Welcome to BusinessBankruptcies.com!

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

1205 East 55th Street Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk43378
TYPE / CHAPTER
Voluntary / 7

Filed

8-14-24

Updated

10-13-24

Last Checked

8-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2024
Last Entry Filed
Aug 17, 2024

Docket Entries by Week of Year

Aug 14 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 1205 East 55th Street Corp (nop) (Entered: 08/14/2024)
Aug 14 2 Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 9/26/2024 at 09:00 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 08/14/2024)
Aug 14 4 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/14/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/14/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/14/2024. Last day to file Section 521(i)(1) documents is 9/30/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/28/2024. Schedule A/B due 8/28/2024. Schedule D due 8/28/2024. Schedule E/F due 8/28/2024. Schedule G due 8/28/2024. Schedule H due 8/28/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 8/28/2024. Statement of Financial Affairs Non-Ind Form 207 due 8/28/2024. Incomplete Filings due by 8/28/2024. (nop) (Entered: 08/14/2024)
Aug 14 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 10334119. (NP) (admin) (Entered: 08/14/2024)
Aug 17 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)
Aug 17 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/16/2024. (Admin.) (Entered: 08/17/2024)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk43378
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Aug 14, 2024
Type
voluntary
Updated
Oct 13, 2024
Last checked
Aug 19, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    1205 East 55th Street Corp
    1205 East 55 Street
    Brooklyn, NY 11234
    KINGS-NY
    Tax ID / EIN: xx-xxx2035

    Represented By

    1205 East 55th Street Corp
    PRO SE

    Trustee

    Debra Kramer
    Debra Kramer, PLLC
    10 Gingerbread Lane
    East Hampton, NY 11937
    516-482-6300

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn)
    Alexander Hamilton Custom House
    One Bowling Green
    Room 510
    New York, NY 10004-1408
    (212) 206-2580

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 11 26 Pulaski Management Corp 11 1:2024bk44235
    Oct 1 RJ Solutions Enterprise LLC 7 1:2024bk44096
    Mar 27 RJ Solutions Enterprise LLC 7 1:2024bk41338
    Dec 7, 2023 RJ Solutions Enterprise LLC 7 1:2023bk44520
    Jul 12, 2023 1533 Brooklyn Holdings Inc. 7 1:2023bk42434
    Apr 27, 2023 Angel 1844 Realty Corp. 7 1:2023bk41445
    Feb 2, 2023 CMY Corp. 7 1:2023bk40373
    Dec 21, 2022 1762 Nostrand LLC 7 1:2022bk43162
    Aug 11, 2022 877 Ruthland Rd, LLC 11 1:2022bk41937
    May 16, 2019 Angel 1844 Realty Corp. 11 1:2019bk43020
    Jul 27, 2016 JJJ CC & K Management Corp 11 1:16-bk-43315
    Mar 13, 2014 Utica Brooklyn Acquisition Corp. 11 1:14-bk-41127
    Mar 4, 2014 Cal & Co. Autos, Inc. 11 1:14-bk-40951
    Dec 10, 2013 Cal & Co. Autos, Inc. 11 1:13-bk-47354
    Mar 27, 2013 Squadz Inc. 11 1:13-bk-41732