Welcome to BusinessBankruptcies.com!

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

Congregation Birchos Yosef

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:15-bk-22254
TYPE / CHAPTER
Voluntary / 11

Filed

2-26-15

Updated

9-13-23

Last Checked

3-30-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 27, 2015
Last Entry Filed
Feb 26, 2015

Docket Entries by Year

Feb 26, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 03/12/2015. Schedule B due 03/12/2015. Schedule D due 03/12/2015. Schedule E due 03/12/2015. Schedule F due 03/12/2015. Schedule G due 03/12/2015. Schedule H due 03/12/2015. Summary of schedules - Page 1 due 03/12/2015. Summary of schedules - Page 2 (Statistical Summary) due 03/12/2015. Statement of Financial Affairs due 03/12/2015. Atty Disclosure State. due 03/12/2015. 20 Largest Unsecured Creditors due 03/12/2015. Corporate Ownership Statement due by: 03/12/2015. Incomplete Filings due by 03/12/2015, Chapter 11 Plan due by 6/26/2015, Disclosure Statement due by 6/26/2015, Initial Case Conference due by 3/30/2015, Filed by Douglas J. Pick of Pick & Zabicki LLP on behalf of Congregation Birchos Yosef. (Pick, Douglas) (Entered: 02/26/2015)
Feb 26, 2015 2 Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by Douglas J. Pick on behalf of Congregation Birchos Yosef. (Pick, Douglas) (Entered: 02/26/2015)
Feb 26, 2015 Receipt of Voluntary Petition (Chapter 11)(15-22254) [misc,824] (1717.00) Filing Fee. Receipt number 10569877. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/26/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:15-bk-22254
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Feb 26, 2015
Type
voluntary
Terminated
Jun 23, 2022
Updated
Sep 13, 2023
Last checked
Mar 30, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AB Champion Locksmith of Rockland County
    Abraham Spira
    Aharon Friedman
    Alen Rither
    All Security & Communications Corp.
    All Security and Communications Corp.
    Allstate Fire Prevention
    American Honda Finance Corporation
    ARCelentano
    Ari Food Dist. Inc.
    Asher Rabinowitz
    Bais Chinuch L'Bonois, Inc.
    Bais Chinuch L'Bonois, Inc.
    Bais Chinuch L'Bonois, Inc.
    Be'er Mayim
    There are 152 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Congregation Birchos Yosef
    201 Route 306
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx8309

    Represented By

    Douglas J. Pick
    Pick & Zabicki LLP
    369 Lexington Avenue, 12th Floor
    New York, NY 10017
    (212) 695-6000
    Fax : (212) 695-6007
    Email: dpick@picklaw.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 #
    Apr 3, 2023 Elmwood Heights LLC 11 7:2023bk22255
    Feb 21, 2020 142 West 5th St. LLC 7 7:2020bk22288
    Jun 19, 2019 7777 NY, LLC 11 7:2019bk23195
    Apr 17, 2019 Getting Gates LLC 7 1:2019bk42294
    Jan 2, 2019 E2 2019, LLC 7 7:2019bk22004
    Aug 15, 2018 Dristin Holdings LLC 11 4:2018bk36351
    May 30, 2018 Sky Meadow Holdings LLC 11 7:2018bk22817
    Jun 21, 2017 Y&M Estates Corp. 7 7:17-bk-22973
    Nov 10, 2016 Y&M Estates Corp 7 7:16-bk-23549
    Oct 20, 2016 Congregation Saad Latorah 11 7:16-bk-23429
    Feb 22, 2016 185 Cherry Lane Inc. 7 7:16-bk-22220
    Oct 20, 2015 6A Pinebrook Road Corp. 11 7:15-bk-23521
    Aug 5, 2015 185 Cherry Lane Inc. 7 7:15-bk-23113
    Mar 11, 2015 Orchid Floral Design, LLC 7 7:15-bk-22310
    May 1, 2014 Y&M Estates, Corp. 7 7:14-bk-22615