Welcome to BusinessBankruptcies.com!

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

Hendrix Schenck Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk44159
TYPE / CHAPTER
Voluntary / 11

Filed

7-19-18

Updated

9-13-23

Last Checked

8-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

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

Docket Entries by Quarter

Jul 19, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Hendrix Schenck Inc. Chapter 11 Plan due by 11/16/2018. Disclosure Statement due by 11/16/2018. (tmg) (Entered: 07/19/2018)
Jul 19, 2018 Prior Filing Case Number(s): 17-43119-cec; Dismissed 04/27/18 (tmg) (Entered: 07/19/2018)
Jul 19, 2018 Judge Assigned Due to Prior Filing, Judge Reassigned. (tmg) (Entered: 07/19/2018)
Jul 19, 2018 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Peters, Steve K (tmg) (Entered: 07/19/2018)
Jul 19, 2018 Receipt of Chapter 11 Installment Filing Fee - $1700.00. Receipt Number 321458. (TG) (admin) (Entered: 07/19/2018)
Jul 19, 2018 Receipt of Chapter 11 Installment Filing Fee - $17.00. Receipt Number 321458. (TG) (admin) (Entered: 07/19/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk44159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 19, 2018
Type
voluntary
Terminated
Aug 28, 2018
Updated
Sep 13, 2023
Last checked
Aug 14, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    81 Pulaski Street LLC
    HSBC Bank
    Internal Revenue Service
    Wells Fargo Bank N.A. as servicing agent for HSBC

    Parties

    Debtor

    Hendrix Schenck Inc.
    320 Roebling St.
    #133
    Brooklyn, NY 11211
    KINGS-NY
    Tax ID / EIN: xx-xxx4213

    Represented By

    Hendrix Schenck Inc.
    PRO SE

    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 #
    May 17, 2023 Zaira Homes, Inc. 7 7:2023bk22380
    Feb 21, 2023 Dunbar Partners BSD LLC 11 1:2023bk40575
    Nov 2, 2022 960 Franklin Owner LLC 11 1:2022bk42760
    May 10, 2022 Northbrook Realty LLC 7 1:2022bk40991
    Nov 21, 2019 475 WEST 152 LLC 7 1:2019bk47017
    Aug 21, 2019 Enterprise Community Funding, LLC 11 1:2019bk45036
    Apr 5, 2018 NYC BROOK LLC 11 1:2018bk41908
    Oct 10, 2017 475 West 152 LLC 7 1:17-bk-45236
    Jun 15, 2017 Hendrix Schenck Inc. 11 1:17-bk-43119
    Sep 29, 2016 NYC Brook LLC 11 1:16-bk-44353
    Jul 18, 2012 Beis Medrash SIkron Avruhom Spinka 11 1:12-bk-45195
    Feb 24, 2012 MHM Equities LLC 11 1:12-bk-41291
    Jan 30, 2012 Cong. Sheiris Yoel Dtrasif Inc. 11 1:12-bk-40607
    Jan 30, 2012 Friendly Providers Inc. 11 1:12-bk-40606
    Jul 20, 2011 Brand Management Services Inc. 11 1:11-bk-46230