Welcome to BusinessBankruptcies.com!

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

196 Essex Street Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2022bk42813
TYPE / CHAPTER
Voluntary / 7

Filed

11-9-22

Updated

9-13-23

Last Checked

12-5-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2022
Last Entry Filed
Nov 9, 2022

Docket Entries by Month

Nov 9, 2022 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 196 Essex Street Corp. Filed Via Electronic Dropbox (drk) (Entered: 11/09/2022)
Nov 9, 2022 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Nisselson, Alan, 341(a) Meeting to be held on 12/7/2022 at 01:30 PM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 11/09/2022)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2022bk42813
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
7
Filed
Nov 9, 2022
Type
voluntary
Terminated
Feb 10, 2023
Updated
Sep 13, 2023
Last checked
Dec 5, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Branch Banking & Trust
    McCabe, Weisberg & Conway, LLC

    Parties

    Debtor

    196 Essex Street Corp.
    50 Rochester Avenue
    Brooklyn, NY 11233
    KINGS-NY
    Tax ID / EIN: xx-xxx1452

    Represented By

    196 Essex Street Corp.
    PRO SE

    Trustee

    Alan Nisselson
    c/o Windels Marx Lane & Mittendorf LLP
    156 West 56th Street
    New York, NY 10019
    (212) 237-1199

    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 #
    Mar 27 460A Hancock Project LLC 7 1:2024bk41332
    Mar 19 USA WHOLESALE AUTO GROUP INC. 7 1:2024bk41169
    Mar 13 J&M Enterprise LLC 7 1:2024bk41115
    Feb 1 93 Jefferson LLC 7 1:2024bk40514
    Jan 17 J & Z Realty USA LLC 7 1:2024bk40222
    Nov 30, 2023 162 Utica Ave, Inc. 11 1:2023bk44404
    Oct 12, 2023 168-04 115th LLC 7 1:2023bk43699
    Sep 13, 2023 1778 Dean St LLC 11 1:2023bk43261
    Jun 1, 2023 93 Jefferson LLC 7 1:2023bk41947
    Apr 26, 2023 263 Realty Management Corp. 7 1:2023bk41439
    Apr 26, 2023 1482 Royce LLC 7 1:2023bk41431
    Jan 4, 2023 J M Enterprise LLC 7 1:2023bk40026
    Sep 16, 2019 1778 Dean St LLC 7 1:2019bk45540
    Aug 21, 2018 LTE Development Inc. 7 1:2018bk44800
    Jun 21, 2013 162 Utica Avenue, Inc. 11 1:13-bk-43798