Welcome to BusinessBankruptcies.com!

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

Azopardo Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk12272
TYPE / CHAPTER
Voluntary / 11

Filed

7-27-18

Updated

9-13-23

Last Checked

8-22-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 30, 2018
Last Entry Filed
Jul 27, 2018

Docket Entries by Quarter

Jul 27, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 11/26/2018, Disclosure Statement due by 11/26/2018, Initial Case Conference due by 8/27/2018, Filed by Jose L. Rios on behalf of Azopardo Realty Corp.. (Rios, Jose) (Entered: 07/27/2018)
Jul 27, 2018 Receipt of Voluntary Petition (Chapter 11)(18-12272) [misc,824] (1717.00) Filing Fee. Receipt number 12694044. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/27/2018)
Jul 27, 2018 Judge James L. Garrity, Jr. added to the case. (Cales, Humberto). (Entered: 07/27/2018)
Jul 27, 2018 Deficiencies Set: Schedule A/B due 8/10/2018. Schedule D due 8/10/2018. Schedule E/F due 8/10/2018. Schedule G due 8/10/2018. Schedule H due 8/10/2018. Summary of Assets and Liabilities due 8/10/2018. Statement of Financial Affairs due 8/10/2018. Incomplete Filings due by 8/10/2018 (Cales, Humberto). (Entered: 07/27/2018)
Jul 27, 2018 Deficiencies Set: 20 Largest Unsecured Creditors due 7/27/2018. Corporate Resolution due 7/27/2018. Local Rule 1007-2 Affidavit due by: 7/27/2018. Corporate Ownership Statement due by: 7/27/2018. Incomplete Filings due by 7/27/2018, (Cales, Humberto). (Entered: 07/27/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk12272
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jul 27, 2018
Type
voluntary
Terminated
Oct 25, 2018
Updated
Sep 13, 2023
Last checked
Aug 22, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    HSBC BANK USA,N.A.
    NYC DEPARTMENT OF FINANCE
    Office of the United States Trustee

    Parties

    Debtor

    Azopardo Realty Corp.
    2560 Matthews Avenue
    Bronx, NY 10467
    BRONX-NY
    Tax ID / EIN: xx-xxx8442

    Represented By

    Jose L. Rios
    2560 Matthews Avenue
    1st Floor
    Bronx, NY 10467
    U.S.A.
    (718) 584-1916
    Fax : (347) 346-8702
    Email: rioslawfirm@sbcglobal.net

    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 12, 2019 KBG Property LLC 7 1:2019bk13610
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jul 28, 2019 Bronx Miracle Gospel Tabernacle Inc. 11 1:2019bk12447
    Jun 14, 2019 East 214th Street Corp. 11 1:2019bk11976
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Oct 16, 2017 East 214th Street Corp. 11 1:17-bk-12881
    Sep 7, 2017 2021 Grand Corp. 7 1:17-bk-12516
    May 22, 2017 Bronx Miracle Gospel Tabernacle Inc. 11 1:17-bk-11395
    Apr 20, 2017 Tiebout Corp 7 1:17-bk-11074
    Mar 6, 2017 531 Management LLC 11 1:17-bk-10519
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Mar 20, 2015 OSO Properties Inc 11 1:15-bk-10673
    Dec 7, 2012 Payless Contracting Corp. 11 1:12-bk-14826
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247