Welcome to BusinessBankruptcies.com!

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

Hydrangea Holdings

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-42232
TYPE / CHAPTER
Voluntary / 11

Filed

5-14-15

Updated

9-13-23

Last Checked

6-15-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 15, 2015
Last Entry Filed
May 14, 2015

Docket Entries by Year

May 14, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Irene Nwanyanwu on behalf of Hydrangea Holdings Chapter 11 Plan - Small Business - due by 11/10/2015. Chapter 11 Small Business Disclosure Statement due by 11/10/2015. (Nwanyanwu, Irene) (Entered: 05/14/2015)
May 14, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-42232) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13419652. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/14/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-42232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
May 14, 2015
Type
voluntary
Terminated
Jul 2, 2015
Updated
Sep 13, 2023
Last checked
Jun 15, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    New York City Water Board

    Parties

    Debtor

    Hydrangea Holdings
    471 E 56th Street
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx4893

    Represented By

    Irene Nwanyanwu
    Anele & Associates
    97-13 Springfield Boulevard
    1st Floor
    Queens Village, NY 11429
    718 776 0022
    Fax : 718 776 0033
    Email: irenenn@optonline.net

    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 #
    Feb 27 543 E 52 Group, LLC 7 1:2024bk40884
    Feb 7 1091 Ralph Ave LLC 7 1:2024bk40582
    Jan 24 NPJ 123 Corp 11 1:2024bk40314
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Mar 28, 2019 Gospel Way Deliverance Ministries, Inc. 11 1:2019bk41850
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jan 27, 2016 Lott 204 Corp 11 1:16-bk-40320
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    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
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610
    Oct 28, 2013 Cafe Alta 21 Inc. 11 1:13-bk-46491