Welcome to BusinessBankruptcies.com!

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

11 Schenectady Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-41159
TYPE / CHAPTER
Voluntary / 11

Filed

3-19-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 20, 2015
Last Entry Filed
Mar 19, 2015

Docket Entries by Year

Mar 19, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 11 Schenectady Management Corp. Chapter 11 Plan - Small Business - due by 9/15/2015. Chapter 11 Small Business Disclosure Statement due by 9/15/2015. (ddm) (Entered: 03/19/2015)
Mar 19, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 3/19/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 3/19/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/19/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/19/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/19/2015. List of 20 Largest Unsecured Creditors due 3/19/2015. Small Business Balance Sheet due by 3/26/2015. Small Business Cash Flow Statement due by 3/26/2015. Small Business Statement of Operations due by 3/26/2015. Small Business Tax Return due by 3/26/2015. Summary of Schedules due 4/2/2015. Schedule B due 4/2/2015. Schedule E due 4/2/2015. Schedule F due 4/2/2015. Schedule G due 4/2/2015. Schedule H due 4/2/2015. Declaration on Behalf of a Corporation or Partnership schedule due 4/2/2015. List of Equity Security Holders due 4/2/2015. Statement of Financial Affairs due 4/2/2015. Incomplete Filings due by 4/2/2015. (ddm) (Entered: 03/19/2015)
Mar 19, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310635. (DM) (admin) (Entered: 03/19/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-41159
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 19, 2015
Type
voluntary
Terminated
Feb 29, 2016
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    INTERNAL REVENUE SERVICE
    MHANY HOLDINGS 2012

    Parties

    Debtor

    11 Schenectady Management Corp.
    5308 13th Ave
    Brooklyn, NY 11219
    KINGS-NY
    Tax ID / EIN: xx-xxx5404

    Represented By

    11 Schenectady Management Corp.
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 10, 2018 Y&B Homes Inc. 7 3:2018bk19556
    Jan 25, 2017 Y&BH Estates Inc. 11 1:17-bk-40287
    Dec 15, 2016 Realty & Services Group Inc. 11 1:16-bk-45643
    Nov 16, 2016 Brooklyn Reliable Realty Inc 11 1:16-bk-45161
    Nov 6, 2016 Taylor Ave Management Inc. 11 1:16-bk-13097
    Sep 28, 2016 Bom Dia Realty Inc. 11 1:16-bk-44341
    Aug 10, 2016 JBL Properties Inc. 11 1:16-bk-43604
    Aug 5, 2016 97 Street Realty Inc. 11 1:16-bk-43540
    Jun 23, 2016 Shepherd Ave Realty Inc. 11 1:16-bk-42758
    May 25, 2016 Kings Realty Enterprises Inc. 11 1:16-bk-42299
    Aug 13, 2015 Kings Realty Enterprises Inc 11 1:15-bk-43749
    Aug 6, 2015 Realty & Services Group Inc. 11 1:15-bk-43650
    Apr 1, 2015 Allstate Realty USA Corp 11 1:15-bk-41446
    Jan 9, 2015 East 98th Street Realty Inc. 11 1:15-bk-40082
    May 7, 2013 2290 Andrews Avenue Corp 11 1:13-bk-42780