Welcome to BusinessBankruptcies.com!

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

Dean Street USA Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk46554
TYPE / CHAPTER
Voluntary / 11

Filed

10-30-19

Updated

9-13-23

Last Checked

11-25-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 31, 2019
Last Entry Filed
Oct 30, 2019

Docket Entries by Quarter

Oct 30, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Dean Street USA Corp Chapter 11 Plan - Small Business - due by 4/27/2020. Chapter 11 Small Business Disclosure Statement due by 4/27/2020. (one) (Entered: 10/30/2019)
Oct 30, 2019 Related to: 19-70148-las 626 Madison Inc dismissed 01/17/2019; 19-74088-las 626 Madison Inc dismissed 07/24/2019 (one) (Entered: 10/30/2019)
Oct 30, 2019 3 Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 11/13/2019. Small Business Balance Sheet due by 11/6/2019. Small Business Cash Flow Statement due by 11/6/2019. Small Business Statement of Operations due by 11/6/2019. Small Business Tax Return due by 11/6/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/13/2019. Schedule A/B due 11/13/2019. Schedule E/F due 11/13/2019. List of Equity Security Holders due 11/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 11/13/2019. Incomplete Filings due by 11/13/2019. (one) (Entered: 10/30/2019)
Oct 30, 2019 4 Notice of Hearing on Deficient Chapter 11 Case for debtor's failure to be represented by counsel. Hearing scheduled for 12/3/2019 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. . Chapter 11 Non-Individual Attorney Cure due by 11/13/2019. (one) (Entered: 10/30/2019)
Oct 30, 2019 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 262354. (OE) (admin) (Entered: 10/30/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk46554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Oct 30, 2019
Type
voluntary
Terminated
Jan 21, 2020
Updated
Sep 13, 2023
Last checked
Nov 25, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC.
    Internal Revenue Service
    TVC Funding I, LLC
    TVC Funding I, LLC

    Parties

    Debtor

    Dean Street USA Corp
    626 Madison St
    Brooklyn, NY 11221
    KINGS-NY
    Tax ID / EIN: xx-xxx9762

    Represented By

    Dean Street USA 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 #
    Dec 5, 2023 The Katmint LLC 11V 1:2023bk44477
    Mar 31, 2023 723 Quincy Street LLC 11 1:2023bk41117
    Dec 4, 2019 766 Quincy Equities Corp. 7 1:2019bk47306
    Nov 13, 2019 Focus Enterprises Ltd. 11 1:2019bk46837
    Sep 10, 2019 Denise Hamblin 11 1:2019bk45401
    Jun 5, 2019 626 Madison Inc 11 8:2019bk74088
    Feb 6, 2019 364 Macon Management Inc. 7 1:2019bk40748
    Jan 9, 2019 78A Utica Avenue, INC. 7 1:2019bk40158
    Jun 7, 2018 SunPort, LLC 11 1:2018bk43362
    Dec 8, 2016 Esmie Realty Group, LLC 11 1:16-bk-45554
    Jun 3, 2015 Esmie Realty Group, LLC 11 1:15-bk-42651
    Dec 10, 2014 Esmie Realty Group, LLC 11 1:14-bk-46216
    Jan 15, 2014 James H. Willie Funeral Home 11 1:14-bk-40167
    Nov 1, 2012 D.C. & F.C. Laundromat, Inc. 11 1:12-bk-47663
    Jul 26, 2012 Ready To Close LLC 11 1:12-bk-45409