Welcome to BusinessBankruptcies.com!

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

Prestige Realty Corp

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:13-bk-13578
TYPE / CHAPTER
Voluntary / 11

Filed

11-4-13

Updated

9-13-23

Last Checked

11-5-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 5, 2013
Last Entry Filed
Nov 4, 2013

Docket Entries by Year

Nov 4, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1213, Receipt Number 46408 Chapter 11 Current Monthly Income Form 22B Due 11/18/2013. Schedule A due 11/18/2013. Schedule B due 11/18/2013. Schedule D due 11/18/2013. Schedule E due 11/18/2013. Schedule F due 11/18/2013. Schedule G due 11/18/2013. Schedule H due 11/18/2013. Summary of schedules - Page 1 due 11/18/2013. Statement of Financial Affairs due 11/18/2013. Statement of Operations Due: 11/4/2013. 20 Largest Unsecured Creditors due 11/4/2013. Balance Sheet Due Date:11/04/2013. Cash Flow Statement Due:11/04/2013. Federal Income Tax Return Date: 11/04/2013 Local Rule 1007-2 Affidavit due by: 11/04/2013. Corporate Ownership Statement due by: 11/04/2013. Incomplete Filings due by 11/18/2013, Small Business Chapter 11 Plan due by 9/2/2014, Filed by Prestige Realty Corp . (Vargas, Ana) (Entered: 11/04/2013)
Nov 4, 2013 Deficiency Deadlines Updated: Statement of Operations; 20 Largest Unsecured Creditors; Balance Sheet; Cash Flow Statement; Federal Income Tax Return; Local Rule 1007-2 Affidavit and Corporate Ownership Statement. (Vargas, Ana) (Entered: 11/04/2013)
Nov 4, 2013 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 11/04/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:13-bk-13578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Nov 4, 2013
Type
voluntary
Terminated
Nov 1, 2018
Updated
Sep 13, 2023
Last checked
Nov 5, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Elaine Silberglait

    Parties

    Debtor

    Prestige Realty Corp
    1299 Jerome Ave
    Bronx, NY 10456
    BRONX-NY
    Tax ID / EIN: xx-xxx0024

    Represented By

    Prestige Realty Corp
    PRO SE

    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 10004
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 14 La Sabrosura 1 Restaurant Corp 7 1:2024bk10240
    Apr 26, 2023 Sabrosas Empanada Corp. 7 1:2023bk10642
    Jun 5, 2020 Grand Ave House LLC 11 1:2020bk11366
    Mar 21, 2019 KG & Dons Express Shipping Import Inc 7 1:2019bk10826
    Mar 21, 2019 3C's Blessing, Inc. d/b/a Little Ceasars 11 1:2019bk10830
    Jan 30, 2019 Back River Hope, Inc. 11 4:2019bk35155
    Mar 2, 2018 KG & Dons Shipping Import Inc. 7 1:2018bk10606
    Oct 26, 2015 961-969 Westchester Avenue Corp. 11 1:15-bk-12869
    Apr 2, 2015 S.A.K. Realty Corporation 11 1:15-bk-10834
    Jun 9, 2014 Willi Deli Grocery Corp. 7 1:14-bk-11759
    Jun 9, 2014 1139 Clay Avenue LLC 7 1:14-bk-11755
    Mar 24, 2014 1139 Clay Avenue, LLC 11 1:14-bk-10763
    Nov 3, 2013 Seward Avenue Properties, LLC 11 1:13-bk-13573
    Oct 9, 2012 Del Sur Restaurant, Inc. 11 1:12-bk-14195
    Jul 11, 2011 Inwood Heights Housing Development Fund Corporatio 11 1:11-bk-13322