Welcome to BusinessBankruptcies.com!

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

Pathways to Housing NY, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10232
TYPE / CHAPTER
Voluntary / 7

Filed

1-30-15

Updated

9-13-23

Last Checked

3-5-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 2, 2015
Last Entry Filed
Jan 30, 2015

Docket Entries by Year

Jan 30, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Anthony D. Boccanfuso of Arnold & Porter on behalf of Pathways to Housing NY, Inc.. (Attachments: # 1 Schedule Schedules & Statements) (Boccanfuso, Anthony) (Entered: 01/30/2015)
Jan 30, 2015 Receipt of Voluntary Petition (Chapter 7)(15-10232) [misc,969] ( 335.00) Filing Fee. Receipt number 10528145. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/30/2015)
Jan 30, 2015 2 Matrix Filed by Anthony D. Boccanfuso on behalf of Pathways to Housing NY, Inc.. (Boccanfuso, Anthony) (Entered: 01/30/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10232
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stuart M. Bernstein
Chapter
7
Filed
Jan 30, 2015
Type
voluntary
Terminated
May 2, 2019
Updated
Sep 13, 2023
Last checked
Mar 5, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    #1 Lenox Realty, LLC
    #1 Lenox Realty, LLC
    #1 Lenox Realty, LLC
    #1 Lenox Realty, LLC
    1012 Ocean Ave. Realty LLC
    1078 Willmohr LLC
    1091 Willmohr, LLC
    1123 Realty LLC
    1133 Boston Road LLC
    115 Lenox Realty LLC
    1153 TOV Corp.
    1154 Gates Realty, LLC
    1161 Sherman Avenue Realty Corp.
    118 W. 137 Holdings LLC
    1180 Realty LLC
    There are 279 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Pathways to Housing NY, Inc., Debtor
    186 East 123rd Street, 4th Floor
    New York, NY 10035
    NEW YORK-NY
    Tax ID / EIN: xx-xxx6794

    Represented By

    Anthony D. Boccanfuso
    Arnold & Porter
    399 Park Avenue
    New York, NY 10022
    (212) 715-1315
    Fax : (212) 715-1399
    Email: Anthony_Boccanfuso@aporter.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 #
    Nov 30, 2023 Park North 1 LLC 11 1:2023bk11904
    Jun 27, 2023 203 W. 139th St. Realty Corp. 7 1:2023bk11008
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    Jun 10, 2021 The Phoenix of Albany, LLC 11 1:2021bk10584
    May 23, 2021 231 E 123 LLC 11 2:2021bk11469
    May 27, 2020 PQ Park & 33rd, Inc. parent case 11 1:2020bk11291
    May 18, 2018 Park North 1 LLC 11 1:2018bk11503
    Jan 25, 2018 Broadway 1602, Inc. 7 1:2018bk10166
    Jan 3, 2018 Kshel Realty Corp. 11 1:2018bk10011
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Jun 21, 2016 NYC Parking Group 1 LLC 11 1:16-bk-11798
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Jul 17, 2012 2279-2283 Third Avenue Development LLC 11 1:12-bk-13093
    Jul 17, 2012 2279-2283 Third Avenue Associates LLC 11 1:12-bk-13092