Welcome to BusinessBankruptcies.com!

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

Glenwood Property Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk42177
TYPE / CHAPTER
Voluntary / 11

Filed

4-19-18

Updated

9-13-23

Last Checked

5-15-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 20, 2018
Last Entry Filed
Apr 19, 2018

Docket Entries by Quarter

Apr 19, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Eric H Horn on behalf of Glenwood Property Management Corp. Chapter 11 Plan due by 08/17/2018. Disclosure Statement due by 08/17/2018. (Horn, Eric) (Entered: 04/19/2018)
Apr 19, 2018 Receipt of Voluntary Petition (Chapter 11)(1-18-42177) [misc,volp11a] (1717.00) Filing Fee. Receipt number 16573722. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk42177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Apr 19, 2018
Type
voluntary
Terminated
Oct 8, 2019
Updated
Sep 13, 2023
Last checked
May 15, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AtoZ Management Corp
    AtoZ Management Corp
    Bank of America
    Craig Davis
    Craig Davis
    Craig Davis
    Craig Davis
    Craig Davis
    Craig Davis
    Craig Davis
    Fein, Such & Crane, LLP
    Fein, Such & Crane, LLP
    Fein, Such & Crane, LLP
    Fein, Such & Crane, LLP
    Fein, Such & Crane, LLP
    There are 19 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Glenwood Property Management Corp.
    3813 13th Ave
    Brooklyn, NY 11218-3603
    KINGS-NY
    Tax ID / EIN: xx-xxx9245

    Represented By

    Eric H Horn
    Vogel Bach & Horn, LLP
    30 Broad Street
    14th Floor
    New York, NY 10004
    212-242-8350
    Fax : 646-607-2075
    Email: ehorn@vogelbachpc.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 18 COLORADO USA INC. Colorado USA, INC. 7 1:2024bk41157
    Jan 26, 2023 222 Westervelt Ave LLC 11 1:2023bk40260
    Jun 9, 2021 Cincinnati Terrace Associates, LLC 11 1:2021bk41548
    Jul 10, 2020 Online King LLC 11V 1:2020bk42591
    Mar 15, 2018 CMEISELS 1252, INC. 11 1:2018bk41444
    Oct 14, 2016 Bronx Realty Enterprises Corp. 11 1:16-bk-12889
    Jun 30, 2016 E 29 St Realty Inc. 11 1:16-bk-42927
    Jun 8, 2016 1422 St. Marks Ave Management Corp 11 1:16-bk-42541
    May 5, 2016 Halsey St. Management B Corp. 11 1:16-bk-41970
    Jan 28, 2016 Wilson Ave Management Corp. 11 1:16-bk-40341
    Aug 19, 2014 A 99 LLC 11 1:14-bk-44238
    Aug 19, 2014 667 East 34th Street Owners Corporation 11 1:14-bk-44237
    Dec 5, 2013 1323 Sutter LLC 11 1:13-bk-47286
    Feb 11, 2013 Yol Yellow Online Leasing Corp 7 1:13-bk-40740
    Mar 28, 2012 Monroe St Management Corp 7 1:12-bk-42235