Welcome to BusinessBankruptcies.com!

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

Lili's 200 West 57th Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk13353
TYPE / CHAPTER
Voluntary / 11

Filed

11-2-18

Updated

9-13-23

Last Checked

11-27-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2018
Last Entry Filed
Nov 4, 2018

Docket Entries by Quarter

Nov 2, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 11/16/2018. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 11/16/2018. Schedule A/B due 11/16/2018. Schedule C due 11/16/2018. Schedule D due 11/16/2018. Schedule E/F due 11/16/2018. Schedule G due 11/16/2018. Schedule H due 11/16/2018. Schedule I due 11/16/2018. Schedule J due 11/16/2018. Schedule J-2 due 11/16/2018. Summary of Assets and Liabilities due 11/16/2018. Statement of Financial Affairs due 11/16/2018. Atty Disclosure State. due 11/16/2018. Statement of Operations Due: 11/16/2018. Balance Sheet Due Date:11/16/2018. Employee Income Record Due: 11/16/2018. Cash Flow Statement Due:11/16/2018. Declaration of Schedules due 11/16/2018. Pro Se Debtor Signature On Petition due 11/16/2018. Debtor 342B Signature On Petition due 11/16/2018. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 11/16/2018. List of Equity Security Holders due 11/16/2018. Record of Interest in Education Individual Retirement Account Due: 11/16/2018. Corporate Ownership Statement due by: 11/16/2018. Incomplete Filings due by 11/16/2018, Small Business Chapter 11 Plan due by 8/29/2019, Filed by Lawrence Morrison on behalf of Lili's 200 West 57th Corp.. (Attachments: # 1 2017 Tax Return) (Morrison, Lawrence) (Entered: 11/02/2018)
Nov 2, 2018 Judge Cecelia G. Morris added to the case. (Porter, Minnie). (Entered: 11/02/2018)
Nov 2, 2018 Case Related to: Case Number: 18-13352, Siew Moy Low. (Porter, Minnie). (Entered: 11/02/2018)
Nov 2, 2018 Pending Deadlines Terminated. (Porter, Minnie). (Entered: 11/02/2018)
Nov 2, 2018 Deficiencies Set: Schedule A/B due 11/16/2018. Schedule D due 11/16/2018. Schedule E/F due 11/16/2018. Schedule G due 11/16/2018. Schedule H due 11/16/2018. Summary of Assets and Liabilities due 11/16/2018. Statement of Financial Affairs due 11/16/2018. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time Filing. Cash Flow Statement Due at Time of Filing. Incomplete Filings due by 11/16/2018, (Porter, Minnie). (Entered: 11/02/2018)
Nov 4, 2018 Receipt of Voluntary Petition (Chapter 11)( 18-13353) [misc,824] (1717.00) Filing Fee. Receipt number A12857155. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/04/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk13353
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Nov 2, 2018
Type
voluntary
Terminated
Sep 23, 2019
Updated
Sep 13, 2023
Last checked
Nov 27, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Guang Hong Zhou
    Internal Revenue Service
    Ling Qiang Zhou
    New York State Department of Taxation & Finance
    NYS Dept. of Tax and Fin.
    Zhi Fang Pan
    Zhong Wei Ren

    Parties

    Debtor

    Lili's 200 West 57th Corp.
    875 6th Avenue
    Suite 1006
    New York, NY 10001
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6376

    Represented By

    Lawrence Morrison
    87 Walker Street Floor 2
    New York, NY 10013
    212-620-0938
    Fax : (646) 390-5095
    Email: lmorrison@m-t-law.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 24 Bolster.US, Inc. 7 1:2024bk10093
    Sep 20, 2022 B Hospitality Corp. 7 1:2022bk10888
    Jan 31, 2021 875 6th Ave NYC LLC parent case 11 1:2021bk10245
    Jan 26, 2021 L'Occitane, Inc. 11 3:2021bk10632
    Jan 15, 2021 Quarters Services USA, LLC 7 1:2021bk10082
    Jan 15, 2021 QUARTERS Properties USA, Inc. 7 1:2021bk10081
    Sep 22, 2020 Herald Hotel Associates, L.P. 11 1:2020bk12266
    Jul 31, 2020 160 Milk N Honey LLC 7 1:2020bk11767
    Jun 5, 2020 Izquiereo Studio Ltd. 7 1:2020bk11369
    Nov 13, 2018 792 Restaurant Food Corp 11 1:2018bk13512
    Jul 30, 2018 Modo Design LLC 7 1:2018bk12308
    Jun 1, 2018 WFT FASHION LLC F/K/A ELIZABETH KENNEDY, LLC 7 1:2018bk11691
    Jun 8, 2016 Holsted Marketing, Inc. 11 1:16-bk-11683
    May 4, 2016 Aeropostale, Inc. 11 1:16-bk-11275
    Jul 15, 2011 Superior Technology Solutions, Inc. 11 1:11-bk-13391