Welcome to BusinessBankruptcies.com!

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

The Phoenix of Albany, LLC

COURT
New York Northern Bankruptcy Court
CASE NUMBER
1:2021bk10584
TYPE / CHAPTER
Voluntary / 11

Filed

6-10-21

Updated

9-13-23

Last Checked

7-6-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 11, 2021
Last Entry Filed
Jun 10, 2021

Docket Entries by Quarter

Jun 10, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1738 Filed by The Phoenix of Albany, LLC. Small Business Chapter 11 Plan due by 12/7/2021. Disclosure Statement due by 12/7/2021. (Heller, Justin) (Entered: 06/10/2021)
Jun 10, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-10584-1) [misc,volp11] (1738.00) filing fee. Receipt number A11049389, amount $1738.00. (Re:Doc# 1) (U.S. Treasury) (Entered: 06/10/2021)
Jun 10, 2021 2 Corporate Resolution Filed by The Phoenix of Albany, LLC. (Heller, Justin) Additional attachment(s) added on 6/10/2021 (Cardinal, Lisa). (Entered: 06/10/2021)
Jun 10, 2021 3 Notice of Deadlines. Corporate Ownership Statement due 6/10/2021. 20 Largest Mailing Matrix due 6/10/2021. Certification of 20 Largest Creditor Matrix due 6/10/2021.Affidavit Pursuant to LR 2015 due by 6/15/2021. (McDonald, Dina) (Entered: 06/10/2021)
Jun 10, 2021 4 Notice of Deadlines. Amended Corporate Resolution due 6/10/2021 showing Debtor's name in Caption. (McDonald, Dina) (Entered: 06/10/2021)
Jun 10, 2021 5 Notice of Deficiency sent to Justin Heller. Action Required (related document(s)2). Document Correction due by 6/14/2021. (Coughlin, Kathy) (Entered: 06/10/2021)
Jun 10, 2021 6 Declaration Non-Individual: , Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by The Phoenix of Albany, LLC. (Heller, Justin) (Entered: 06/10/2021)
Jun 10, 2021 7 Certification of Mailing Matrix and Mailing Matrix Filed. 20 LARGEST UNSECURED CLAIMS MAILING MATRIX AND CERTIFICATION Filed by The Phoenix of Albany, LLC. (Heller, Justin) (Entered: 06/10/2021)
Jun 10, 2021 8 Order Directing DIP Duties together with court's certificate of mailing . (Coughlin, Kathy) (Entered: 06/10/2021)
Jun 10, 2021 9 Meeting of Creditors To be held Telephonically. 341(a) meeting to be held on 7/8/2021 at 02:00 PM at First meeting Ch11 Albany. Last day to object to discharge of certain debts 9/7/2021. Government Proof of Claim due by 12/7/2021. (Coughlin, Kathy) (Entered: 06/10/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
1:2021bk10584
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Littlefield Jr.
Chapter
11
Filed
Jun 10, 2021
Type
voluntary
Terminated
Apr 28, 2022
Updated
Sep 13, 2023
Last checked
Jul 6, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    City of Albany Treasurer's Office
    County of Albany
    Evan Blum
    Internal Revenue Service
    New York State
    The Phoenix of Albany, LLC

    Parties

    Debtor

    The Phoenix of Albany, LLC
    Attn: Evan Blum
    159 East 126th Street
    New York, NY 10035
    ALBANY-NY
    Tax ID / EIN: xx-xxx9012

    Represented By

    Justin A. Heller
    Nolan Heller Kauffman LLP
    80 State Street, 11th Floor
    Albany, NY 12207
    (518) 449-3300
    Email: jheller@nhkllp.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    Leo W. O'Brien Federal Building
    11A Clinton Ave, Room 620
    Albany, NY 12207

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 27, 2023 203 W. 139th St. Realty Corp. 7 1:2023bk11008
    Mar 14, 2022 The Phoenix of Albany, LLC 11 1:2022bk10299
    May 23, 2021 231 E 123 LLC 11 2:2021bk11469
    May 27, 2020 PQ Park & 33rd, Inc. parent case 11 1:2020bk11291
    Jan 25, 2018 Broadway 1602, Inc. 7 1:2018bk10166
    Jan 3, 2018 Kshel Realty Corp. 11 1:2018bk10011
    Jan 3, 2018 Harlem Phoenix Realty Corp. 11 1:2018bk10010
    Jan 3, 2018 Second Phoenix Holding LLC 11 1:2018bk10009
    Feb 27, 2017 H & M ART AND HOME DECOR, INC. 11 1:17-bk-10426
    Jan 30, 2015 Pathways to Housing NY, Inc. 7 1:15-bk-10232
    Sep 16, 2014 A Hudson Properties 11 1:14-bk-12641
    Nov 17, 2013 Harlem Phoenix Realty Corp. 11 1:13-bk-13732
    Jul 17, 2012 2279-2283 Third Avenue Development LLC 11 1:12-bk-13093
    Jul 17, 2012 2279-2283 Third Avenue Associates LLC 11 1:12-bk-13092
    Nov 15, 2011 69 E. 130th L.L.C. 11 1:11-bk-15267