Welcome to BusinessBankruptcies.com!

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

East 80 1333 Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-45431
TYPE / CHAPTER
Voluntary / 7

Filed

12-1-16

Updated

9-13-23

Last Checked

1-2-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2016
Last Entry Filed
Dec 1, 2016

Docket Entries by Year

Dec 1, 2016 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by East 80 1333 Corp (cjm) (Entered: 12/01/2016)
Dec 1, 2016 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 01/11/2017 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 12/01/2016)
Dec 1, 2016 3 Deficient Filing Chapter 7 : Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/1/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/1/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/1/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/1/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/15/2016. Schedule A/B due 12/15/2016. Schedule D due 12/15/2016. Schedule E/F due 12/15/2016. Schedule G due 12/15/2016. Schedule H due 12/15/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/15/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/15/2016. Incomplete Filings due by 12/15/2016. (cjm) (Entered: 12/01/2016)
Dec 1, 2016 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 12/01/2016)
Dec 1, 2016 Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 315106. (CM) (admin) (Entered: 12/01/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:16-bk-45431
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
7
Filed
Dec 1, 2016
Type
voluntary
Terminated
Aug 2, 2017
Updated
Sep 13, 2023
Last checked
Jan 2, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    SRMOF 2009-1 TRUST

    Parties

    Debtor

    East 80 1333 Corp
    1333 East 80th Street
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx6148

    Represented By

    East 80 1333 Corp
    PRO SE

    Trustee

    Richard J. McCord
    Certilman Balin Adler & Hyman
    90 Merrick Avenue
    East Meadow, NY 11554
    (516) 296-7801

    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 #
    Apr 11 Jairrabrandy Realty Enterprises LLC 11 1:2024bk41537
    Jan 23 7231 Bergen Ct. Corp 7 1:2024bk40293
    Jan 22 731 E 85 St Group Corporation 11 1:2024bk40275
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Aug 15, 2023 Premlall Nandkishur 11 1:2023bk42914
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Nov 7, 2018 1631 E 95th Street Inc 7 1:2018bk46473
    Jun 20, 2018 760 EAST 79TH STREET CORP 7 1:2018bk43558
    May 16, 2017 Linden 829 Corp 7 1:17-bk-42437
    Jan 30, 2017 Linden 829 Corp 11 1:17-bk-40380
    Mar 6, 2013 Property Equity Holding Corp 11 1:13-bk-41278