Welcome to BusinessBankruptcies.com!

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

Color Resources Center, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10057
TYPE / CHAPTER
Voluntary / 11

Filed

1-11-17

Updated

9-13-23

Last Checked

2-13-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2017
Last Entry Filed
Jan 11, 2017

Docket Entries by Year

Jan 11, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/25/2017. Schedule D due 01/25/2017. Schedule E/F due 01/25/2017. Schedule G due 01/25/2017. Schedule H due 01/25/2017. Summary of Assets and Liabilities due 01/25/2017. Statement of Financial Affairs due 01/25/2017. Atty Disclosure State. due 01/25/2017. Employee Income Record Due: 01/25/2017. Incomplete Filings due by 01/25/2017, Small Business Chapter 11 Plan due by 11/7/2017, Filed by Julie Cvek Curley of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Color Resources Center, Inc.. (Curley, Julie) (Entered: 01/11/2017)
Jan 11, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10057) [misc,824] (1717.00) Filing Fee. Receipt number 11647269. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/11/2017)
Jan 11, 2017 Judge James L. Garrity, Jr. added to the case. (Cales, Humberto). (Entered: 01/11/2017)
Jan 11, 2017 Deficiencies Set: Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Incomplete Filings due by 1/11/2017. (Cales, Humberto). (Entered: 01/11/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10057
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jan 11, 2017
Type
voluntary
Terminated
Mar 31, 2017
Updated
Sep 13, 2023
Last checked
Feb 13, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    20 WEST 22 ASSOCIATES LLC
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    HAMILTON EQUITY GROUP
    INTERNAL REVENUE SERVICE
    MORRISON COHEN LLP
    NYC CORPORATION COUNSEL
    NYS Department of Taxation & Finance
    NYS DEPAT. OF TAX & FINANCE
    NYS DEPAT. OF TAX & FINANCE
    OFFICE OF THE US TRUSTEE
    Rupp Baase Pfalzgraf Cunningham LLC

    Parties

    Debtor

    Color Resources Center, Inc.
    20 West 22nd Street
    New York, NY 10010
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5279
    aka Color Resource Center Inc.

    Represented By

    Julie Cvek Curley
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue, 11th Floor
    White Plains, NY 10601
    (914) 681-0200
    Fax : (914) 684-0288
    Email: jcurley@ddw-law.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 #
    Jan 31, 2021 Knotel 12 W 21st St LLC parent case 11 1:2021bk10262
    Jan 31, 2021 30 W 21 St NYC LLC parent case 11 1:2021bk10198
    Jan 31, 2021 22 W 21 ST NYC LLC parent case 11 1:2021bk10184
    Sep 15, 2020 Flywheel Park Avenue LLC parent case 7 1:2020bk12166
    Sep 21, 2018 Parea Group LLC 7 1:2018bk12845
    Aug 26, 2015 Syncapse Inc. 7 1:15-bk-12368
    Dec 7, 2014 DACCS, Inc. 11 7:14-bk-23686
    Dec 7, 2014 AMG Direct, LLC 11 7:14-bk-23685
    Dec 7, 2014 A Merchandise, LLC 11 7:14-bk-23684
    Dec 7, 2014 DELiA*s Operating Company 11 7:14-bk-23683
    Dec 7, 2014 DELiA*s Distribution Company 11 7:14-bk-23682
    Dec 7, 2014 DELiA*s Group Inc. 11 7:14-bk-23681
    Dec 7, 2014 DELiA*s Assets Corp. 11 7:14-bk-23680
    Dec 7, 2014 DELiA*s Retail Company 11 7:14-bk-23679
    Dec 7, 2014 DELiA*s, Inc. 11 7:14-bk-23678