Welcome to BusinessBankruptcies.com!

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

Philiron, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2020bk22114
TYPE / CHAPTER
Voluntary / 11

Filed

1-23-20

Updated

9-13-23

Last Checked

2-18-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 24, 2020
Last Entry Filed
Jan 23, 2020

Docket Entries by Quarter

Jan 23, 2020 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 02/6/2020. Schedule D due 02/6/2020. Schedule E/F due 02/6/2020. Schedule G due 02/6/2020. Schedule H due 02/6/2020. Summary of Assets and Liabilities due 02/6/2020. Statement of Financial Affairs due 02/6/2020. Atty Disclosure State. due 02/6/2020. Employee Income Record Due: 02/6/2020. List of Equity Security Holders due 02/6/2020. Local Rule 1007-2 Affidavit due by: 02/6/2020. Corporate Ownership Statement due by: 02/6/2020. Incomplete Filings due by 02/6/2020, Chapter 11 Plan due by 5/22/2020, Disclosure Statement due by 5/22/2020, Initial Case Conference due by 2/24/2020, Filed by Anne J. Penachio of Penachio Malara LLP on behalf of Philiron, Inc.. (Penachio, Anne) (Entered: 01/23/2020)
Jan 23, 2020 Receipt of Voluntary Petition (Chapter 11)( 20-22114) [misc,824] (1717.00) Filing Fee. Receipt number C13691104. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/23/2020)
Jan 23, 2020 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Anne J. Penachio on behalf of Philiron, Inc.. (Penachio, Anne) (Entered: 01/23/2020)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2020bk22114
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Jan 23, 2020
Type
voluntary
Terminated
Jan 13, 2022
Updated
Sep 13, 2023
Last checked
Feb 18, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PC MORTGAGE FUNDING ASSOCIATES
    Ravert PLLC

    Parties

    Debtor

    Philiron, Inc.
    PO Box 204
    Rye, NY 10580
    WESTCHESTER-NY
    Tax ID / EIN: xx-xxx5027

    Represented By

    Anne J. Penachio
    Penachio Malara LLP
    245 Main Street
    Suite 450
    White Plains, NY 10601
    (914) 946-2889
    Email: apenachio@pmlawllp.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 #
    Jan 7, 2023 Pureganic Cafe LLC 11V 7:2023bk22012
    Jan 7, 2023 Pureganic LLC 11V 7:2023bk22011
    Nov 7, 2022 TKP New York, Inc. 7 7:2022bk22842
    Aug 16, 2022 22 Elm Rye Inc. 11 7:2022bk22544
    Jun 24, 2022 MESO DELRAY LLC D/B/A MESO BEACH HOUSE 11 7:2022bk22388
    Jul 15, 2020 Serendipity Labs, Inc. 11V 1:2020bk68124
    May 27, 2019 Standard Amusements LLC 11 7:2019bk23061
    Dec 7, 2017 Wealth Management & Preservation Svcs LLC (WMPS) 7 1:17-bk-21158
    Jul 17, 2015 Rye Ambulette Transport, Inc 7 7:15-bk-22997
    May 28, 2015 Makaj Towers, LLC 11 1:15-bk-40000
    May 28, 2015 Makaj Towers, LLC 11 7:15-bk-22744
    Oct 23, 2014 Angela G, Inc. 11 7:14-bk-23494
    Jan 23, 2014 RJL 60-68 Halstead Avenue Corp. 11 7:14-bk-22087
    Sep 7, 2011 22 Locust Avenue LLC 11 7:11-bk-23785
    Aug 12, 2011 Cordia IP Corp. 11 7:11-bk-23631