Welcome to BusinessBankruptcies.com!

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

OSO Properties Inc

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10673
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-15

Updated

9-13-23

Last Checked

4-23-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 23, 2015
Last Entry Filed
Mar 20, 2015

Docket Entries by Year

Mar 20, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1717, Receipt Number 195428 Schedule G due 4/3/2015. Schedule H due 4/3/2015. Summary of schedules - Page 1 due 4/3/2015. Local Rule 1007-2 Affidavit due by: 4/3/2015. Corporate Ownership Statement due by: 4/3/2015. Incomplete Filings due by 4/3/2015, Chapter 11 Plan due by 7/20/2015, Disclosure Statement due by 7/20/2015, Initial Case Conference due by 4/20/2015, Filed by OSO Properties Inc . (Dawes, Jeanelle) (Entered: 03/20/2015)
Mar 20, 2015 Judge Michael E. Wiles added to the case. (Dawes, Jeanelle). (Entered: 03/20/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10673
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Mar 20, 2015
Type
voluntary
Terminated
May 27, 2015
Updated
Sep 13, 2023
Last checked
Apr 23, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    BAM 213 FUNDING LLC
    BEDFORD MANTIA LLP
    KRISS & FEUERSTAIN LLP
    New York State Department of Taxation & Finance

    Parties

    Debtor

    OSO Properties Inc
    852 East 213th Street
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx5010

    Represented By

    OSO Properties Inc
    PRO SE

    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 #
    Jun 1, 2023 GK 746 East 214 LLC 11 1:2023bk10890
    Jun 1, 2023 GK 770 East 214th LLC 11 1:2023bk10891
    Oct 15, 2022 Velocity Auto Spa and Storage Inc. 11 1:2022bk11383
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jul 28, 2019 Bronx Miracle Gospel Tabernacle Inc. 11 1:2019bk12447
    Jun 14, 2019 East 214th Street Corp. 11 1:2019bk11976
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    May 22, 2017 Bronx Miracle Gospel Tabernacle Inc. 11 1:17-bk-11395
    Nov 21, 2016 Valid Value Properties LLC 11 1:16-bk-13299
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247