Welcome to BusinessBankruptcies.com!

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

Phoenix Holdings and Investments LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk43420
TYPE / CHAPTER
Voluntary / 7

Filed

6-3-19

Updated

9-13-23

Last Checked

6-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 4, 2019
Last Entry Filed
Jun 3, 2019

Docket Entries by Quarter

Jun 3, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by Phoenix Holdings and Investments LLC (cns) (Entered: 06/03/2019)
Jun 3, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 07/10/2019 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 06/03/2019)
Jun 3, 2019 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Gordon, Garfield D (cns) (Entered: 06/03/2019)
Jun 3, 2019 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 324995. (CS) (admin) (Entered: 06/03/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk43420
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
7
Filed
Jun 3, 2019
Type
voluntary
Terminated
Apr 1, 2020
Updated
Sep 13, 2023
Last checked
Jun 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CON EDISON
    CONSOLIDATED EDISON COMPANY OF NEW YORK
    IRP JAMAICA PROPERTY INC
    MILES GLASS AND METAL SIGN

    Parties

    Debtor

    Phoenix Holdings and Investments LLC
    180-15 Jamaica Ave
    Jamaica, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx6856

    Represented By

    Phoenix Holdings and Investments LLC
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801
    Email: rmccord@cbah.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2023 R.C.L. 106 Corp. 7 1:2023bk42954
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    Feb 24, 2020 Rutland 58 Corp 7 1:2020bk41129
    Jan 21, 2020 Phoenix Holdings and Investments, LLC 7 8:2020bk70464
    Jan 17, 2020 Grand Ave 3059 Corp 7 1:2020bk40341
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 5, 2019 Cambon 101 Corp 7 8:2019bk76104
    May 10, 2019 183-14656 Corp 7 1:2019bk42924
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Jan 18, 2018 ABA Holding LLC 7 1:2018bk40282
    Jun 8, 2017 Commercial Kitchen Designs, Inc. 11 1:17-bk-42981
    Jun 8, 2017 Acme American Refrigeration, Inc. 11 1:17-bk-42980
    Jun 8, 2017 Acme American Repairs, Inc. 11 1:17-bk-42978
    Jun 8, 2017 Acme American Environmental Co., Inc, 11 1:17-bk-42977
    Jan 17, 2012 New Atlantic Ready Mix Corp. 11 1:12-bk-40252