Welcome to BusinessBankruptcies.com!

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

East 214th Street Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk11976
TYPE / CHAPTER
Voluntary / 11

Filed

6-14-19

Updated

9-13-23

Last Checked

7-10-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 17, 2019
Last Entry Filed
Jun 14, 2019

Docket Entries by Quarter

Jun 14, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number ---------- Chapter 11 Plan due by 10/15/2019, Disclosure Statement due by 10/15/2019, Initial Case Conference due by 7/15/2019, Filed by East 214th Street Corp. . (Walker, Justin) (Entered: 06/14/2019)
Jun 14, 2019 Judge Michael E. Wiles added to the case. (Porter, Minnie). (Entered: 06/14/2019)
Jun 14, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 7/29/2019. Schedule A/B due 6/28/2019. Schedule E/F due 6/28/2019. Schedule G due 6/28/2019. Schedule H due 6/28/2019. Summary of Assets and Liabilities due 6/28/2019. Statement of Financial Affairs due 6/28/2019. Statement of Operations Due: 6/28/2019. 20 Largest Unsecured Creditors due 6/28/2019. Balance Sheet Due Date:6/28/2019. Cash Flow Statement Due:6/28/2019. Declaration of Schedules due 6/28/2019. Federal Income Tax Return Date: 6/28/2019 Corporate Resolution due 6/28/2019. Local Rule 1007-2 Affidavit due by: 6/28/2019. Corporate Ownership Statement due by: 6/28/2019. Incomplete Filings due by 6/28/2019. (Walker, Justin) (Entered: 06/14/2019)
Jun 14, 2019 Repeat Filer. Previous Case Number(s) and Information: Case No.: sdny(manhattan) 17-12881-scc East 214th Street Corp.; Filed: 10/16/2017; Chapter: 11; Dismissed: 02/12/2018; Closed: 02/12/2018; Judge: Shelley C. Chapman. (Walker, Justin) (Entered: 06/14/2019)
Jun 14, 2019 Pending Deadlines Terminated (Section 521(I) . (Porter, Minnie). (Entered: 06/14/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk11976
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
11
Filed
Jun 14, 2019
Type
voluntary
Terminated
Jul 31, 2019
Updated
Sep 13, 2023
Last checked
Jul 10, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Deutsche Bank National Trust
    Gross Polowy, LLC
    MERS
    Mortgage Electronic Registration
    Wells Fargo Bank, N.A

    Parties

    Debtor

    East 214th Street Corp.
    P.O. Box 800
    Bronx, NY 10467
    BRONX-NY
    Tax ID / EIN: xx-xxx3654

    Represented By

    East 214th Street Corp.
    PRO SE

    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 18, 2022 Ahia Taxi, LLC 11V 1:2022bk10987
    Nov 12, 2019 KBG Property LLC 7 1:2019bk13610
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Jul 28, 2019 Bronx Miracle Gospel Tabernacle Inc. 11 1:2019bk12447
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Jul 27, 2018 Azopardo Realty Corp. 11 1:2018bk12272
    Oct 16, 2017 East 214th Street Corp. 11 1:17-bk-12881
    Sep 7, 2017 2021 Grand Corp. 7 1:17-bk-12516
    May 22, 2017 Bronx Miracle Gospel Tabernacle Inc. 11 1:17-bk-11395
    Apr 20, 2017 Tiebout Corp 7 1:17-bk-11074
    Mar 6, 2017 531 Management LLC 11 1:17-bk-10519
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Jan 20, 2012 Jim & Jeffrey Realty Corp. 11 1:12-bk-10247
    Oct 26, 2011 3047 Hull Ave Corp., A Corporation 11 1:11-bk-14960