Welcome to BusinessBankruptcies.com!

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

East Broadway Mall, Inc.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk12280
TYPE / CHAPTER
Voluntary / 11

Filed

7-12-19

Updated

3-31-24

Last Checked

8-7-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2019
Last Entry Filed
Jul 15, 2019

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)

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk12280
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shelley C. Chapman
Chapter
11
Filed
Jul 12, 2019
Type
voluntary
Updated
Mar 31, 2024
Last checked
Aug 7, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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

    Parties

    Debtor

    East Broadway Mall, Inc.
    39 Bowery
    PMB 98
    New York, NY 10002
    NEW YORK-NY
    Tax ID / EIN: xx-xxx4777

    Represented By

    Sarah M Keenan
    Sferrazza & Keenan, PLLC
    532 Broadhollow Rd.
    Suite 111
    Melville, NY 11747-3609
    631-753-4400
    Email: sally@skpllc.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