Welcome to BusinessBankruptcies.com!

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

Padesko Realty Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-45884
TYPE / CHAPTER
N/A / 11

Filed

7-6-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2011
Last Entry Filed
Jul 9, 2011

Docket Entries by Year

Jul 6, 2011 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by Padesko Realty Corp Chapter 11 Plan - Small Business - due by 1/3/2012. Chapter 11 Small Business Disclosure Statement due by 1/3/2012. (cjm) (Entered: 07/06/2011)
Jul 6, 2011 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 07/06/2011)
Jul 6, 2011 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 7/13/2011. Small Business Cash Flow Statement due by 7/13/2011. Small Business Statement of Operations due by 7/13/2011. Small Business Tax Return due by 7/13/2011. Voluntary Petition [Pages 1-3](To Reflect Signature of Authorized Individual in the appropriate location) due by 7/6/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 7/20/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/20/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/20/2011. List of Equity Security Holders due 7/20/2011. Statement of Financial Affairs due 7/20/2011. Incomplete Filings due by 7/20/2011. (cjm) (Entered: 07/06/2011)
Jul 6, 2011 Receipt of Chapter 11 Filing Fee - $1039.00. Receipt Number 00301119. (CM) (admin) (Entered: 07/06/2011)
Jul 7, 2011 3 [DISREGARD, NOTICE NOT GENERATED] Meeting of Creditors 341(a) meeting to be held on 8/8/2011 at 10:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 07/07/2011)
Jul 7, 2011 4 Meeting of Creditors 341(a) meeting to be held on 8/8/2011 at 10:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 07/07/2011)
Jul 8, 2011 5 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/08/2011. (Admin.) (Entered: 07/09/2011)
Jul 9, 2011 6 [INCORRECT, SEE BELOW FOR CORRECT DOCUMENT] BNC Certificate of Mailing - Meeting of Creditors Service Date 07/09/2011. (Admin.) (Entered: 07/10/2011)
Jul 9, 2011 7 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/09/2011. (Admin.) (Entered: 07/10/2011)
Jul 9, 2011 8 [DUPLICATE] BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/09/2011. (Admin.) (Entered: 07/10/2011)

There are 1 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-45884
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 6, 2011
Terminated
Dec 30, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    NYC Department of Finance

    Parties

    Debtor

    Padesko Realty Corp
    119-22 130th Street
    South Ozone Park, NY 11420
    Tax ID / EIN: xx-xxx5031

    Represented By

    Padesko Realty Corp
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 10 Spoon Enterprises One Inc. 7 1:2024bk40114
    Jan 4, 2023 Spoon Enterprises One Inc. 7 1:2023bk40014
    Oct 3, 2022 Ansar Property Development, Inc. 11 8:2022bk72677
    Feb 20, 2019 1706 ENY Corp 11 1:2019bk40989
    Aug 23, 2018 129-06 131 Inc 7 1:2018bk44848
    Jun 24, 2018 R & B Services Inc. 11 1:2018bk43646
    May 31, 2018 PR QUEENS REALTY CORP. 7 1:2018bk43207
    Apr 18, 2018 11505 Holdings inc 7 1:2018bk42152
    Sep 26, 2017 Polar Breeze, Corp. 7 1:17-bk-44952
    Feb 22, 2017 Massapequa Farms LLC 11 1:17-bk-40780
    Feb 22, 2017 Shelter Island Farms LLC 11 1:17-bk-40779
    Feb 16, 2017 Mahopac Farms LLC 11 1:17-bk-40678
    Aug 13, 2015 Dean Street Realty Capital, Inc. 7 1:15-bk-43740
    Mar 20, 2015 606 East 242 Street LLC 11 1:15-bk-41177
    Mar 18, 2013 Leviticus Church of God in Christ, Inc. 11 1:13-bk-41509