Welcome to BusinessBankruptcies.com!

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

Inwood Heights Housing Development Fund Corporatio

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:11-bk-13322
TYPE / CHAPTER
N/A / 11

Filed

7-11-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 14, 2011
Last Entry Filed
Jul 11, 2011

Docket Entries by Year

Jul 11, 2011 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Current Monthly Income Form 22B Due 7/25/2011. Schedule C due 7/25/2011. Schedule G due 7/25/2011. Schedule I due 7/25/2011. Schedule J due 7/25/2011. Statement of Financial Affairs due 7/25/2011. Atty Disclosure State. due 7/25/2011. Statement of Operations Due: 7/25/2011. Aty. Signature Page 3 due 7/25/2011. Balance Sheet Due Date:7/25/2011. Employee Income Record Due: 7/25/2011. Cash Flow Statement Due:7/25/2011. Exhibit D due: 7/25/2011. Exhibit D for Joint Debtor due: 7/25/2011. List of all creditors due 7/25/2011. List of All Creditors Required on Case Docket in PDF Format due 7/25/2011. Debtor Signature re: Relief Availability due 7/25/2011. Federal Income Tax Return Date: 07/18/2011 Record of Interest in Education Individual Retirement Account Due: 7/25/2011. Incomplete Filings due by 7/25/2011, Chapter 11 Plan due by 11/8/2011, Disclosure Statement due by 11/8/2011, Initial Case Conference due by 8/10/2011, Filed by Peter F. Anderson Jr. on behalf of Inwood Heights Housing Development Fund Corporation. (Attachments: # 1 Schedule # 2 Appendix) (Anderson, Peter) Modified on 7/11/2011 (Porter, Minnie). (Entered: 07/11/2011)
Jul 11, 2011 Receipt of Voluntary Petition (Chapter 11)(11-13322) [misc,824] (1039.00) Filing Fee. Receipt number 7763538. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/11/2011)
Jul 11, 2011 Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 07/11/2011)
Jul 11, 2011 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 07/11/2011)
Jul 11, 2011 Deficiencies Set: Schedule A due 7/25/2011. Schedule B due 7/25/2011. Schedule D due 7/25/2011. Schedule E due 7/25/2011. Schedule F due 7/25/2011. Schedule G due 7/25/2011. Schedule H due 7/25/2011. Summary of schedules - Page 1 due 7/25/2011. Statement of Financial Affairs due 7/25/2011. Atty Disclosure State. due 7/25/2011. List of All Creditors Required on Case Docket in PDF Format due 7/25/2011. List of Equity Security Holders due 7/25/11. Corporate Resolution Due At Time Of Filing. Corporate Ownership Statement Due At Time Of Filing. Incomplete Filings due by 7/25/2011, (Porter, Minnie). (Entered: 07/11/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:11-bk-13322
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Martin Glenn
Chapter
11
Filed
Jul 11, 2011
Terminated
Nov 21, 2011
Updated
Sep 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Inwood Heights Housing Development Fund Corporation
    1484 Inwood Avenue
    Bronx, NY 10452
    Tax ID / EIN: xx-xxx5998

    Represented By

    Peter F. Anderson, Jr.
    370 E. 149th Street
    Suite C
    Bronx, NY 10455
    (718) 993-2336
    Fax : (718) 993-3407
    Email: pandersonbronx@aol.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 #
    Feb 14 La Sabrosura 1 Restaurant Corp 7 1:2024bk10240
    Apr 26, 2023 Sabrosas Empanada Corp. 7 1:2023bk10642
    Jun 5, 2020 Grand Ave House LLC 11 1:2020bk11366
    May 1, 2020 Bronx City Service Auto Repair, Inc. 11 1:2020bk11090
    Feb 26, 2020 Ramon & Nunez Auto Electrical Ctr Corp 7 1:2020bk10592
    Mar 21, 2019 3C's Blessing, Inc. d/b/a Little Ceasars 11 1:2019bk10830
    Oct 26, 2015 961-969 Westchester Avenue Corp. 11 1:15-bk-12869
    Apr 2, 2015 S.A.K. Realty Corporation 11 1:15-bk-10834
    Jun 9, 2014 1139 Clay Avenue LLC 7 1:14-bk-11755
    Apr 18, 2014 Zafiro Parking,, Inc. Dba My New Parking 11 1:14-bk-11084
    Mar 24, 2014 1139 Clay Avenue, LLC 11 1:14-bk-10763
    Nov 4, 2013 Prestige Realty Corp 11 1:13-bk-13578
    Nov 3, 2013 Seward Avenue Properties, LLC 11 1:13-bk-13573
    Mar 27, 2013 JD Custom Carpentry, Inc 11 1:13-bk-10922
    Oct 9, 2012 Del Sur Restaurant, Inc. 11 1:12-bk-14195