Welcome to BusinessBankruptcies.com!

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

Tiebout Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk13403
TYPE / CHAPTER
Voluntary / 7

Filed

10-25-19

Updated

9-13-23

Last Checked

11-19-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 28, 2019
Last Entry Filed
Oct 25, 2019

Docket Entries by Quarter

Oct 25, 2019 1 Petition Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number ----------. Section 521(i) Incomplete Filing Date: 12/9/2019. Schedule E/F due 11/8/2019. Schedule G due 11/8/2019. Schedule H due 11/8/2019. Summary of Assets and Liabilities due 11/8/2019. Statement of Financial Affairs due 11/8/2019. Corporate Resolution due 11/8/2019. Declaration of Schedules due 11/8/2019. Corporate Ownership Statement due by: 11/8/2019. Incomplete Filings due by 11/8/2019, Filed by Tiebout Corp. . (Rai, Narotam) (Entered: 10/25/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk13403
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
7
Filed
Oct 25, 2019
Type
voluntary
Terminated
Jan 16, 2020
Updated
Sep 13, 2023
Last checked
Nov 19, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Consolidated Edison Company of New York, Inc.
    ENVIRONMENTAL CONTROL BOARD NYC
    Fein, Such & Crane, LLP
    JP MORGAN CHASE BANK NA
    US BANK TRUST NA
    WELLS FARGO BANK NA

    Parties

    Debtor

    Tiebout Corp.
    P.O. Box 800
    Bronx, NY 10467
    BRONX-NY
    Tax ID / EIN: xx-xxx4839

    Represented By

    Tiebout Corp.
    PRO SE

    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 1, 2023 GK 770 East 214th LLC 11 1:2023bk10891
    Jun 1, 2023 GK 746 East 214 LLC 11 1:2023bk10890
    Oct 15, 2022 Velocity Auto Spa and Storage Inc. 11 1:2022bk11383
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jul 28, 2019 Bronx Miracle Gospel Tabernacle Inc. 11 1:2019bk12447
    Jun 14, 2019 East 214th Street Corp. 11 1:2019bk11976
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Feb 28, 2019 Oakland123 LLC 11 1:2019bk10656
    Feb 4, 2019 3214 Bainbridge Corp. 7 1:2019bk10322
    May 22, 2017 Bronx Miracle Gospel Tabernacle Inc. 11 1:17-bk-11395
    Nov 21, 2016 Valid Value Properties LLC 11 1:16-bk-13299
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Mar 20, 2015 OSO Properties Inc 11 1:15-bk-10673
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247