Welcome to BusinessBankruptcies.com!

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

509 East 55th Street Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40149
TYPE / CHAPTER
Voluntary / 11

Filed

1-13-16

Updated

9-13-23

Last Checked

2-15-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 14, 2016
Last Entry Filed
Jan 13, 2016

Docket Entries by Year

Jan 13, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Narissa A Joseph on behalf of 509 East 55th Street Corp Chapter 11 Plan due by 05/12/2016. Disclosure Statement due by 05/12/2016. (Joseph, Narissa) (Entered: 01/13/2016)
Jan 13, 2016 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Narissa A Joseph on behalf of 509 East 55th Street Corp (Joseph, Narissa) (Entered: 01/13/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-40149
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth S. Stong
Chapter
11
Filed
Jan 13, 2016
Type
voluntary
Terminated
Jun 8, 2016
Updated
Sep 13, 2023
Last checked
Feb 15, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Ashour Future Inc
    Leslie Nizin, Esq
    New York City Water Board
    New York State Department of Taxation & Finance
    NYC Dept of Finance
    NYC Water Board
    NYCTL 1998-2/MTAG

    Parties

    Debtor

    509 East 55th Street Corp
    509 E. 56th Street
    Brooklyn, NY 11203
    KINGS-NY
    Tax ID / EIN: xx-xxx6270

    Represented By

    Narissa A Joseph
    277 Broadway
    Suite 501
    New York, NY 10007
    (212) 233-3060
    Fax : (212) 608-0304
    Email: njosephlaw@aol.com

    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
    Sep 12, 2018 509 E 55 St Corp. 11 1:2018bk45214
    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
    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