Welcome to BusinessBankruptcies.com!

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

East Coast Energy Management Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-71086
TYPE / CHAPTER
Voluntary / 7

Filed

3-18-15

Updated

9-13-23

Last Checked

4-20-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2015
Last Entry Filed
Mar 18, 2015

Docket Entries by Year

Mar 18, 2015 1 Petition Chapter 7 Voluntary Petition. Fee Amount $335 Filed by Neil H Ackerman on behalf of East Coast Energy Management Corp. (Ackerman, Neil) (Entered: 03/18/2015)
Mar 18, 2015 Receipt of Voluntary Petition (Chapter 7)(8-15-71086) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 13249544. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/18/2015)
Mar 18, 2015 2 Pre-Petition Statement Pursuant to LR 2017-1 Filed by Neil H Ackerman on behalf of East Coast Energy Management Corp. (Ackerman, Neil) (Entered: 03/18/2015)
Mar 18, 2015 3 Statement Pursuant to Rule 2016(b) of the Federal Rules of Bankruptcy Procedure Filed by Neil H Ackerman on behalf of East Coast Energy Management Corp. (Ackerman, Neil) (Entered: 03/18/2015)
Mar 18, 2015 4 Statement of Corporate Resolution Filed by Neil H Ackerman on behalf of East Coast Energy Management Corp. (Ackerman, Neil) (Entered: 03/18/2015)
Mar 18, 2015 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, R Kenneth Barnard, , 341(a) Meeting to be held on 04/29/2015 at 09:30 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 03/18/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-71086
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Grossman
Chapter
7
Filed
Mar 18, 2015
Type
voluntary
Terminated
Jun 10, 2015
Updated
Sep 13, 2023
Last checked
Apr 20, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advantage Fleet Card
    Alliance One Receivables
    Ally
    American Express
    Chase
    Chase
    Chase Ink
    Corporate Claims Service
    Havkins Rosenfeld Ritzert
    Joshua Levy
    New York City Department
    New York City Department
    Ronald Levy
    The Hartford Northeast
    The Ruth E. Bernstein
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    East Coast Energy Management Corp.
    9 Kuhl Ave.
    Hicksville, NY 11801
    NASSAU-NY
    Tax ID / EIN: xx-xxx7989

    Represented By

    Neil H Ackerman
    The Ackerman Law Firm, LLC
    200 Old Country Road
    Suite 590
    Mineola, NY 11501
    516-493-9920
    Fax : (516) 741-7758
    Email: nackerman@acklaw.co

    Trustee

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 IIK Development LLC 7 8:2024bk70873
    Jan 10, 2023 Cornwall Lane Corp. 7 8:2023bk70079
    Aug 15, 2019 River A NY LLC 7 8:2019bk75717
    Dec 10, 2018 Cornwall Lane Corp. 7 8:2018bk78298
    Sep 24, 2018 7 York Street Corp. 7 8:2018bk76405
    Aug 28, 2018 Cornwall Lane Corp. 7 8:2018bk75817
    Oct 17, 2016 7 York Street Corp. 7 8:16-bk-74799
    Jul 7, 2016 45 Hampshire Road Corp. 7 8:16-bk-73023
    Jan 29, 2016 US Fragrances, Inc 11 8:16-bk-70387
    Mar 18, 2015 American Energy Management Group Ltd. dba Phoenix 7 8:15-bk-71085
    Jan 27, 2015 Phoenix Refrigeration, Inc. 7 8:15-bk-70304
    Jul 30, 2014 Amken Orthopedics Inc. 7 8:14-bk-73447
    Apr 30, 2014 John Hassall, Inc. 11 8:14-bk-71961
    Apr 16, 2013 Cousin Graphics, Inc 7 8:13-bk-71988
    Dec 3, 2012 Servo Corporation of America, Inc. 7 8:12-bk-76993