Docket Entries by Quarter
Jul 12, 2019 | 1 | Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 07/26/2019. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 07/26/2019. Schedule A/B due 07/26/2019. Schedule C due 07/26/2019. Schedule D due 07/26/2019. Schedule E/F due 07/26/2019. Schedule G due 07/26/2019. Schedule H due 07/26/2019. Schedule I due 07/26/2019. Schedule J due 07/26/2019. Schedule J-2 due 07/26/2019. Summary of Assets and Liabilities due 07/26/2019. Statement of Financial Affairs due 07/26/2019. Statement of Operations Due: 07/26/2019. 20 Largest Unsecured Creditors due 07/26/2019. Balance Sheet Due Date:07/26/2019. Employee Income Record Due: 07/26/2019. Cash Flow Statement Due:07/26/2019. Declaration of Schedules due 07/26/2019. Attorney Signature On Petition due 07/26/2019. Pro Se Debtor Signature On Petition due 07/26/2019. Authorized Representative of Debtor Signature on Petition Form 201 due 07/26/2019. Debtor 342B Signature On Petition due 07/26/2019. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 07/26/2019. List of all creditors due 07/26/2019. List of All Creditors Required on Case Docket in PDF Format due 07/26/2019. List of Equity Security Holders due 07/26/2019. Federal Income Tax Return Date: 07/26/2019 Record of Interest in Education Individual Retirement Account Due: 07/26/2019. Corporate Resolution due 07/26/2019. Local Rule 1007-2 Affidavit due by: 07/26/2019. Corporate Ownership Statement due by: 07/26/2019. Incomplete Filings due by 07/26/2019, Chapter 11 Plan due by 11/12/2019, Disclosure Statement due by 11/12/2019, Initial Case Conference due by 8/12/2019, Filed by Sarah M Keenan of Sferrazza & Keenan, PLLC on behalf of East Broadway Mall, Inc.. (Attachments: # 1 Verification of Matrix) (Keenan, Sarah) (Entered: 07/12/2019) | |
---|---|---|---|
Jul 12, 2019 | Receipt of Voluntary Petition (Chapter 11)( 19-12280) [misc,824] (1717.00) Filing Fee. Receipt number A13311783. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 07/12/2019) | ||
Jul 12, 2019 | 2 | Corporate Resolution Pursuant to LR 1074-1 Filed by Sarah M Keenan on behalf of East Broadway Mall, Inc.. (Keenan, Sarah) (Entered: 07/12/2019) | |
Jul 12, 2019 | 3 | Corporate Ownership Statement . Filed by Sarah M Keenan on behalf of East Broadway Mall, Inc.. (Keenan, Sarah) (Entered: 07/12/2019) | |
Jul 15, 2019 | Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 07/15/2019) | ||
Jul 15, 2019 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 07/15/2019) | ||
Jul 15, 2019 | Deficiencies Set: Schedule A/B due 7/26/2019. Schedule D due 7/26/2019. Schedule E/F due 7/26/2019. Schedule G due 7/26/2019. Schedule H due 7/26/2019. Summary of Assets and Liabilities due 7/26/2019. Statement of Financial Affairs due 7/26/2019. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 7/26/2019. List of Equity Security Holders due 7/26/2019. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 7/26/2019, (Porter, Minnie). (Entered: 07/15/2019) |
Bank of Hope |
---|
City of New York |
Dept. of Citywide Administrative Service |
NYC Dept. of Law |
NYC Water Board |
Office of the United States Trustee |
Robert J. Malatak, Esq. |
WINDELS MARX LANE & MITTENDORF, LLP |
East Broadway Mall, Inc.
39 Bowery
PMB 98
New York, NY 10002
NEW YORK-NY
Tax ID / EIN: xx-xxx4777
Sarah M Keenan
Sferrazza & Keenan, PLLC
532 Broadhollow Rd.
Suite 111
Melville, NY 11747-3609
631-753-4400
Email: sally@skpllc.com
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