Welcome to BusinessBankruptcies.com!

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

Seneca Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk40631
TYPE / CHAPTER
Voluntary / 11

Filed

2-12-24

Updated

3-31-24

Last Checked

3-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 13, 2024
Last Entry Filed
Feb 12, 2024

Docket Entries by Week of Year

Feb 12 1 Petition Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Michael L. Walker on behalf of Seneca Management Corp. Chapter 11 Plan - Small Business - due by 08/12/2024. Chapter 11 Small Business Disclosure Statement due by 08/12/2024. (Attachments: # 1 Voluntary Petition) (Walker, Michael) (Entered: 02/12/2024)
Feb 12 Receipt of Voluntary Petition (Chapter 11)( 1-24-40631) [misc,volp11a] (1738.00) Filing Fee. Receipt number A22368494. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/12/2024)
Feb 12 2 List of Creditors Filed by Michael L. Walker on behalf of Seneca Management Corp. (Walker, Michael) (Entered: 02/12/2024)
Feb 12 3 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/12/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/12/2024. Small Business Balance Sheet due by 2/20/2024. Small Business Cash Flow Statement due by 2/20/2024. Small Business Statement of Operations due by 2/20/2024. Small Business Tax Return due by 2/20/2024. Incomplete Filings due by 2/26/2024. (rom) (Entered: 02/12/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk40631
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Feb 12, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ajax Mortgage Loan Trust
    Gregory Funding
    Internal Revenue Service
    New York City Department of Environmental Protecti
    New York City Department of Finance
    New York City Dept of Finance
    New York City Oath Violations
    New York State Department of Taxation & Finance

    Parties

    Debtor

    Seneca Management Corp.
    68 Seneca Avenue
    Ridgewood, NY 11385
    QUEENS-NY
    Tax ID / EIN: xx-xxx9375

    Represented By

    Michael L. Walker
    The Law Office of Michael Walker
    9052 Fort Hamilton Pkwy
    2nd Floor
    Brooklyn, NY 11209
    (718) 680-9700
    Fax : 718-680-2025
    Email: mwalker@michaelwalkerlaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 4, 2023 867-871 Knickerbocker LLC parent case 11 1:2023bk41158
    Jun 14, 2022 M&N Services Inc. of NY 7 1:2022bk41361
    Mar 20, 2020 Armcres Realty Inc. 7 1:2020bk41665
    Mar 5, 2020 IBF CLUB INC 7 1:2020bk41391
    Oct 24, 2019 268 Eldert NY LLC 7 1:2019bk46383
    Apr 8, 2019 Prospect 1406 Holdings LLC 7 1:2019bk11084
    Mar 13, 2019 268 Eldert NY LLC 7 1:2019bk41454
    Mar 15, 2018 297 A Inc 7 1:2018bk41427
    Dec 14, 2017 297 A Inc 7 1:2017bk46726
    Mar 8, 2017 Stronghold Warehouse, Inc. 11 1:17-bk-41092
    Feb 17, 2017 JMC Properties, LLC 7 1:17-bk-40695
    Sep 28, 2014 One Sunrise Fashion, Inc. 7 1:14-bk-44890
    Sep 20, 2013 Meridian Real Estate Developers, Inc. 11 1:13-bk-45704
    Dec 1, 2011 Kathy & Tania, Inc 11 1:11-bk-50124
    Dec 1, 2011 656 Myrtle Avenue Realty Corp. 11 1:11-bk-50122