Welcome to BusinessBankruptcies.com!

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

H & M Art And Home Decor, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:17-bk-10426
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-17

Updated

9-13-23

Last Checked

3-31-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2017
Last Entry Filed
Feb 27, 2017

Docket Entries by Year

Feb 27, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule H due 03/13/2017. Atty Disclosure State. due 03/13/2017. Incomplete Filings due by 03/13/2017, Chapter 11 Plan due by 6/27/2017, Disclosure Statement due by 6/27/2017, Initial Case Conference due by 3/29/2017, Filed by Thomas A. Farinella of Law Offices of Thomas A. Farinella, PC on behalf of H & M ART AND HOME DECOR, INC.. (Farinella, Thomas) (Entered: 02/27/2017)
Feb 27, 2017 Receipt of Voluntary Petition (Chapter 11)(17-10426) [misc,824] (1717.00) Filing Fee. Receipt number 11731344. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/27/2017)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:17-bk-10426
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Feb 27, 2017
Type
voluntary
Terminated
Sep 12, 2017
Updated
Sep 13, 2023
Last checked
Mar 31, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    17-19 East 125th St. Equities, Inc.
    17-19 East 125th Street Equities, Inc.
    17-19 East 125th Street Equities, Inc.
    New York State Department of Taxation & Finance
    Ravert PLLC

    Parties

    Debtor

    H & M ART AND HOME DECOR, INC.
    17-19 East 125th Street
    New Yotk, NY 10035
    NEW YORK-NY
    Tax ID / EIN: xx-xxx7744

    Represented By

    Thomas A. Farinella
    Law Offices of Thomas A. Farinella, PC
    260 Madison Avenue
    8th Floor
    New York, NY 10016
    917-319-8579
    Fax : 646-349-3209
    Email: tf@lawtaf.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 #
    Aug 15, 2023 The Corner Lounge 1 LLC 11 1:2023bk11304
    Jun 27, 2023 203 W. 139th St. Realty Corp. 7 1:2023bk11008
    Mar 29, 2022 Ambassad of Lenox New York, Inc. 11 1:2022bk10386
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    May 27, 2020 PQ Park & 33rd, Inc. parent case 11 1:2020bk11291
    Mar 10, 2020 Owens Transportation Excellence, Inc. 11 1:2020bk10741
    Feb 18, 2020 Owens Funeral Home, Incorporated 11 1:2020bk10508
    Feb 18, 2020 Isaiah Owens, LLC 11 1:2020bk10507
    Jun 10, 2016 Wexford Development Corp. 11 8:16-bk-72594
    Apr 13, 2016 RD Rice Construction, Inc. 7 1:16-bk-10898
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Aug 6, 2012 Mobay Uptown Restaurant & Barbecue, Inc. 7 1:12-bk-13370
    Feb 8, 2012 51-53 WEST 129TH STREET., HFDC, INC. 11 1:12-bk-10502
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267
    Aug 23, 2011 Kev's Printing, Inc. 11 1:11-bk-14000