Welcome to BusinessBankruptcies.com!

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

Parker Penelope Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:16-bk-35641
TYPE / CHAPTER
Voluntary / 11

Filed

4-8-16

Updated

9-13-23

Last Checked

5-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 11, 2016
Last Entry Filed
Apr 11, 2016

Docket Entries by Year

Apr 8, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $0.00, Receipt Number 0. Schedule D, Schedule H and Statement of Financial Affairs due 4/22/2016. Statement of Operations, 20 Largest Unsecured Creditors, Balance Sheet, Employee Income Record, Cash Flow Statement, Federal Income Tax Return Date, Corporate Resolution, Local Rule 1007-2 Affidavit and Corporate Ownership Statement due by: 4/8/2016, at the time of filing. Filed by Parker Penelope Corporation. (Colon, Gwen) (Entered: 04/08/2016)
Apr 8, 2016 2 Notice of hearing for failure to pay filing fee to be held on 5/10/2016 at 09:30 AM at Poughkeepsie Office - 355 Main Street (Fredericks, Frances). (Entered: 04/08/2016)
Apr 11, 2016 3 Certificate of Mailing. (related document(s) (Related Doc # 2)) . Notice Date 04/10/2016. (Admin.) (Entered: 04/11/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:16-bk-35641
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Apr 8, 2016
Type
voluntary
Terminated
May 17, 2016
Updated
Sep 13, 2023
Last checked
May 12, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allan Maxwell & Silver
    AmeriMerchant / Capify
    Bank of Lake Mills
    Central Hudson Gas & Electric
    Corporate Turnaround
    Hudson Valley Federal Credit Union
    Internal Revenue Service
    Internal Revenue Service
    M&T Bank
    Merchant Cash Group
    New York State Department of Taxation & Finance
    NYS Dept of Taxation and Finance
    NYS Unemployement
    NYS Workers' Compensation Board
    NYS Workers' Compensation Board
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Parker Penelope Corporation
    827 Route 82, 200
    Hopewell Junction, NY 12533
    DUTCHESS-NY
    Tax ID / EIN: xx-xxx4618

    Represented By

    Parker Penelope Corporation
    PRO SE

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 13 R.J.A.C.E., Inc. 7 4:2024bk35259
    Oct 25, 2023 Aquarium Solutions, LLC 11V 4:2023bk35894
    Apr 12, 2023 47 Spy Glass Hill Corp. 11 4:2023bk35284
    Mar 28, 2022 K.B. Properties, LLC 11 4:2022bk35166
    Aug 2, 2021 Infinity Gymnastics, LLC 7 4:2021bk35591
    Jul 21, 2020 JNR Services, LLC 7 4:2020bk35765
    Jun 19, 2018 Victory Petroleum, Inc. 7 4:2018bk36027
    Jun 17, 2016 Parker Penelope Corporation 7 4:16-bk-36127
    May 12, 2016 Altel Systems, Inc. 7 4:16-bk-35894
    Apr 26, 2015 2425 Route 52 Corp. 11 4:15-bk-35744
    Nov 19, 2014 Miesha Cognitive Cuisine LLC 7 4:14-bk-37301
    Oct 31, 2014 Neckles Builders, Inc. 11 4:14-bk-37185
    Jan 22, 2014 Neckles Builders, Inc. 11 4:14-bk-35098
    Jan 9, 2013 Petit Penelope Corporation 7 4:13-bk-35037
    Aug 19, 2011 SpectraWatt, Inc. 11 4:11-bk-37366