Welcome to BusinessBankruptcies.com!

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

Prince Bakery, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2021bk10252
TYPE / CHAPTER
Voluntary / 11V

Filed

2-9-21

Updated

3-31-24

Last Checked

3-5-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2021
Last Entry Filed
Feb 9, 2021

Docket Entries by Quarter

Feb 9, 2021 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan Small Business Subchapter V Due by 05/10/2021. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 04/12/2021. Filed by Kenneth M. Lewis of Whiteford, Taylor & Preston L.L.P. on behalf of Prince Bakery, Inc.. (Lewis, Kenneth) (Entered: 02/09/2021)
Feb 9, 2021 Judge Shelley C. Chapman added to the case. (Lewis, Tenille). (Entered: 02/09/2021)
Feb 9, 2021 2 Affidavit Pursuant to LR 1007-2 (Declaration of Anthony M. Rusciano Pursuant to Rule 1007-2 of the Local Bankruptcy Rules for the Southern District of New York) Filed by Kenneth M. Lewis on behalf of Prince Bakery, Inc.. (Lewis, Kenneth) (Entered: 02/09/2021)
Feb 9, 2021 3 Matrix Filed by Kenneth M. Lewis on behalf of Prince Bakery, Inc.. (Lewis, Kenneth) (Entered: 02/09/2021)
Feb 9, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-10252) [misc,824] (1738.00) Filing Fee. Receipt number A15020799. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/09/2021)
Feb 9, 2021 4 Motion for Joint Administration filed by Kenneth M. Lewis on behalf of Prince Bakery, Inc.. (Attachments: # 1 Exhibit A - Proposed Order) (Lewis, Kenneth) (Entered: 02/09/2021)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2021bk10252
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11V
Filed
Feb 9, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 5, 2021

Creditors

Subscribe now or purchase this single case to see the full creditors list.
A-1 GILBERT TELEPHONE ANSWERIN
AMRO CONTAINER CORP.
Anne Penachio, Esq.
ARCTIC GLACIER PREMIUM ICE
BLUE SPRUCE CORPORATION
BLUE SPRUCE CORPORATION
DEPT OF LABOR UNEMPLOYMENT INS
EJ PAPER COMPANY
FERRANTINO FUEL CORPORATION
FOUR SUNS FUEL CO. INC.
FRANCES RUSCIANO
Harfenist Kraut & Perlstein, LLP
INTERNAL REVENUE SERVICE
JOSEPH A. MARIA, ESQ.
Leonard Benowich BENOWICH LAW, LLP
There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Prince Bakery, Inc.
2245 New England Thruway
Bronx, NY 10475
BRONX-NY
Tax ID / EIN: xx-xxx0067

Represented By

Kenneth M. Lewis
Whiteford, Taylor & Preston L.L.P.
220 White Plains Road
Tarrytown, NY 10591
(914) 761-8400
Email: klewis@wtplaw.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 #
Jun 14, 2023 Tei Pascal, LLC 7 1:2023bk01313
Feb 9, 2021 Prince Bakery SA, Inc. parent case 11V 1:2021bk10254
Feb 9, 2021 Blue Spruce Corporation parent case 11V 1:2021bk10255
Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
Mar 29, 2018 Edenwald Realty LLC 11 1:2018bk10865
Apr 5, 2017 M & N Automotive, Inc. 11 1:17-bk-10907
May 4, 2015 HHH Choices Health Plan, LLC 11 1:15-bk-11158
Jan 28, 2015 Town Holding Corp. 11 7:15-bk-22125
Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531
Feb 9, 2012 New Town Corp. 11 7:12-bk-22305
Feb 9, 2012 Town Masonry Corp. 11 7:12-bk-22304
Nov 23, 2011 Arnow Avenue Development, LLC 11 1:11-bk-15430
Jun 28, 2011 Arnow Avenue Development, LLC 11 1:11-bk-13114