Welcome to BusinessBankruptcies.com!

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

Norfolk Street Management LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2018bk10113
TYPE / CHAPTER
Voluntary / 11

Filed

1-17-18

Updated

9-13-23

Last Checked

2-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2018
Last Entry Filed
Jan 18, 2018

Docket Entries by Year

Jan 17, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 01/31/2018. Schedule D due 01/31/2018. Schedule E/F due 01/31/2018. Schedule G due 01/31/2018. Schedule H due 01/31/2018. Summary of Assets and Liabilities due 01/31/2018. Statement of Financial Affairs due 01/31/2018. Atty Disclosure State. due 01/31/2018. Employee Income Record Due: 01/31/2018. Incomplete Filings due by 01/31/2018, Chapter 11 Plan due by 5/17/2018, Disclosure Statement due by 5/17/2018, Initial Case Conference due by 2/16/2018, Filed by Dawn Kirby of DelBello Donnellan Weingarten Wise & Wiederkehr, LLP on behalf of Norfolk Street Management LLC. (Kirby, Dawn) (Entered: 01/17/2018)
Jan 17, 2018 Receipt of Voluntary Petition (Chapter 11)(18-10113) [misc,824] (1717.00) Filing Fee. Receipt number 12387462. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/17/2018)
Jan 18, 2018 Judge James L. Garrity, Jr. added to the case. (Porter, Minnie). (Entered: 01/18/2018)
Jan 18, 2018 Pending Deadlines Terminated (Employee Income Records). (Porter, Minnie). (Entered: 01/18/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2018bk10113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Jan 17, 2018
Type
voluntary
Terminated
Nov 12, 2018
Updated
Sep 13, 2023
Last checked
Feb 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ATLAS UNION CORP
    ATLAS UNION CORP.
    Atlas Union Corp.
    Atlas Union Corp.
    Atlas Union Corp.
    Cole Schotz P.C.
    Cole Schotz P.C.
    Cole Schotz P.C.
    INTERNAL REVENUE SERVICE
    NYC DEPARTMENT OF FINANCE
    NYS DEPAT. OF TAX & FINANCE
    OFFICE OF THE U.S. TRUSTEE
    Office of the United States Trustee
    PRYOR CASHMAN LLP
    UNITED STATES ATTORNEY

    Parties

    Debtor

    Norfolk Street Management LLC
    60 Riverside Blvd., Apt. 1901
    New York, NY 10069
    NEW YORK-NY
    Tax ID / EIN: xx-xxx2665

    Represented By

    Dawn Kirby
    DelBello Donnellan Weingarten Wise & Wiederkehr, LLP
    One North Lexington Avenue
    White Plains, NY 10601
    (914) 681-0200
    Fax : 914-681-0288
    Email: dkirby@ddw-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 #
    Dec 9, 2022 Gae Rodke for Gae Rodke, MD FACOG PLLC 11 1:2022bk11657
    Aug 30, 2022 S.D.S. Dining Corp. 11 1:2022bk11173
    Jul 12, 2019 M A K Food Group, Inc. 7 1:2019bk12279
    Oct 17, 2018 Kinky Cab, Corp. 11 1:2018bk45956
    Oct 4, 2018 FIKA 555 6th Avenue LLC parent case 11 1:2018bk13031
    Oct 4, 2018 FIKA 52 Duane Street LLC parent case 11 1:2018bk13029
    Sep 14, 2018 FIKA 141 W 41st Street LLC parent case 11 1:2018bk12773
    Sep 14, 2018 FIKA 66 Pearl Street LLC parent case 11 1:2018bk12772
    Sep 14, 2018 Corossol Tribeca LLC parent case 11 1:2018bk12770
    Sep 14, 2018 Corossol LLC parent case 11 1:2018bk12769
    Sep 14, 2018 Corossol FIKA Tower LLC parent case 11 1:2018bk12768
    Sep 14, 2018 Pachanga, Inc. 11 1:2018bk12767
    Mar 9, 2018 Manhattan Automotive, L.L.C. parent case 11 1:2018bk10661
    Jul 10, 2017 BICOM NY, LLC 11 1:17-bk-11906
    May 14, 2013 200 WEA Parking Corp. 11 1:13-bk-11583