Welcome to BusinessBankruptcies.com!

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

Bronx 439 E. 135th Street D.T. Building Corporatio

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-15855
TYPE / CHAPTER
Voluntary / 11

Filed

12-23-11

Updated

9-14-23

Last Checked

12-27-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2011
Last Entry Filed
Dec 23, 2011

Docket Entries by Year

Dec 23, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 1/6/2012. Statement of Financial Affairs due 1/6/2012. Atty Disclosure State. due 1/6/2012. Statement of Operations Due: 1/6/2012. 20 Largest Unsecured Creditors due 1/6/2012. Aty. Sig. Exhibit B due 1/6/2012. Aty. Signature Page 3 due 1/6/2012. Balance Sheet Due Date:1/6/2012. Employee Income Record Due: 1/6/2012. Cash Flow Statement Due:1/6/2012. Exhibit D due: 1/6/2012. Exhibit D for Joint Debtor due: 1/6/2012. List of All Creditors Required on Case Docket in PDF Format due 1/6/2012. Debtor Signature re: Relief Availability due 1/6/2012. List of Equity Security Holders due 1/6/2012. Federal Income Tax Return Date: 1/6/2012 Record of Interest in Education Individual Retirement Account Due: 1/6/2012. Corporate Resolution due 1/6/2012. Local Rule 1007-2 Affidavit due by: 1/6/2012. Corporate Ownership Statement due by: 1/6/2012. Incomplete Filings due by 1/6/2012, Small Business Chapter 11 Plan due by 10/18/2012, Filed by Neil R. Flaum of Flaum & Associates, P. C. on behalf of Bronx 439 E. 135th Street D.T. Building Corporation. (Flaum, Neil) (Entered: 12/23/2011)
Dec 23, 2011 Receipt of Voluntary Petition (Chapter 11)(11-15855) [misc,824] (1046.00) Filing Fee. Receipt number 8162866. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/23/2011)
Dec 23, 2011 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 12/23/2011)
Dec 23, 2011 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 12/23/2011)
Dec 23, 2011 Deficiencies Set: Schedule A due 1/6/2012. Schedule B due 1/6/2012. Schedule D due 1/6/2012. Schedule E due 1/6/2012. Schedule F due 1/6/2012. Schedule G due 1/6/2012. Summary of schedules - Page 1 due 1/6/2012. Statement of Financial Affairs due 1/6/2012. Atty Disclosure State. due 1/6/2012. Statement of Operations Due At Time Of Filing. 20 Largest Unsecured Creditors Due At Time Of Filing. Balance Sheet Due At Time Of Filing. Cash Flow Statement Due At Time Of Filing. List of all creditors Due At Time Of Filing. List of Equity Security Holders Due At Time Of Filing. Federal Income Tax Return 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 1/6/2012, (Porter, Minnie). (Entered: 12/23/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-15855
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Dec 23, 2011
Type
voluntary
Terminated
Mar 26, 2018
Updated
Sep 14, 2023
Last checked
Dec 27, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York Community Bank
    New York Department of Finance
    Wireless Capital

    Parties

    Debtor

    Bronx 439 E. 135th Street D.T. Building Corporation
    439 E. 135th Street
    Bronx, NY 10454
    BRONX-NY
    Tax ID / EIN: xx-xxx6922

    Represented By

    Neil R. Flaum
    Flaum & Associates, P. C.
    369 Lexington Avenue
    Suite 1201
    New York, NY 10017
    212-509-7400
    Fax : 212-509-0740
    Email: flaumandassociatespc@gmail.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 15, 2021 286 Rider Ave Acquisition LLC 11 1:2021bk11298
    Sep 10, 2020 178 Bruckner Commissary, LLC parent case 11 1:2020bk12121
    Jan 13, 2020 Jovi Enterprises, Inc. 11 1:2020bk10068
    Aug 17, 2018 Ayelet Shahar, LLC 11 1:2018bk12486
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Jun 20, 2016 Waterbury Realty, LLC 11 1:16-bk-11779
    Feb 7, 2016 Global Energy Efficiency Holdings, Inc. 11 1:16-bk-10289
    Sep 22, 2015 Economy Car Service LLC 11 1:15-bk-12603
    Feb 10, 2015 Calientito Deli, Restaurant & Lounge Bar, Inc. 11 1:15-bk-10288
    Dec 15, 2014 DB Realty Management LLC 11 1:14-bk-13409
    Dec 15, 2014 Twins Electric Corporation 11 1:14-bk-13408
    Feb 4, 2014 Mas Sales Corp d/b/a Precise Alloys a/k/a Precise 7 1:14-bk-10250
    Jan 13, 2014 FIRST BRONX LLC 11 7:14-bk-22047
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732