Case number: 1:13-bk-11758 - 434 West 154th Street Realty, Inc. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 13-11758-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset

Date filed:  05/28/2013

Debtor

434 West 154th Street Realty, Inc.

434 West 154th Street
New York, NY 10032
NEW YORK-NY
Tax ID / EIN: 20-4077090

represented by
Stephen Z. Starr

Starr & Starr, PLLC
260 Madison Avenue
17th Floor
New York, NY 10016-2401
(212) 867-8165
Fax : (212) 867-8139
Email: sstarr@starrandstarr.com

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
05/29/2013Deficiencies Set: Schedule A due 6/11/2013. Schedule B due 6/11/2013. Schedule D due 6/11/2013. Schedule E due 6/11/2013. Schedule F due 6/11/2013. Schedule G due 6/11/2013. Schedule H due 6/11/2013. Summary of schedules - Page 1 due 6/11/2013. Statement of Financial Affairs due 6/11/2013. Atty Disclosure State. due 6/11/2013. Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. List of Equity Security Holders due 6/11/2013. Federal Income Tax Return Due at Time of Filing Corporate Resolution Due at Time of Fiilng. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 6/11/2013, (Porter, Minnie). (Entered: 05/29/2013)
05/29/2013Pending Deadlines Terminated. (Porter, Minnie). (Entered: 05/29/2013)
05/28/2013Judge Shelley C. Chapman added to the case. (Hibbert, Stacey). (Entered: 05/28/2013)
05/28/2013Receipt of Voluntary Petition (Chapter 11)(13-11758) [misc,824] (1213.00) Filing Fee. Receipt number 9410817. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/28/2013)
05/28/20131Voluntary Petition (Chapter 11). Order for Relief Entered.Schedule A due 6/11/2013. Schedule B due 6/11/2013. Schedule D due 6/11/2013. Schedule E due 6/11/2013. Schedule F due 6/11/2013. Schedule G due 6/11/2013. Schedule H due 6/11/2013. Summary of schedules - Page 1 due 6/11/2013. Statement of Financial Affairs due 6/11/2013. Atty Disclosure State. due 6/11/2013. Employee Income Record Due: 6/11/2013. Local Rule 1007-2 Affidavit due by: 6/11/2013. Incomplete Filings due by 6/11/2013, Small Business Chapter 11 Plan due by 3/24/2014, Filed by Stephen Z. Starr of Starr & Starr, PLLC on behalf of 434 West 154th Street Realty, Inc.. (Starr, Stephen) (Entered: 05/28/2013)