Welcome to BusinessBankruptcies.com!

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

207 Essex Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:12-bk-42006
TYPE / CHAPTER
Voluntary / 11

Filed

3-21-12

Updated

9-14-23

Last Checked

3-22-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 22, 2012
Last Entry Filed
Mar 21, 2012

Docket Entries by Year

Mar 21, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1046 Filed by 207 Essex Corp. Chapter 11 Plan - Small Business - due by 9/17/2012. Chapter 11 Small Business Disclosure Statement due by 9/17/2012. (cjm) (Entered: 03/21/2012)
Mar 21, 2012 Prior Filings Case Number(s): 11-47890-jf dismissed 02/09/12 (cjm) (Entered: 03/21/2012)
Mar 21, 2012 Related Case 08-42760-jf dismissed 06/17/08 (cjm) (Entered: 03/21/2012)
Mar 21, 2012 Judge Assigned Due to Prior Filing, Judge Reassigned. (cjm) (Entered: 03/21/2012)
Mar 21, 2012 2 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 3/28/2012. Small Business Cash Flow Statement due by 3/28/2012. Small Business Statement of Operations due by 3/28/2012. Small Business Tax Return due by 3/28/2012. List of 20 Largest Unsecured Creditors due 3/21/2012. Statement Pursuant to LR1073-2b due by 4/4/2012. Debtor Affidavit-Local Rule 1007-4 schedule due 4/4/2012. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/4/2012. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/4/2012. Summary of Schedules due 4/4/2012. Schedule A due 4/4/2012. Schedule B due 4/4/2012. Schedule D due 4/4/2012. Schedule E due 4/4/2012. Schedule F due 4/4/2012. Schedule G due 4/4/2012. Schedule H due 4/4/2012. Declaration on Behalf of a Corporation or Partnership schedule due 4/4/2012. List of Equity Security Holders due 4/4/2012. Statement of Financial Affairs due 4/4/2012. Incomplete Filings due by 4/4/2012. (cjm) (Entered: 03/21/2012)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:12-bk-42006
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerome Feller
Chapter
11
Filed
Mar 21, 2012
Type
voluntary
Terminated
May 17, 2012
Updated
Sep 14, 2023
Last checked
Mar 22, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    American Home Mortgage Servicing

    Parties

    Debtor

    207 Essex Corp.
    239 Warwick St.
    Brooklyn, NY 11207
    KINGS-NY
    Tax ID / EIN: xx-xxx2540

    Represented By

    207 Essex Corp.
    PRO SE

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 194-8 Schenk Avenue Corp 11 1:2024bk41722
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Jan 17 Citadel of Praise & Worship, Inc. 11 1:2024bk40218
    Sep 20, 2023 Noam Properties Inc 7 1:2023bk43362
    Jul 6, 2023 Vision Moving & Storage Inc 7 1:2023bk42391
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Feb 19, 2020 239 Warwick Corp. 7 1:2020bk40990
    Dec 4, 2019 Liberty 725 Equities Corp. 7 1:2019bk47305
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Jun 13, 2017 Chowdhury Homes Inc. 7 1:17-bk-43076
    Mar 1, 2017 207 Essex Corp. 11 1:17-bk-40946
    Dec 1, 2016 239 Warwick Corp. 11 1:16-bk-45437
    Dec 9, 2015 239 Warwick Corp. 11 1:15-bk-45539
    Sep 17, 2015 239 Warwick Corp. 11 1:15-bk-44266
    Sep 15, 2011 207 Essex Corp. 11 1:11-bk-47890