Welcome to BusinessBankruptcies.com!

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

Yeshiva Chofetz Chaim, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
7:13-bk-23380
TYPE / CHAPTER
Voluntary / 11

Filed

8-19-13

Updated

9-13-23

Last Checked

8-20-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2013
Last Entry Filed
Aug 19, 2013

Docket Entries by Year

Aug 19, 2013 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Statement of Operations Due: 09/3/2013. Cash Flow Statement Due:09/3/2013. Incomplete Filings due by 09/3/2013, Chapter 11 Plan due by 12/17/2013, Disclosure Statement due by 12/17/2013, Initial Case Conference due by 9/18/2013, Filed by Robert S. Lewis of Robert S. Lewis, Esq. on behalf of Yeshiva Chofetz Chaim, Inc.. (Lewis, Robert) (Entered: 08/19/2013)
Aug 19, 2013 Receipt of Voluntary Petition (Chapter 11)(13-23380) [misc,824] (1213.00) Filing Fee. Receipt number 9585828. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/19/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
7:13-bk-23380
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert D. Drain
Chapter
11
Filed
Aug 19, 2013
Type
voluntary
Terminated
Dec 27, 2013
Updated
Sep 13, 2023
Last checked
Aug 20, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bracha Stein
    Eastern Atlantic
    Excalibur Systems
    Ezra Beyman
    FMI Consulting
    Mark Blisko
    TD Bank

    Parties

    Debtor

    Yeshiva Chofetz Chaim, Inc.
    18 Mountain Ave.
    Monsey, NY 10952
    ROCKLAND-NY
    Tax ID / EIN: xx-xxx9075

    Represented By

    Robert S. Lewis
    Robert S. Lewis, Esq.
    53 Burd Street
    Nyack, NY 10960
    (845) 358-7100
    Fax : (845) 353-6943
    Email: robert.lewlaw1@gmail.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 #
    Jan 12 Congregation Khal Yesheos Yakov of Tertzal 11 7:2024bk22033
    Aug 23, 2023 Congregation Khal Yesheos Yakov of Tertzal 11 7:2023bk22622
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jun 9, 2022 The BSD Trust 7 7:2022bk22344
    Jan 7, 2022 Charlotte Equities LLC 11 7:2022bk22007
    Oct 28, 2019 BSD Trust 11 7:2019bk23902
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Jul 11, 2018 BSD Trust 11 7:2018bk23056
    Mar 8, 2017 Suffern International Equities Inc. 11 7:17-bk-22349
    Sep 22, 2016 Eastern Atlantic Acquisitions Inc., 11 4:16-bk-36651
    May 30, 2014 Monsey 26 Realty, LLC 11 7:14-bk-22770
    Dec 4, 2013 Menorah Congregation and Religious Center d/b/a Ca 11 7:13-bk-23976
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Jun 5, 2012 39 South Main LLC 11 7:12-bk-23068
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864