 1:2023bk43417
    Jan 25, 2023 Brittany's Villa Corp 11 1:2023bk40231
    Aug 4, 2022 JVNLDG, LLC 11 1:2022bk41899
    Apr 5, 2022 Pars Bronx Realty LLC 11V 1:2022bk40714
    Feb 13, 2020 Brittanys Villa Corp 11 1:2020bk40898
    Jul 18, 2019 F.L.B. Custom Homes, Inc. 11 1:2019bk44404
    May 10, 2019 New BK Holdings Inc 7 1:2019bk42923
    Jun 26, 2018 Total Perfection Construction Inc. 11 1:2018bk43680
    Feb 2, 2018 Mano Enterprises, Inc. 11 1:2018bk40648
    Sep 7, 2017 AVON 8539 CORP. 11 1:17-bk-44648
    Mar 16, 2017 AVON 8539 CORP. 7 1:17-bk-41242
    Apr 23, 2015 ENY Properties 11 1:15-bk-41833
    Jan 22, 2013 Biomed Drugs and Surgical Supply Company Inc 11 1:13-bk-40353