Welcome to BusinessBankruptcies.com!

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

3114 E. Tremont Ave. Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12171
TYPE / CHAPTER
Voluntary / 11

Filed

7-1-19

Updated

9-13-23

Last Checked

7-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 2, 2019
Last Entry Filed
Jul 1, 2019

Docket Entries by Quarter

Jul 1, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 10/29/2019, Disclosure Statement due by 10/29/2019, Initial Case Conference due by 7/31/2019, Filed by Scott S. Markowitz of Tarter Krinsky & Drogin LLP on behalf of 3114 E. Tremont Ave. Corp.. (Markowitz, Scott) (Entered: 07/01/2019)
Jul 1, 2019 Receipt of Voluntary Petition (Chapter 11)( 19-12171) [misc,824] (1717.00) Filing Fee. Receipt number A13292572. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/01/2019)
Jul 1, 2019 2 Corporate Resolution Pursuant to LR 1074-1 Filed by Scott S. Markowitz on behalf of 3114 E. Tremont Ave. Corp.. (Markowitz, Scott) (Entered: 07/01/2019)
Jul 1, 2019 3 Affidavit Local Bankruptcy Rule 1007-2 Affidavit Filed by Scott S. Markowitz on behalf of 3114 E. Tremont Ave. Corp.. (Markowitz, Scott) (Entered: 07/01/2019)
Jul 1, 2019 Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 07/01/2019)
Jul 1, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: 09-16577 (alg); Southern District of New York; Filed: 11/2/2009; Chapter: 11; Dismissed: 1/12/2010; Closed: 1/29/2010; Case No.: 10-11033 (reg); Southern District of New York; Filed: 3/1/2010; Chapter: 7; Closed: 12/3/2010. (Porter, Minnie). (Entered: 07/01/2019)
Jul 1, 2019 Deficiencies Set: Schedule G due 7/15/2019. Schedule H due 7/15/2019. Statement of Financial Affairs due 7/15/2019. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 7/15/2019, (Porter, Minnie). (Entered: 07/01/2019)
Jul 1, 2019 4 Corporate Ownership Statement Debtor's Corporate Ownership Statement Pursuant to Local Bankruptcy Rule 1007-3. Filed by Scott S. Markowitz on behalf of 3114 E. Tremont Ave. Corp.. (Markowitz, Scott) (Entered: 07/01/2019)
Jul 1, 2019 5 Matrix Filed by Scott S. Markowitz on behalf of 3114 E. Tremont Ave. Corp.. (Markowitz, Scott) (Entered: 07/01/2019)
Jul 1, 2019 6 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/8/2019 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 07/01/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12171
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Jul 1, 2019
Type
voluntary
Terminated
Sep 5, 2019
Updated
Sep 13, 2023
Last checked
Jul 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    KATHLEEN R. BRADSHAW
    New York State Department of Taxation & Finance
    NYC Dept of Finance
    NYCTL 2018-A TRUST, ET AL.
    PAT SEMENTA PLUMBING & HEATING
    ROBERT MAGRO, ANTOINETTE MAGRO

    Parties

    Debtor

    3114 E. Tremont Ave. Corp.
    3114 East Tremont Avenue
    Bronx, NY 10461
    BRONX-NY
    Tax ID / EIN: xx-xxx2465

    Represented By

    Scott S. Markowitz
    Tarter Krinsky & Drogin LLP
    1350 Broadway, 11th Floor
    New York, NY 10018
    (212) 216-8000
    Fax : 212-216-8001
    Email: smarkowitz@tarterkrinsky.com

    U.S. Trustee

    United States Trustee
    Office of the United States Trustee
    U.S. Federal Office Building
    201 Varick Street, Room 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 5, 2023 Acquafredda Enterprises, LLC 11 1:2023bk11064
    May 4, 2020 City Wide General Construction, Inc. 7 1:2020bk11103
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    Feb 11, 2019 Quincy 731 Equities Corp 7 8:2019bk70997
    Jul 13, 2018 731 Quincy Avenue Corp. 7 8:2018bk74711
    Jun 21, 2018 43 Middle Pond Road Holding LLC 7 7:2018bk22952
    Jun 15, 2018 Super Trading Inc. 7 1:2018bk11802
    Jun 11, 2018 3 Sandpiper Court Holding LLC 7 7:2018bk22904
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 7:2018bk20005
    Jun 8, 2018 145-147 East 62nd Street Holding LLC 7 1:2018bk11756
    Jun 7, 2018 Bluestone 67 LLC 7 7:2018bk22889
    May 30, 2018 Michael Paul Enterprises LLC 7 1:2018bk11652
    Jun 30, 2016 Diana V. Semidey Corp. 7 1:16-bk-11888
    Nov 6, 2015 Man-Matos Realty Corp. 11 1:15-bk-12989
    Jun 25, 2012 AC Solutions Realty Inc, a Corporation 7 1:12-bk-12702