Welcome to BusinessBankruptcies.com!

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

Andra's Redemption, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:17-bk-40825
TYPE / CHAPTER
Voluntary / 11

Filed

2-24-17

Updated

9-13-23

Last Checked

3-30-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2017
Last Entry Filed
Feb 24, 2017

Docket Entries by Year

Feb 24, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Bruce Weiner on behalf of Andra's Redemption, Inc. Chapter 11 Plan due by 06/26/2017. Disclosure Statement due by 06/26/2017. (Weiner, Bruce) (Entered: 02/24/2017)
Feb 24, 2017 Receipt of Voluntary Petition (Chapter 11)(1-17-40825) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15183534. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/24/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40825
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 24, 2017
Type
voluntary
Terminated
Jan 11, 2023
Updated
Sep 13, 2023
Last checked
Mar 30, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    JFA Holdings LLC
    Leonard Tulsharam
    Marilu Taerregross
    New York State Department of Taxation & Finance
    NYC Dept. of Finance
    NYC Environmental Conrol
    NYCTL 1998-2 Trust

    Parties

    Debtor

    Andra's Redemption, Inc.
    104-07 95th Avenue
    Ozone Park, NY 11416
    QUEENS-NY
    Tax ID / EIN: xx-xxx1130

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: courts@nybankruptcy.net

    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 #
    Feb 9 10106 NYC Corporation 11 1:2024bk40618
    Jan 17 97-33 104th LLC 7 1:2024bk40225
    Aug 4, 2022 10214 Equities Corp 7 1:2022bk41897
    Apr 27, 2022 Blue Oak Holding Group, LLC. 7 1:2022bk40879
    Aug 10, 2020 Richmond Hill Laundry, Inc. 11 1:2020bk42918
    Dec 13, 2019 New York City Melrose Commons Redevelopment Corpor 7 1:2019bk47525
    Aug 28, 2019 97-58 108th Street Properties Inc. 7 1:2019bk45183
    Apr 18, 2019 Atlantic 111st LLC 11 8:2019bk73137
    Apr 18, 2019 Atlantic 111st LLC 11 1:2019bk42317
    Jun 7, 2018 Vedder Management, LLC 11 1:2018bk43360
    Mar 12, 2018 Dash4 Management, LLC 11 1:2018bk41349
    Nov 22, 2017 Dash4 Management, LLC 11 1:17-bk-46209
    Sep 5, 2014 MS & Sons Corp 11 1:14-bk-44547
    Aug 21, 2014 Area Plumbing Supply Inc. 11 1:14-bk-44283
    Jul 7, 2014 200 Elmont Rd. Corp. 11 8:14-bk-73079