Welcome to BusinessBankruptcies.com!

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

Gotham Arts Exchange, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10042
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-16

Updated

3-6-21

Last Checked

3-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 6, 2021
Last Entry Filed
Jan 28, 2017

Docket Entries by Year

Jan 11, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 197082. Filed by Matthew C. Ziegler of Morgan, Lewis & Bockius LLP on behalf of Gotham Arts Exchange, Inc. . (Porter, Minnie) (Entered: 01/11/2016)
Jan 11, 2016 Trustee Kenneth Silverman added to the case. (Porter, Minnie). (Entered: 01/11/2016)
Jan 11, 2016 2 (PLEASE DISREGARD. THIS BNC NOTICE WAS CANCELLED)Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/2/2016 at 09:30 AM at 80 Broad St., 4th Floor, USTM. Financial Management Course Due: 4/4/2016. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 4/4/2016. (Porter, Minnie). Modified on 1/11/2016 (Porter, Minnie). (Entered: 01/11/2016)
Jan 11, 2016 3 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 2/2/2016 at 09:30 AM at 80 Broad St., 4th Floor, USTM. (Porter, Minnie). (Entered: 01/11/2016)
Jan 11, 2016 Pending Deadlines Terminated, for Financial Management. (Porter, Minnie). Modified on 1/11/2016 (Porter, Minnie). (Entered: 01/11/2016)
Jan 14, 2016 4 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 01/13/2016. (Admin.) (Entered: 01/14/2016)
Jan 27, 2016 5 Notice of Change of Address of Creditor filed by Matthew C. Ziegler on behalf of Gotham Arts Exchange, Inc.. (Ho, Amanda) (Entered: 01/27/2016)
Feb 9, 2016 6 Statement Adjourning Meeting of 341(a) Meeting of Creditors. Section 341(a) Meeting Continued on 3/1/2016 at 12:30 PM at 80 Broad St., 4th Floor, USTM. (Silverman, Kenneth) (Entered: 02/09/2016)
Apr 12, 2016 Pending Deadlines Terminated. (Ho, Amanda). (Entered: 04/12/2016)
Jan 6, 2017 7 Notice/Letter Dated January 6, 2017 to Kenneth Silverman, Chapter 7 Trustee Re: Status Report on Case Filed by Clerk's Office, U.S. Bankruptcy, S.D.N.Y. (Ho, Amanda). (Entered: 01/06/2017)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10042
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Jan 11, 2016
Type
voluntary
Terminated
Jan 25, 2017
Updated
Mar 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alvin Ailey Foundation, Inc.
    Ashley Browne
    Brian Jones
    Brian Jones
    Burke Wilmore
    Camielle Brown
    Chris Yon
    Danielle Harper
    Darrah Carr
    David Dorfman Dance
    Doug Elkins
    Duan Tnek
    Evidence, Inc.
    Gallim Dance
    Hubbard Street Dance 2
    There are 17 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Gotham Arts Exchange, Inc.
    c/o 3 West 108th St.
    Apt. 6
    New York, NY 10025
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6262

    Represented By

    Matthew C. Ziegler
    Morgan, Lewis & Bockius LLP
    101 Park Ave
    New York, NY 10178-0060
    (212) 309-6000
    Email: matthew.ziegler@morganlewis.com

    Trustee

    Kenneth Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300

    Represented By

    Kenneth Silverman
    Silverman Acampora LLP
    100 Jericho Quadrangle
    Suite 300
    Jericho, NY 11753
    (516) 479-6300
    Fax : (516) 479-6301
    Email: filings@spallp.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 #
    Jul 1, 2021 Reifer Management Corp. 7 1:2021bk11225
    Dec 28, 2020 230 W 107th Street LLC parent case 11 1:2020bk12964
    Dec 28, 2020 220 W 107th Street LLC parent case 11 1:2020bk12963
    Dec 28, 2020 210 W 107th Street LLC parent case 11 1:2020bk12961
    Dec 28, 2020 203 W 107th Street LLC 11 1:2020bk12960
    Aug 6, 2020 Eight-115 Associates, LLC 7 1:2020bk11812
    Feb 15, 2019 New Generation Hair Design Corp 11 1:2019bk10481
    Nov 19, 2018 Bier International, LLC 11 1:2018bk13582
    Aug 14, 2018 Jackson Overlook Corp. 11 1:2018bk12465
    Feb 15, 2018 Bier International, LLC 11 1:2018bk10418
    Aug 29, 2016 Broadway Specialty Food, Inc. parent case 11 1:16-bk-12490
    Jan 21, 2016 Gaimos Leasing Multi Services Corp. 11 1:16-bk-10151
    Jun 28, 2013 SWJ Management LLC 11 1:13-bk-12123
    May 21, 2013 30 Washington Street LLC 11 1:13-bk-43089
    Aug 2, 2011 SMK Laundromat, Inc. 11 1:11-bk-13697