Welcome to BusinessBankruptcies.com!

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

Harvest Assembly of God, a Not for Profit Religiou

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:11-bk-23594
TYPE / CHAPTER
N/A / 11

Filed

8-5-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 10, 2011
Last Entry Filed
Aug 8, 2011

Docket Entries by Year

Aug 5, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Schedule A due 8/19/2011. Schedule B due 8/19/2011. Schedule D due 8/19/2011. Schedule E due 8/19/2011. Schedule F due 8/19/2011. Schedule G due 8/19/2011. Schedule H due 8/19/2011. Summary of schedules - Page 1 due 8/19/2011. Statement of Financial Affairs due 8/19/2011. Atty Disclosure State. due 8/19/2011. Employee Income Record Due: 8/19/2011. Incomplete Filings due by 8/19/2011, Chapter 11 Plan due by 12/5/2011, Disclosure Statement due by 12/5/2011, Initial Case Conference due by 9/6/2011, Filed by Harvey S. Barr of Barr, Post & Associates on behalf of Harvest Assembly of God, a Not for Profit Religious Corporation. (Barr, Harvey) (Entered: 08/05/2011)
Aug 5, 2011 Receipt of Voluntary Petition (Chapter 11)(11-23594) [misc,824] (1039.00) Filing Fee. Receipt number 7829649. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/05/2011)
Aug 5, 2011 2 [Wrong PDF Attached - Corporate Resolution Attached] Corporate Ownership Statement . filed by Harvey S. Barr on behalf of Harvest Assembly of God, a Not for Profit Religious Corporation. (Barr, Harvey) Modified on 8/8/2011 (Andino, Eddie). (Entered: 08/05/2011)
Aug 5, 2011 3 Rule 2016 Statement filed by Harvey S. Barr on behalf of Harvest Assembly of God, a Not for Profit Religious Corporation. (Barr, Harvey) (Entered: 08/05/2011)
Aug 5, 2011 4 Affidavit under Local Rule 1007-2 filed by Harvey S. Barr on behalf of Harvest Assembly of God, a Not for Profit Religious Corporation. (Barr, Harvey) (Entered: 08/05/2011)
Aug 8, 2011 Pending Deadlines Terminated: Attorney Disclosure Statement due 8/19/2011 & Employee Income Record due 8/19/2011. (Vargas, Ana) (Entered: 08/08/2011)
Aug 8, 2011 5 Request for 341(a) Notice with 341(a) meeting to be held on 8/31/2011 at 01:30 PM at Room 243A, White Plains. (Vargas, Ana) (Entered: 08/08/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:11-bk-23594
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 5, 2011
Terminated
Mar 1, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALOURDES DESRAVINES
    BERNIE CYRILLE
    BRIDGET CASEY, ESQ.
    CHURCH EXTENSION PLAN
    JEAN SAMEDI
    KEVIN A. STEVENS, ESQ.
    MARIE G. BEAUDOUIN
    OLGA CINEUS
    SOLEEN DESRAVINES
    TOWN OF HAVERSTRAW
    TOYOTA FINANCIAL SERVICES
    TOYOTA MOTOR CREDIT
    VENITE CYRILLE
    YVETTE JASMIN

    Parties

    Debtor

    Harvest Assembly of God, a Not for Profit Religious Corporation
    PO Box 586
    Haverstraw, NY 10927-0586
    Tax ID / EIN: xx-xxx0655

    Represented By

    Harvey S. Barr
    Barr, Post & Associates
    664 Chestnut Ridge Road
    Spring Valley, NY 10977
    845-352-4080
    Fax : 845-352-6777
    Email: info@bplegalteam.com

    U.S. Trustee

    United States Trustee
    33 Whitehall Street
    21st Floor
    New York, NY 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 20, 2023 T and N Main Street Corp 11 7:2023bk22774
    Sep 7, 2023 Stony Point Ambulance Corps, Inc. 11 7:2023bk22654
    Jul 27, 2022 South Land Properties Inc. 7 7:2022bk22492
    Jan 26, 2022 Verdin Holdings Corp. 7 7:2022bk22032
    Nov 1, 2021 HBL SNF, LLC 11V 7:2021bk22623
    Dec 15, 2020 Air Kool Mechanical Contracting Inc. 7 7:2020bk23276
    Feb 11, 2020 TNT Transport and Logistics Inc. 7 7:2020bk22221
    Nov 5, 2019 Twin Avenue, LLC 11 7:2019bk23949
    Jul 11, 2019 12 River Road, LLC 7 7:2019bk23295
    Apr 19, 2019 Blue Beverage Group Inc. parent case 7 7:2019bk22835
    Jan 19, 2017 Southland Properties Inc. 7 7:17-bk-22071
    Oct 25, 2016 Alphonso Brown Funeral Directors Inc. 11 7:16-bk-23444
    May 13, 2016 Alphonso E. Brown Funeral Director, LLC 11 7:16-bk-22650
    Oct 6, 2015 Rockland Tobacco Inc. 11 7:15-bk-23458
    Dec 4, 2014 N&G Corp. 11 7:14-bk-23670