Welcome to BusinessBankruptcies.com!

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

East New York Development Corporation

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-46500
TYPE / CHAPTER
N/A / 11

Filed

7-27-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Jul 27, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Nnenna Onua on behalf of East New Corporation Chapter 11 Plan - Small Business due by 01/23/2012. Chapter 11 Small Business Disclosure Statement due by 01/23/2012. (Onua, Nnenna) Modified on 7/28/2011 (ads). (Entered: 07/27/2011)
Jul 27, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-46500) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8929696. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/27/2011)
Jul 27, 2011 3 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 8/3/2011. Small Business Cash Flow Statement due by 8/3/2011. Small Business Statement of Operations due by 8/3/2011. Small Business Tax Return due by 8/3/2011. Statement Pursuant to LR1073-2b due by 8/10/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 8/10/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 8/10/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/10/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/10/2011. Summary of Schedules due 8/10/2011. Schedule A due 8/10/2011. Schedule B due 8/10/2011. Schedule D due 8/10/2011. Schedule E due 8/10/2011. Schedule F due 8/10/2011. Schedule G due 8/10/2011. Schedule H due 8/10/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/10/2011. List of Equity Security Holders due 8/10/2011. Statement of Financial Affairs due 8/10/2011. Incomplete Filings due by 8/10/2011. (ads) (Entered: 07/29/2011)
Jul 28, 2011 2 List of Creditors Holding 20 Largest Unsecured Claims Filed by Nnenna Onua on behalf of Debtor East New York Development Corporation. (ddm) (Entered: 07/28/2011)
Jul 29, 2011 4 Meeting of Creditors 341(a) meeting to be held on 8/29/2011 at 03:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (ads) (Entered: 07/29/2011)
Jul 31, 2011 5 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 6 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 7 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Aug 1, 2011 8 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 8/1/2011 Status hearing to be held on 9/21/2011 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 08/01/2011)
Aug 3, 2011 9 Balance Sheet for Small Business Filed by Nnenna Onua on behalf of East New York Development Corporation (RE: related document(s) 3 Deficient Filing Chapter 11) (Onua, Nnenna) (Entered: 08/03/2011)

There are 4 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-46500
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 27, 2011
Terminated
Oct 25, 2012
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DEPT OF LABOR/UNEMPLOYMENT
    EMBLEM HEALTH
    NYC DEPT. YOUTH & COMMUNI
    NYS INSURANCE FUND
    OPTIMUM BUSINESS

    Parties

    Debtor

    East New York Development Corporation, a New York Corporation
    2644 Atlantic Avenue
    Brooklyn, NY 11207
    Tax ID / EIN: xx-xxx3064

    Represented By

    Nnenna Onua
    Soleil, Onua & Associates, LLP
    32 Court Street
    Suite 1107
    Brooklyn, NY 11201
    (718) 522-0103
    Fax : (718) 705-4397
    Email: nonua@lawsolon.com

    U.S. Trustee

    United States Trustee
    271 Cadman Plaza East
    Suite 4529
    Brooklyn, NY 11201
    (718) 422-4960

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Vision Moving & Storage Inc 11 1:2024bk40917
    Jan 3 G+Q Estates Corp. 7 1:2024bk40021
    Sep 28, 2023 Sutter 551 Corp 7 1:2023bk43490
    Jul 6, 2023 Vision Moving & Storage Inc 7 1:2023bk42391
    Jul 18, 2022 194-8 Schenck Ave. Corp 11 1:2022bk41712
    Jan 9, 2020 Visachu Miller LLC 7 1:2020bk40156
    Jun 27, 2019 194-8 Schenck Ave. Corp 11 1:2019bk43972
    Jun 5, 2019 Sutter 551 Corp. 7 1:2019bk43469
    Jan 30, 2019 Sutter 551 Corp. 7 1:2019bk40587
    Aug 15, 2018 260 Wyona Street LLC 7 1:2018bk44687
    May 29, 2018 E5J Holding Inc. 7 1:2018bk43089
    Jan 21, 2014 11 Wyona Realty Corp 11 1:14-bk-40216
    Jul 16, 2013 Fulton Fish Market 11 1:13-bk-44334
    Apr 10, 2013 1216 Hinsdale Realty LLC 11 1:13-bk-42107
    Sep 12, 2012 1216 Hinsdale Realty LLC 11 1:12-bk-46597