Welcome to BusinessBankruptcies.com!

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

S.A.K. Realty Corporation

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10834
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-15

Updated

9-13-23

Last Checked

5-4-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 3, 2015
Last Entry Filed
Apr 2, 2015

Docket Entries by Year

Apr 2, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered.Corporate Resolution, Corporate Ownership Statement, Declaration pursuant to Local Rule 1007, Exhibit A, Balance Sheet Chapter 11 Plan due by 7/31/2015, Disclosure Statement due by 7/31/2015, Initial Case Conference due by 5/4/2015, Filed by Leo Fox on behalf of S.A.K. Realty Corporation. (Fox, Leo) (Entered: 04/02/2015)
Apr 2, 2015 Receipt of Voluntary Petition (Chapter 11)(15-10834) [misc,824] (1717.00) Filing Fee. Receipt number 10632592. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/02/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10834
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Apr 2, 2015
Type
voluntary
Terminated
Mar 19, 2020
Updated
Sep 13, 2023
Last checked
May 4, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bruce Weiner, Esq.
    Central Funding Company
    Central Funding Company and
    Christopher J. Panny, Esq.
    City of Pennsylvania
    Columbia Capital
    Columbia Capital Co. and
    Columbia Capital Corp.
    Con Edison
    ecf@pacerpro.com
    Internal Revenue Service
    Internal Revenue Service
    MTAG
    New York City Department of Finance
    New York City Water Board
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    S.A.K. Realty Corporation
    1299 Jerome Avenue
    Bronx, NY 10452
    BRONX-NY
    212-867-9595

    Represented By

    Leo Fox
    630 Third Avenue
    18th Floor
    New York, NY 10017
    (212) 867-9595
    Fax : (212) 949-1847
    Email: leofox1947@aol.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 #
    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
    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 4, 2013 Prestige Realty Corp 11 1:13-bk-13578
    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