Welcome to BusinessBankruptcies.com!

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

Easco Boiler Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-13215
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-15

Updated

3-2-18

Last Checked

3-2-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 2, 2018
Last Entry Filed
Feb 1, 2018

Docket Entries by Year

Dec 1, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Plan due by 3/30/2016, Disclosure Statement due by 3/30/2016, Initial Case Conference due by 1/4/2016, Filed by Tracy L. Klestadt of Klestadt Winters Jureller on behalf of Easco Boiler Corp.. (Klestadt, Tracy) (Entered: 12/01/2015)
Dec 1, 2015 Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 12/01/2015)
Dec 1, 2015 2 Motion for Joint Administration filed by Stephanie R. Sweeney on behalf of Easco Boiler Corp. with hearing to be held on 12/2/2015 at 01:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order) (Sweeney, Stephanie) (Entered: 12/01/2015)
Dec 1, 2015 3 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual and Statement of Financial Affairs Filed by Tracy L. Klestadt on behalf of Easco Boiler Corp.. (Attachments: # 1 Supplement SOFA Part 2: 3.1 - Summary of Payments Made 90 Days Before Case Filing # 2 Supplement SOFA Part 2 - 4. - Summary of Payments to Insiders)(Klestadt, Tracy) (Entered: 12/01/2015)
Dec 1, 2015 4 Notice of Hearing on First Day Motions filed by Stephanie R. Sweeney on behalf of Easco Boiler Corp.. with hearing to be held on 12/2/2015 at 01:00 PM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 12/01/2015)
Dec 1, 2015 Receipt of Voluntary Petition (Chapter 11)(15-13215) [misc,824] (1717.00) Filing Fee. Receipt number 11030036. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 12/01/2015)
Dec 2, 2015 5 Notice of Appearance filed by Jerold C. Feuerstein on behalf of CCHP, LLC. (Feuerstein, Jerold) (Entered: 12/02/2015)
Dec 2, 2015 6 Affidavit of Service (related document(s)5) Filed by Jerold C. Feuerstein on behalf of CCHP, LLC. (Feuerstein, Jerold) (Entered: 12/02/2015)
Dec 7, 2015 7 Order Signed On 12/4/2015 Granting Motion for Joint Administration of The Debtors' Chapter 11 Cases. (Related Doc # 2). (Suarez, Aurea) (Entered: 12/07/2015)
Dec 7, 2015 Case Jointly Administered. An order has been entered in this case directing the procedural consolidation and joint administration of the following chapter 11 cases: (i) A. L. Eastmond & Sons, Inc. (6359) (Case No. 15-13214); (ii) EascoBoiler Corp. (2409) (Case No. 15-13215); and (iii) Eastmond & SonsBoiler Repair & Welding Service, Inc. (3471) (Case No. 15-13217). Thedocket in the main case, A.L. Eastmond & Sons, Inc. (Case No. 15-13214)should be consulted for all matters affecting this case. (Suarez, Aurea). (Entered: 12/07/2015)

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 Southern Bankruptcy Court
Case number
1:15-bk-13215
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sean H. Lane
Chapter
11
Filed
Dec 1, 2015
Type
voluntary
Terminated
Feb 1, 2018
Updated
Mar 2, 2018
Lead case
A.L. Eastmond & Sons, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bronx Welding Supply Co., Inc.
    Internal Revenue Service
    Kriss & Feuerstein LLP
    New York State Department of Taxation & Finance
    NYS Attorney General Office

    Parties

    Debtor

    Easco Boiler Corp.
    1175 Leggett Avenue
    Bronx, NY 10474
    BRONX-NY
    Tax ID / EIN: xx-xxx2409

    Represented By

    Tracy L. Klestadt
    Klestadt Winters Jureller Southard & Ste
    200 West 41st Street
    17th Floor
    New York, NY 10036-7203
    (212) 972-3000
    Fax : (212) 972-2245
    Email: tklestadt@klestadt.com
    Stephanie R. Sweeney
    Klestadt Winters Jureller Southard & Stevens, LLP
    200 West 41st Street
    17th Floor
    New York, NY 10036
    212-972-3000
    Fax : 212-972-2245
    Email: ssweeney@klestadt.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 #
    Feb 16 Themis Chimney Inc. 7 1:2024bk10260
    Jun 27, 2022 Leggett Real Estate Holdings, LLC parent case 11 1:2022bk10882
    Jun 27, 2022 Easco Boiler Corp. 11 1:2022bk10881
    Jul 20, 2020 Featherstone Distribution LLC parent case 11V 1:2020bk42673
    Sep 23, 2016 Sunrise Cooperative, Inc. 11 1:16-bk-12692
    Dec 1, 2015 Eastmond & Sons Boiler Repair & Welding Service, I parent case 11 1:15-bk-13217
    Dec 1, 2015 A.L. Eastmond & Sons, Inc. 11 1:15-bk-13214
    Jul 20, 2015 336 Barretto Street, LLC 11 1:15-bk-11885
    Dec 30, 2014 Boulevard Trucking Corp. 7 1:14-bk-13507
    Nov 21, 2014 Katsura Construction Management Inc. 11 1:14-bk-13205
    Jul 25, 2014 Katsura Construction Inc. 11 1:14-bk-12176
    Oct 16, 2013 1118 Longwood Realty, LLC 11 1:13-bk-13365
    Mar 20, 2012 City Waste Services of New York, Inc. 11 7:12-bk-22579
    Jan 3, 2012 Plum TV, Inc. 11 1:12-bk-10017
    Nov 22, 2011 Qualcon Construction LLC 11 1:11-bk-15409