Welcome to BusinessBankruptcies.com!

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

Ambassad of Lenox New York, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2022bk10386
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-22

Updated

9-13-23

Last Checked

4-27-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 30, 2022
Last Entry Filed
Mar 29, 2022

Docket Entries by Quarter

Mar 29, 2022 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Order for Relief Entered. Chapter 11 Plan due by 7/27/2022, Disclosure Statement due by 7/27/2022, Initial Case Conference due by 4/28/2022, Filed by VIVIAN SOBERS of Sobers Law, PLLC on behalf of Ambassad of Lenox New York, Inc.. (SOBERS, VIVIAN) Modified on 3/29/2022 (Porter, Minnie). (Entered: 03/29/2022)
Mar 29, 2022 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 03/29/2022)
Mar 29, 2022 Deficiencies Set: Schedule A/B due 4/12/2022. Schedule D due 4/12/2022. Schedule E/F due 4/12/2022. Schedule G due 4/12/2022. Schedule H due 4/12/2022. Summary of Assets and Liabilities due 4/12/2022. Statement of Financial Affairs due 4/12/2022. Atty Disclosure State. due 4/12/2022. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 4/12/2022. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. 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 4/12/2022, (Porter, Minnie). (Entered: 03/29/2022)
Mar 29, 2022 2 Order signed on 3/29/2022 scheduling initial case conference. With hearing to be held on 4/26/2022 at 10:00 AM at Teleconference Line (CourtSolutions) (MEW). (DePierola, Jacqueline) (Entered: 03/29/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2022bk10386
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Mar 29, 2022
Type
voluntary
Terminated
Aug 8, 2022
Updated
Sep 13, 2023
Last checked
Apr 27, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Express National Bank
    Civil Court, New York County
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Enid Nagler Stuart
    Enid Nagler Stuart, Ass't Attorney General
    Enid Nagler Stuart, Ass't Attorney General
    Lenox Ave Developments LLC
    New York City Water Board
    NEW YORK STATE DEPARTMENT OF LABOR
    New York State Department of Taxation & Finance
    New York State Department of Taxation and Finance
    Small Business Administration
    Southern Glazers Wine & Spirit
    Supreme Court, New York County

    Parties

    Debtor

    Ambassad of Lenox New York, Inc.
    339-341 Lenox Avenue
    New York, NY 10027
    NEW YORK-NY
    Tax ID / EIN: xx-xxx9152

    Represented By

    VIVIAN SOBERS
    Sobers Law, PLLC
    11 Broadway, Suite 615
    New York, NY 10004
    917-225-4501
    Email: vsobers@soberslaw.com

    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 #
    Nov 30, 2022 WINGATE NOTE BROKKERS LLC 11 2:2022bk19470
    Jan 23, 2019 St. John Pentecostal Church Inc. 11 1:2019bk10195
    Sep 24, 2018 2070 Restaurant Group LLC 11 1:2018bk12880
    Jul 30, 2018 Genesis Foods LLC 11 1:2018bk12324
    Jul 30, 2018 2070 Restaurant Group 11 1:2018bk12323
    Mar 22, 2018 Tear Drops of Elegance, Inc. 11 1:2018bk10785
    Feb 27, 2017 H & M ART AND HOME DECOR, INC. 11 1:17-bk-10426
    Jul 4, 2016 Flower District Silk, LTD d/b/a Silk Gardens & Tre 7 1:16-bk-11934
    Jun 10, 2016 Wexford Development Corp. 11 8:16-bk-72594
    Apr 13, 2016 RD Rice Construction, Inc. 7 1:16-bk-10898
    Apr 8, 2014 MBM ENTERTAINMENT LLC 11 1:14-bk-10991
    Jun 9, 2013 Citicare, Inc. 11 1:13-bk-11902
    Aug 6, 2012 Mobay Uptown Restaurant & Barbecue, Inc. 7 1:12-bk-13370
    Feb 8, 2012 51-53 WEST 129TH STREET., HFDC, INC. 11 1:12-bk-10502
    Aug 23, 2011 Kev's Printing, Inc. 11 1:11-bk-14000