471 Amsterdam Ave Realty Corp.
11
David S Jones
01/22/2025
02/22/2025
Yes
v
JtAdm |
Assigned to: Judge David S Jones Chapter 11 Voluntary Asset |
|
Debtor 471 Amsterdam Ave Realty Corp.
475 Amsterdam Ave. New York, NY 10024 NEW YORK-NY Tax ID / EIN: 13-2552592 |
represented by |
Andrew Brown
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036-7203 212-972-3000 Email: abrown@klestadt.com Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
01/29/2025 | Case Joint Administration. An Order has been entered in this case directing the proceduralconsolidation and joint administration of the Chapter 11 cases of 491Bergen St. Corporation (25-10091 (DSJ)); 471 Amsterdam AveRealty Corp. (25-10092 (DSJ)); T.J.F. Holding Corp. (25-10093(DSJ)); 139-141 Franklin St Realty Corp. (25-10094 (DSJ)); SofiaBros., Inc. (25-10095 (DSJ)); and Peter F. Reilly Storage Inc. (25-10096 (DSJ)). The docket in Bankruptcy Case No. 25-10091 (DSJ)should be consulted for all matters affecting these cases. (Ho, Amanda). (Entered: 01/29/2025) | |
01/28/2025 | 3 | Order Signed on 1/28/2025 Directing Joint Administration of Chapter 11 Cases. All Further Pleadings and Other Papers Shall Be Filed In, and All Further Docket Entries Shall Be Made In, Case No. 25-10091. (Related Doc # 2) (Calderon, Lynda) (Entered: 01/28/2025) |
01/24/2025 | 2 | Motion for Joint Administration Debtors' Motion for Entry of an Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of the Chapter 11 Cases filed by Andrew Brown on behalf of 471 Amsterdam Ave Realty Corp.. (Brown, Andrew) (Entered: 01/24/2025) |
01/23/2025 | Deficiencies Set: Schedule A/B due 2/5/2025. Schedule D due 2/5/2025. Schedule E/F due 2/5/2025. Schedule G due 2/5/2025. Schedule H due 2/5/2025. Summary of Assets and Liabilities due 2/5/2025. Statement of Financial Affairs due 2/5/2025. Atty Disclosure State. due 2/5/2025. 20 Largest Unsecured Creditors DUE at Time of Filing. Declaration of Schedules due 2/5/2025. List of all creditors DUE at Time of Filing. List of All Creditors Required on Case Docket in PDF Format DUE at Time of Filing. Local Rule 1007-2 Affidavit DUE at Time of Filing. Corporate Ownership Statement DUE at Time of Filing. Incomplete Filings due by 2/5/2025, (Porter, Minnie). (Entered: 01/23/2025) | |
01/23/2025 | Judge David S Jones added to the case. (Porter, Minnie). (Entered: 01/23/2025) | |
01/22/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-10092) [misc,824] (1738.00) Filing Fee. Receipt number A16940485. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 01/22/2025) | |
01/22/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 02/5/2025. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 02/5/2025. Schedule A/B due 02/5/2025. Schedule C due 02/5/2025. Schedule D due 02/5/2025. Schedule E/F due 02/5/2025. Schedule G due 02/5/2025. Schedule H due 02/5/2025. Schedule I due 02/5/2025. Schedule J due 02/5/2025. Schedule J-2 due 02/5/2025. Summary of Assets and Liabilities due 02/5/2025. Statement of Financial Affairs due 02/5/2025. Atty Disclosure State. due 02/5/2025. Statement of Operations Due: 02/5/2025. 20 Largest Unsecured Creditors due 02/5/2025. Balance Sheet Due Date:02/5/2025. Employee Income Record Due: 02/5/2025. Cash Flow Statement Due:02/5/2025. Declaration of Schedules due 02/5/2025. Pro Se Debtor Signature On Petition due 02/5/2025. Authorized Representative of Debtor Signature on Petition Form 201 due 02/5/2025. Debtor 342B Signature On Petition due 02/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 02/5/2025. List of all creditors due 02/5/2025. List of All Creditors Required on Case Docket in PDF Format due 02/5/2025. List of Equity Security Holders due 02/5/2025. Federal Income Tax Return Date: 02/5/2025 Record of Interest in Education Individual Retirement Account Due: 02/5/2025. Local Rule 1007-2 Affidavit due by: 02/5/2025. Corporate Ownership Statement due by: 02/5/2025. Incomplete Filings due by 02/5/2025, Chapter 11 Plan due by 5/22/2025, Disclosure Statement due by 5/22/2025, Initial Case Conference due by 2/21/2025, Filed by Christopher J Reilly of Klestadt Winters Jureller Southard & Stevens, LLP on behalf of 471 Amsterdam Ave Realty Corp.. (Attachments: # 1 Corporate Resolutions) (Reilly, Christopher) (Entered: 01/22/2025) |