Welcome to BusinessBankruptcies.com!

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

MediComfort Housing, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-40122
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-15

Updated

9-13-23

Last Checked

2-16-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2015
Last Entry Filed
Jan 13, 2015

Docket Entries by Year

Jan 13, 2015 1 Petition Chapter 11 Voluntary Petition Fee Amount $1717 Filed by Michael A King on behalf of MediComfort Housing, Inc. Chapter 11 Plan - Small Business - due by 07/13/2015. Chapter 11 Small Business Disclosure Statement due by 07/13/2015. (King, Michael) (Entered: 01/13/2015)
Jan 13, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-40122) [misc,volp11a] (1717.00) Filing Fee. Receipt number 13078629. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/13/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-40122
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 13, 2015
Type
voluntary
Terminated
Apr 14, 2015
Updated
Sep 13, 2023
Last checked
Feb 16, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Atlantis Development, Inc
    Atlantis Development, Inc
    Geraldine James
    Mathew James
    Mathew James Security
    New York State Department of Taxation & Finance
    Robert Lumaj
    Sonya Keyser, Esq.
    Vilson Lumaj

    Parties

    Debtor

    MediComfort Housing, Inc.
    129 New Dorp Plaza
    Staten Island, NY 10306
    RICHMOND-NY
    Tax ID / EIN: xx-xxx6615

    Represented By

    Michael A King
    41 Schermerhorn Street
    PMB 228
    Brooklyn, NY 11201
    (718) 240-0135
    Fax : 732-234-3191
    Email: Romeo1860@aol.com

    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 #
    Apr 16 Paper Impex USA Inc 11 1:2024bk41618
    Mar 14 Raptor Auto Transport Inc 11 1:2024bk41140
    Jul 21, 2023 Staten Island Jewish Heritage Network Inc. 11 1:2023bk42581
    Sep 27, 2022 Krystal Cleaning of Manhattan, Inc 7 1:2022bk42366
    Jun 14, 2022 RAPI Inc. 11V 1:2022bk41365
    Apr 11, 2022 NA NA 11 1:2022bk40754
    Mar 9, 2018 VSC Administrators, Inc. 7 1:2018bk41304
    Nov 16, 2017 EuroDoors Wholesale Inc. 11 1:17-bk-46115
    Apr 24, 2015 Heritage Realty Associates Corp. 11 1:15-bk-41859
    Apr 18, 2013 V & V International Food Corp 7 1:13-bk-42263
    Jun 12, 2012 Hanife Nikezi 11 1:12-bk-44344
    May 30, 2012 Guider Avenue LLC 11 1:12-bk-43940
    Aug 29, 2011 Kapwest Corp. 11 1:11-bk-47414
    Jul 6, 2011 USA United Holdings, Inc. 11 1:11-bk-45868
    Jul 6, 2011 USA United Fleet, Inc. 11 1:11-bk-45867