Welcome to BusinessBankruptcies.com!

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

Harvestime Tabernacle Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-47010
TYPE / CHAPTER
Voluntary / 11

Filed

9-28-12

Updated

9-13-23

Last Checked

10-1-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 1, 2012
Last Entry Filed
Sep 28, 2012

Docket Entries by Year

Sep 28, 2012 1 Petition Chapter 11 Voluntary Petition Fee Amount $1046 Filed by Bruce Weiner on behalf of Harvestime Tabernacle Inc. Chapter 11 Plan due by 01/28/2013. Disclosure Statement due by 01/28/2013. (Weiner, Bruce) (Entered: 09/28/2012)
Sep 28, 2012 Receipt of Voluntary Petition (Chapter 11)(1-12-47010) [misc,volp11a] (1046.00) Filing Fee. Receipt number 10521229. Fee amount 1046.00. (U.S. Treasury) (Entered: 09/28/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-47010
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Sep 28, 2012
Type
voluntary
Terminated
Jan 28, 2014
Updated
Sep 13, 2023
Last checked
Oct 1, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advanta
    Aronauer, Re & Yudell
    Cardmember Service
    Cardmember Service
    Colromano Realty LLC
    Non Profit Organization
    Staple

    Parties

    Debtor

    Harvestime Tabernacle Inc.
    509 E. 78th St.
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx1738

    Represented By

    Bruce Weiner
    Rosenberg Musso & Weiner LLP
    26 Court Street
    Suite 2211
    Brooklyn, NY 11242
    (718) 855-6840
    Fax : 718-625-1966
    Email: rmwlaw@att.net

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 29 Threshold Enterprise Inc 7 1:2024bk40418
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    Feb 16, 2023 JJJ CC & K Management Corp. 11V 1:2023bk40520
    Jul 21, 2022 JJJCC & K Management Corp. 11V 1:2022bk41739
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Dec 16, 2021 JJJCC & K Management Corp. 11V 1:2021bk43092
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    Nov 5, 2015 8516 Glenwood LLC 11 1:15-bk-45055
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 12, 2015 Fort George Paradise Inc. DBA Sally's Restaur 11 1:15-bk-42199
    Jun 20, 2012 Brooklyn Fence Distributors Inc. 7 1:12-bk-44501
    Mar 21, 2012 Norlin Corporation 11 1:12-bk-41997