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
1:17-bk-40946
TYPE / CHAPTER
Voluntary / 11

Filed

3-1-17

Updated

9-13-23

Last Checked

4-3-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 28, 2017
Last Entry Filed
Mar 24, 2017

Docket Entries by Year

Mar 1, 2017 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 207 Essex Corp. Chapter 11 Plan - Small Business - due by 8/28/2017. Chapter 11 Small Business Disclosure Statement due by 8/28/2017. (cjm) (Entered: 03/01/2017)
Mar 1, 2017 Prior Filing Case Number(s): 11-47890-jf dismissed 2/9/12, 12-42006-jf dismissed 5/1/12 (cjm) (Entered: 03/01/2017)
Mar 1, 2017 Related Cases: 08-42760-jf Adesh Harricharan dismissed 6/17/08, 15-45133-cec Adesh Harricharan dismissed 1/6/16, 15-43711-cec Adesh Harricharan dismissed 9/28/15, 16-40227-cec Adesh Harricharan dismissed 3/18/16 (cjm) Modified on 3/1/2017 (cjm). (Entered: 03/01/2017)
Mar 1, 2017 Judge Assigned Due to Related Case, Judge Reassigned. (cjm) (Entered: 03/01/2017)
Mar 1, 2017 4 Deficient Filing Chapter 11 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/1/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/1/2017. 20 Largest Unsecured Creditors due 3/1/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/1/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/1/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/1/2017. Small Business Balance Sheet due by 3/8/2017. Small Business Cash Flow Statement due by 3/8/2017. Small Business Statement of Operations due by 3/8/2017. Small Business Tax Return due by 3/8/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/15/2017. Schedule A/B due 3/15/2017. Schedule D due 3/15/2017. Schedule E/F due 3/15/2017. Schedule G due 3/15/2017. Schedule H due 3/15/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 3/15/2017. List of Equity Security Holders due 3/15/2017. Statement of Financial Affairs Non-Ind Form 207 due 3/15/2017. Incomplete Filings due by 3/15/2017. (cjm) (Entered: 03/01/2017)
Mar 1, 2017 5 Meeting of Creditors 341(a) meeting to be held on 4/7/2017 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 03/01/2017)
Mar 1, 2017 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 315896. (CM) (admin) (Entered: 03/01/2017)
Mar 2, 2017 6 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 3/22/2017 at 04:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. Chapter 11 Non-Individual Attorney Cure due by 3/16/2017. (cjm) (Entered: 03/02/2017)
Mar 4, 2017 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017)
Mar 4, 2017 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017)
Mar 4, 2017 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/03/2017. (Admin.) (Entered: 03/04/2017)
Mar 5, 2017 10 BNC Certificate of Mailing with Notice of Hearing on Defective or Deficient Filing - Chapter 11 Non-Individual Notice Date 03/04/2017. (Admin.) (Entered: 03/05/2017)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:17-bk-40946
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Mar 1, 2017
Type
voluntary
Terminated
Apr 14, 2017
Updated
Sep 13, 2023
Last checked
Apr 3, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Mark Knuckles
    New York City Water Board
    New York State Department of Taxation & Finance
    NYS Department of Labor
    NYS Department of Taxation & Finance

    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

    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 #
    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
    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
    Jun 14, 2012 Christ The Rock International, Inc. 11 1:12-bk-44393
    Mar 21, 2012 207 Essex Corp. 11 1:12-bk-42006
    Sep 15, 2011 207 Essex Corp. 11 1:11-bk-47890