Welcome to BusinessBankruptcies.com!

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

Alanis Realty, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10848
TYPE / CHAPTER
Voluntary / 11

Filed

3-25-19

Updated

9-13-23

Last Checked

4-18-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 26, 2019
Last Entry Filed
Mar 25, 2019

Docket Entries by Quarter

Mar 25, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717.00, Receipt Number 203788 Schedule A/B due 4/8/2019. Schedule D due 4/8/2019. Schedule E/F due 4/8/2019. Schedule G due 4/8/2019. Schedule H due 4/8/2019. Summary of Assets and Liabilities due 4/8/2019. Statement of Financial Affairs due 4/8/2019. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 4/8/2019. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement due at Time of Filing. Incomplete Filings due by 4/8/2019, Chapter 11 Plan due by 7/23/2019, Disclosure Statement due by 7/23/2019, Initial Case Conference due by 4/24/2019, Filed by Alanis Realty, LLC . (Porter, Minnie) Additional attachment(s) added on 3/25/2019 (Porter, Minnie). (Entered: 03/25/2019)
Mar 25, 2019 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 03/25/2019)
Mar 25, 2019 2 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 4/23/2019 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 03/25/2019)
Mar 25, 2019 3 Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 03/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10848
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Mar 25, 2019
Type
voluntary
Terminated
May 17, 2019
Updated
Sep 13, 2023
Last checked
Apr 18, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York State Department of Taxation & Finance
    RAS CRANE, LLC
    US BANK NATIONAL ASSOC.

    Parties

    Debtor

    Alanis Realty, LLC
    594 Eagle Ave
    Bronx, NY 10455
    BRONX-NY
    Tax ID / EIN: xx-xxx5670

    Represented By

    Alanis Realty, LLC
    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

    Represented By

    Serene K. Nakano
    U.S. Department of Justice
    U.S. Trustee's Office
    U.S. Federal Office Building
    201 Varick St., Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: serene.nakano@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 1 333 E. 150th Street Realty LLC 11 7:2024bk22283
    Jan 25 Leah Holding LLC 11 1:2024bk10112
    Jan 25 Anne Holding LLC 11 1:2024bk10111
    Jan 25 Tiffany Holding LLC 11 1:2024bk10110
    Jan 13, 2020 Jovi Enterprises, Inc. 11 1:2020bk10068
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Jul 16, 2018 109 West 141 Street Corporation 11 1:2018bk12148
    Jul 3, 2018 AMR Electrical Contracting, Corp. 11 1:2018bk12048
    Apr 10, 2017 733 Prospect Realty Service Corp. 11 1:17-bk-10957
    Mar 13, 2017 729 Prospect Realty Service Corp. 11 1:17-bk-10599
    Nov 21, 2014 Katsura Construction Management Inc. 11 1:14-bk-13205
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Jul 14, 2014 16 East 116th Street, Corp. 11 1:14-bk-12061
    Aug 23, 2012 243 B E. 149 St. Corp 11 1:12-bk-13622
    Jan 17, 2012 N&J Bar Restaurant Corp. 11 1:12-bk-10163