Welcome to BusinessBankruptcies.com!

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

Corfu 77, Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2020bk11460
TYPE / CHAPTER
Voluntary / 11

Filed

6-23-20

Updated

9-13-23

Last Checked

7-17-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2020
Last Entry Filed
Jun 23, 2020

Docket Entries by Quarter

Jun 23, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 07/7/2020. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 07/7/2020. Schedule A/B due 07/7/2020. Schedule C due 07/7/2020. Schedule D due 07/7/2020. Schedule E/F due 07/7/2020. Schedule G due 07/7/2020. Schedule H due 07/7/2020. Schedule I due 07/7/2020. Schedule J due 07/7/2020. Schedule J-2 due 07/7/2020. Summary of Assets and Liabilities due 07/7/2020. Statement of Financial Affairs due 07/7/2020. Atty Disclosure State. due 07/7/2020. Statement of Operations Due: 07/7/2020. Balance Sheet Due Date:07/7/2020. Employee Income Record Due: 07/7/2020. Cash Flow Statement Due:07/7/2020. Declaration of Schedules due 07/7/2020. Attorney Signature On Petition due 07/7/2020. Pro Se Debtor Signature On Petition due 07/7/2020. Authorized Representative of Debtor Signature on Petition Form 201 due 07/7/2020. Debtor 342B Signature On Petition due 07/7/2020. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 07/7/2020. Federal Income Tax Return Date: 07/7/2020 Record of Interest in Education Individual Retirement Account Due: 07/7/2020. Incomplete Filings due by 07/7/2020, Small Business Chapter 11 Plan due by 12/21/2020, Disclosure Statement due by 12/21/2020, Filed by Lawrence Morrison on behalf of CORFU 77, CORP.. (Morrison, Lawrence) (Entered: 06/23/2020)
Jun 23, 2020 Judge Michael E. Wiles added to the case. (Su, Kevin). (Entered: 06/23/2020)
Jun 23, 2020 2 Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 7/27/2020 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Richards, Beverly). (Entered: 06/23/2020)
Jun 23, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-11460) [misc,824] (1717.00) Filing Fee. Receipt number A14084435. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 06/23/2020)
Jun 23, 2020 3 Notice of Rescheduled Section 341 Meeting of Creditors. All parties shall appear by phone. See Instructions Included. Filed by Brian S. Masumoto on behalf of United States Trustee. 341(a) meeting to be held on 7/27/2020 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Masumoto, Brian) (Entered: 06/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2020bk11460
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Jun 23, 2020
Type
voluntary
Terminated
Apr 7, 2022
Updated
Sep 13, 2023
Last checked
Jul 17, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    Internal Revenue Service
    New York State Department of Taxation & Finance
    NYS Department of Labor
    NYS Department of Taxation & Finance
    NYS Dept. of Tax and Fin.
    NYS Unemployment Insurance
    TD Bank
    TD Bank, N.A
    TD Bank, N.A.

    Parties

    Debtor

    CORFU 77, CORP.
    1765 Crosby Avenue
    Bronx, NY 10461
    BRONX-NY
    Tax ID / EIN: xx-xxx9940

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : (646) 390-5095
    Email: lmorrison@m-t-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

    Represented By

    Brian S. Masumoto
    Office of the United States Trustee
    201 Varick Street
    Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 12 TDIMA Corporation 7 1:2024bk10405
    Jun 28, 2023 Parkchester Oral and Maxillofacial Surgery Associa 11 1:2023bk11015
    Sep 13, 2019 2866 Harrington Ave LLC 7 8:2019bk76372
    Jun 21, 2018 Bluestone Sandpiper LLC 7 7:2018bk22954
    Jun 21, 2018 41-45 MPR Holding LLC 7 7:2018bk22953
    Jun 21, 2018 43 Middle Pond Road Holding LLC 7 7:2018bk22952
    Jun 12, 2018 41 Middle Pond Road Associates LLC 7 7:2018bk22911
    Jun 12, 2018 43 Middle Pond Road Associates LLC 7 7:2018bk22910
    Jun 12, 2018 45 Middle Pond Road Associates LLC 7 7:2018bk22909
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Jun 7, 2018 184 East 64th Street Holding LLC 7 7:2018bk22886
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652
    Jun 18, 2013 Dominique Realty Corp 11 1:13-bk-12022