Welcome to BusinessBankruptcies.com!

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

St. Christopher's, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:2024bk22373
TYPE / CHAPTER
Voluntary / 11V

Filed

4-29-24

Updated

4-30-24

Last Checked

4-30-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 30, 2024
Last Entry Filed
Apr 29, 2024

Docket Entries by Day

Apr 29 1 Petition Chapter 11 Subchapter V Voluntary Petition for Non-Individual. Order for Relief Entered. Schedule A/B due 05/13/2024. Schedule C due 05/13/2024. Schedule D due 05/13/2024. Schedule E/F due 05/13/2024. Schedule G due 05/13/2024. Schedule H due 05/13/2024. Schedule I due 05/13/2024. Schedule J due 05/13/2024. Summary of Assets and Liabilities due 05/13/2024. Statement of Financial Affairs due 05/13/2024. Declaration of Schedules due 05/13/2024. Incomplete Filings due by 05/13/2024, Chapter 11 Plan Small Business Subchapter V Due by 07/29/2024. Chapter 11 Small Business Subchapter V Status Conference To Be Held Before 06/28/2024. Filed by Janice Beth Grubin of Barclay Damon LLP on behalf of St. Christopher's, Inc.. (Attachments: # 1 Corporate Resolutions # 2 Corporate Ownership Statement # 3 List of Equity Security Holders # 4 Top 20 List of Unsecured Creditors, Declaration, and Matrix # 5 Creditors Matrix and Verification) (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 Receipt of Voluntary Petition (Chapter 11)( 24-22373) [misc,824] (1738.00) Filing Fee. Receipt number A16604421. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/29/2024)
Apr 29 Judge Sean H. Lane added to the case. (Harris, Kendra). (Entered: 04/29/2024)
Apr 29 2 Amended Voluntary Petition - refiled to attach correct pdf Filed by Janice Beth Grubin on behalf of St. Christopher's, Inc.. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 3 Affidavit - Declaration of Dr. Sarah Ruback Pursuant to 11 U.S.C. § 1116(1) Filed by Janice Beth Grubin on behalf of St. Christopher's, Inc.. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 4 Motion for Joint Administration filed by Janice Beth Grubin on behalf of St. Christopher's, Inc.. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 5 Disclosure of Compensation of Attorney For Debtor (Rule 2016(b))- Form 2030 Filed by Janice Beth Grubin on behalf of St. Christopher's, Inc.. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 6 Affidavit Pursuant to LR 1007-2 - Declaration of Dr. Sarah Ruback Pursuant to Local Bankruptcy Rule 1007-2 and in Support of Chapter 11 Petitions and First Day Motions Filed by Janice Beth Grubin on behalf of St. Christopher's, Inc.. (Grubin, Janice) (Entered: 04/29/2024)
Apr 29 7 Notice of Appointment of Trustee in a Chapter 11 Subchapter V Case Heidi Sorvino Filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Declaration)(Schwartzberg, Paul) (Entered: 04/29/2024)

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:2024bk22373
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11V
Filed
Apr 29, 2024
Type
voluntary
Updated
Apr 30, 2024
Last checked
Apr 30, 2024

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
1350 OGDEN AVENUE HDFC
A. BORRELLI MECHANICAL
A.M.
A.P.
A.S., S.S., M.S., AND R.S.
ABS SALES COMPANY, INC.
ACE ENDICO CORP.
ADMIN. FOR CHILDREN SERVICES
ADP SCREENING & SELECTION SERV
ADP, LLC
AFCO
AFFRON FUEL OIL
AFLAC NEW YORK
AFSCME, AFL-CIO, DIST COUN 37
AGOSTINO PAGANINI
There are 335 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

St. Christopher's, Inc.
71 South Broadway
Dobbs Ferry, NY 10522-2800
WESTCHESTER-NY
fdba St. Christopher's School
fdba St. Christopher's Home

Represented By

Janice Beth Grubin
Barclay Damon LLP
1270 Avenue of the Americas
Suite 501
New York, NY 10020
212-784-5808
Fax : 212-784-5775
Email: jgrubin@barclaydamon.com

U.S. Trustee

United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
May 5, 2022 PAM 555 WARBURTON REALTY LLC 7 7:2022bk22236
Mar 26, 2021 S & A Retail, Inc. 11V 7:2021bk22174
Mar 26, 2021 S & A Distribution, Inc. parent case 11V 7:2021bk22175
Feb 16, 2021 DeNardo Capital Management LLC 11 7:2021bk22098
Feb 16, 2021 DeNardo Capital II LLC parent case 11 7:2021bk22099
Oct 23, 2020 Laurence C. Miller MD PLLC 11 7:2020bk23135
Sep 11, 2020 WP Realty Acquisition III LLC 11 7:2020bk23038
Aug 26, 2019 Inspiron, Inc. 11 7:2019bk23534
Aug 3, 2019 92 Sherman Avenue, LLC 7 7:2019bk23412
Jan 5, 2017 Lewis Avenue Dobbs Ferry, LLC 7 7:17-bk-22015
Nov 29, 2016 EFDEE, INC. 7 7:16-bk-23628
Jan 8, 2016 Lewis Avenue Dobbs Ferry, LLC 7 7:16-bk-22034
Mar 13, 2012 Todd J Amus DDS, P.C. 11 7:12-bk-22522
Feb 21, 2012 Westchester Manor Corp. 11 7:12-bk-22368
Nov 7, 2011 Ardsley Village Square, Inc. 11 7:11-bk-24200