Welcome to BusinessBankruptcies.com!

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

509 E 55 St Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2018bk45214
TYPE / CHAPTER
Voluntary / 11

Filed

9-12-18

Updated

9-13-23

Last Checked

10-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 13, 2018
Last Entry Filed
Sep 12, 2018

Docket Entries by Quarter

Sep 12, 2018 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by 509 E 55 St Corp. Chapter 11 Plan due by 1/10/2019. Disclosure Statement due by 1/10/2019. (tmg) (Entered: 09/12/2018)
Sep 12, 2018 3 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 10/4/2018 at 02:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 9/26/2018. (tmg) (Entered: 09/12/2018)
Sep 12, 2018 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 322016. (TG) (admin) (Entered: 09/12/2018)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2018bk45214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Sep 12, 2018
Type
voluntary
Terminated
Oct 31, 2018
Updated
Sep 13, 2023
Last checked
Oct 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ASHOUR FUTURE, INC
    Internal Revenue Service
    Internal Revenue Service
    US BANK NATIONAL ASSOCIATION

    Parties

    Debtor

    509 E 55 St Corp.
    509 East 56 Street
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx7314

    Represented By

    509 E 55 St 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 27 543 E 52 Group, LLC 7 1:2024bk40884
    Feb 7 1091 Ralph Ave LLC 7 1:2024bk40582
    Mar 2, 2022 Produce Depot USA LLC 11 1:2022bk40412
    Apr 10, 2019 509 East 55th Street Corp. 11 1:2019bk42171
    Mar 28, 2019 Gospel Way Deliverance Ministries, Inc. 11 1:2019bk41850
    Oct 1, 2018 WILLIAMS WORLDWIDE SHIPPING & TRADING, INC. 11 1:2018bk45676
    Feb 21, 2017 William's Worldwide Shipping & Trading, Inc. 11 1:17-bk-40762
    Jan 27, 2016 Lott 204 Corp 11 1:16-bk-40320
    Jan 13, 2016 509 East 55th Street Corp 11 1:16-bk-40149
    Jun 16, 2015 Auto Gobbler Parts Inc 11 1:15-bk-42814
    May 29, 2015 509 East 55th Street Corp. 11 1:15-bk-42525
    May 14, 2015 Hydrangea Holdings 11 1:15-bk-42232
    Apr 2, 2014 Gospel Way Curch of God, Inc., a New York Corporat 11 1:14-bk-41610
    Oct 28, 2013 Cafe Alta 21 Inc. 11 1:13-bk-46491
    Jun 20, 2012 Brooklyn Fence Distributors Inc. 7 1:12-bk-44501