Welcome to BusinessBankruptcies.com!

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

Madison Square Tavern, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:16-bk-10520
TYPE / CHAPTER
Voluntary / 11

Filed

3-4-16

Updated

9-13-23

Last Checked

4-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2016
Last Entry Filed
Mar 4, 2016

Docket Entries by Year

Mar 4, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 7/5/2016, Disclosure Statement due by 7/5/2016, Initial Case Conference due by 4/4/2016, Filed by J. Ted Donovan of Goldberg Weprin Finkel Goldstein LLP on behalf of Madison Square Tavern, Inc.. (Donovan, J.) (Entered: 03/04/2016)
Mar 4, 2016 Receipt of Voluntary Petition (Chapter 11)(16-10520) [misc,824] (1717.00) Filing Fee. Receipt number 11164213. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 03/04/2016)
Mar 4, 2016 2 Affidavit Pursuant to Local Rule 1007-2. Filed by J. Ted Donovan on behalf of Madison Square Tavern, Inc.. (Donovan, J.) (Entered: 03/04/2016)
Mar 4, 2016 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 03/04/2016)
Mar 4, 2016 Deficiencies Set: 20 Largest Unsecured Creditors Due at Time of Filing. List of Equity Security Holders due 3/18/2016. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 3/18/2016, (Porter, Minnie). (Entered: 03/04/2016)
Mar 4, 2016 3 Notice of Appearance and Demand for Notices and Papers filed by Bonnie Lynn Pollack on behalf of Greater Hudson Bank. (Pollack, Bonnie) (Entered: 03/04/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:16-bk-10520
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Mar 4, 2016
Type
voluntary
Terminated
May 21, 2018
Updated
Sep 13, 2023
Last checked
Apr 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    150 Pin High LLC, 150 Habern LLC, 150 AB
    AFA Fire Protection
    American Express
    Baldor Foods
    Bonnie L. Pollack, Esq.
    Culinary Depot Equipment
    Cullen and Dykman, LLP
    Dewey's Inc.
    Dewey's Inc.
    Dewey's Inc.
    Dewey's Inc.
    Deweys Incorporated
    DiCarlo Distributors
    Dyna Temp, Inc.
    Edward Dobres
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Madison Square Tavern, Inc.
    150 W 30th St
    New York, NY 10001-4003
    NEW YORK-NY
    Tax ID / EIN: xx-xxx1394

    Represented By

    J. Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-221-5700
    Fax : 212-422-6836
    Email: TDonovan@GWFGlaw.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
    Nov 16, 2023 4452 BROADWAY MAZAL LLC 11 1:2023bk11832
    Nov 16, 2023 500 SUMMIT AVENUE MAZAL LLC 11 1:2023bk11831
    Mar 9, 2022 The Isabella Company (New York) Inc. 7 1:2022bk10282
    Sep 10, 2020 339 Seventh Avenue Bakery, LLC parent case 11 1:2020bk12136
    Jun 5, 2020 Izquiereo Studio Ltd. 7 1:2020bk11369
    Jun 13, 2019 Faus International Inc. 11 1:2019bk11957
    Apr 22, 2019 Faus International Inc. 11 1:2019bk11236
    Mar 28, 2019 H.T.O. Architect, PLLC 11 1:2019bk10915
    Jun 27, 2017 G.S.T. INC. 11 1:17-bk-11791
    Sep 30, 2014 G.S.O. Graphics, Inc. 7 1:14-bk-12779
    Apr 28, 2014 ConnectEdu, Inc. 11 1:14-bk-11238
    Nov 7, 2013 Lehr Consultants International LLC 11 1:13-bk-13651
    Sep 18, 2013 B.K.V. Factory, Inc. 11 1:13-bk-13023
    Apr 25, 2012 Lefkara Group LLC 11 1:12-bk-11702