Welcome to BusinessBankruptcies.com!

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

Man-Matos Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-12989
TYPE / CHAPTER
Voluntary / 11

Filed

11-6-15

Updated

9-13-23

Last Checked

12-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 9, 2015
Last Entry Filed
Nov 6, 2015

Docket Entries by Year

Nov 6, 2015 1 Petition Voluntary Petition (Chapter 11). Order for Relief Entered. Incomplete Filings due by 11/20/2015, Filed by H. Bruce Bronson Jr. of Bronson Law Offices, P.C. on behalf of Man-Matos Realty Corp.. (Bronson, H.) (Entered: 11/06/2015)
Nov 6, 2015 Receipt of Voluntary Petition (Chapter 11)(15-12989) [misc,824] (1717.00) Filing Fee. Receipt number 10995216. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 11/06/2015)
Nov 6, 2015 2 Corporate Ownership Statement . Filed by H. Bruce Bronson Jr. on behalf of Man-Matos Realty Corp.. (Bronson, H.) (Entered: 11/06/2015)
Nov 6, 2015 3 Affidavit Pursuant to Local Bankruptcy Rule 1007-2 Filed by H. Bruce Bronson Jr. on behalf of Man-Matos Realty Corp.. (Bronson, H.) (Entered: 11/06/2015)
Nov 6, 2015 4 Letter (Corporate Resolution Authorizing Bankruptcy Filed by H. Bruce Bronson Jr. on behalf of Man-Matos Realty Corp.. (Bronson, H.) (Entered: 11/06/2015)
Nov 6, 2015 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 11/06/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-12989
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Nov 6, 2015
Type
voluntary
Terminated
Sep 30, 2016
Updated
Sep 13, 2023
Last checked
Dec 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Green Apple Deli
    MTAG Serivces, LLC
    New York City Dept. of Finance
    New York City Environmental Control Bd
    New York City Transit Adjudication Bure
    New York City Water Board
    NYC Department of Finance
    NYC Tax Lien Trust 20L15-A
    NYC Water Board
    NYC Water Board DEP
    NYCTL 1998-2 Trust
    NYS Dept of Tax and Finance
    Office of the United States Trustee
    PHILLIPS LYTLE LLP
    Securities & Exchange Commission

    Parties

    Debtor

    Man-Matos Realty Corp.
    3571 E Tremont Ave
    Bronx, NY 10465-2055
    NEW YORK-NY
    Tax ID / EIN: xx-xxx5980

    Represented By

    H. Bruce Bronson, Jr.
    Bronson Law Offices, P.C.
    480 Mamaroneck Avenue
    Harrison, NY 10528-0023
    877-385-7793
    Fax : 888-908-6906
    Email: ecf@bronsonlaw.net

    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 #
    Jul 5, 2023 Acquafredda Enterprises, LLC 11 1:2023bk11064
    May 4, 2020 City Wide General Construction, Inc. 7 1:2020bk11103
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    Jul 1, 2019 3114 E. Tremont Ave. Corp. 11 1:2019bk12171
    Feb 11, 2019 Quincy 731 Equities Corp 7 8:2019bk70997
    Jul 13, 2018 731 Quincy Avenue Corp. 7 8:2018bk74711
    Jun 21, 2018 43 Middle Pond Road Holding LLC 7 7:2018bk22952
    Jun 15, 2018 Super Trading Inc. 7 1:2018bk11802
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Jun 7, 2018 Bluestone 67 LLC 7 7:2018bk22889
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652
    Jun 30, 2016 Diana V. Semidey Corp. 7 1:16-bk-11888
    Jun 25, 2012 AC Solutions Realty Inc, a Corporation 7 1:12-bk-12702