Welcome to BusinessBankruptcies.com!

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

Dawn Hotel of NY, LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-11355
TYPE / CHAPTER
Voluntary / 11

Filed

5-12-16

Updated

9-13-23

Last Checked

6-13-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 13, 2016
Last Entry Filed
May 12, 2016

Docket Entries by Year

May 12, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/26/2016. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 05/26/2016. Schedule A/B due 05/26/2016. Schedule C due 05/26/2016. Schedule D due 05/26/2016. Schedule E/F due 05/26/2016. Schedule G due 05/26/2016. Schedule H due 05/26/2016. Schedule I due 05/26/2016. Schedule J due 05/26/2016. Schedule J-2 due 05/26/2016. Summary of Assets and Liabilities due 05/26/2016. Statement of Financial Affairs due 05/26/2016. Atty Disclosure State. due 05/26/2016. Statement of Operations Due: 05/26/2016. 20 Largest Unsecured Creditors due 05/26/2016. Balance Sheet Due Date:05/26/2016. Employee Income Record Due: 05/26/2016. Cash Flow Statement Due:05/26/2016. Declaration of Schedules due 05/26/2016. Pro Se Debtor Signature On Petition due 05/26/2016. Debtor 342B Signature On Petition due 05/26/2016. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/26/2016. List of All Creditors Required on Case Docket in PDF Format due 05/26/2016. List of Equity Security Holders due 05/26/2016. Federal Income Tax Return Date: 05/26/2016 Record of Interest in Education Individual Retirement Account Due: 05/26/2016. Corporate Resolution due 05/26/2016. Local Rule 1007-2 Affidavit due by: 05/26/2016. Corporate Ownership Statement due by: 05/26/2016. Incomplete Filings due by 05/26/2016, Chapter 11 Plan due by 9/9/2016, Disclosure Statement due by 9/9/2016, Initial Case Conference due by 6/13/2016, Filed by Adrienne Woods of The Law Offices of Adrienne Woods, P.C. on behalf of Dawn Hotel of NY, LLC. (Woods, Adrienne) (Entered: 05/12/2016)
May 12, 2016 Receipt of Voluntary Petition (Chapter 11)(16-11355) [misc,824] (1717.00) Filing Fee. Receipt number 11278504. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/12/2016)
May 12, 2016 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 05/12/2016)
May 12, 2016 Deficiencies Set: Schedule A/B due 5/26/2016. Schedule D due 5/26/2016. Schedule E/F due 5/26/2016. Schedule G due 5/26/2016. Schedule H due 5/26/2016. Summary of Assets and Liabilities due 5/26/2016. Statement of Financial Affairs due 5/26/2016. Atty Disclosure State. due 5/26/2016. Declaration of Schedules due 5/26/2016. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 5/26/2016. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 5/26/2016, (Porter, Minnie). (Entered: 05/12/2016)
May 12, 2016 2 Amended Voluntary Petition. Filed by Adrienne Woods on behalf of Dawn Hotel of NY, LLC. (Woods, Adrienne) (Entered: 05/12/2016)
May 12, 2016 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 05/12/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-11355
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
May 12, 2016
Type
voluntary
Terminated
Jul 24, 2020
Updated
Sep 13, 2023
Last checked
Jun 13, 2016
Lead case
Park Overlook LLC

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BARCLAY DAMON
    BARRETO PEST CONTROL
    BENJAMIN J. HEITNER
    C&C HARDWARE, INC.
    CENTRAL OFFICE ALARM
    CENTURY WASTE SERVICES, LLC
    COLONIAL FUNDING NETWORK, INC.
    CON EDISON
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    CROKER FIRE DRILL CORPORATION
    DAWN HOTEL OF NY, LLC
    GEORGE E. BERGER & ASSOCIATES
    GOLDBERG CONSULTING
    JACK JAFFA & ASSOCIATES
    JP MORGAN CHASE
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Dawn Hotel of NY, LLC
    6-8 Saint Nicholas Avenue
    New York, NY 10031
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1371

    Represented By

    Adrienne Woods
    The Law Offices of Adrienne Woods, P.C.
    One Penn Plaza
    Suite 6153
    New York, NY 10119
    917-447-4321
    Email: adrienne@woodslawpc.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 #
    Feb 6 Lynch Family Holdings LLC 11 1:2024bk10198
    Aug 14, 2022 Cecilia's Food, Inc. 11 1:2022bk11112
    Jun 29, 2022 Madison Square Boys & Girls Club, Inc. 11 1:2022bk10910
    Oct 15, 2021 Aguila, Inc. 11 1:2021bk11776
    Feb 26, 2021 Restaurante La Libertad, Corp. d/b/a El Patio Mexi 11V 1:2021bk10370
    Jun 6, 2020 El Nuevo Amanecer Restaurant Corp 7 1:2020bk11370
    Apr 9, 2017 TRADER MURPHY CORP. 11 1:17-bk-10955
    Oct 7, 2015 Spunky Restaurant Corp. d/b/a Subsconscious 7 1:15-bk-12739
    Aug 5, 2015 477 West 142nd Street Housing Dev. Fund Corp. 11 1:15-bk-12178
    Feb 18, 2014 Ollie Allen Holding Company, LLC 11 7:14-bk-22204
    Oct 21, 2013 Affordable Housing Corp. 11 1:13-bk-13417
    Oct 16, 2013 Harlem Hand Car Wash Corp. 11 2:13-bk-32637
    May 28, 2013 434 West 154th Street Realty, Inc. 11 1:13-bk-11758
    Jan 25, 2012 505 West 150th Street LLC 11 1:12-bk-10290
    Jul 8, 2011 J.O.C.L. Liquor Store, Inc. 11 1:11-bk-13264