Welcome to BusinessBankruptcies.com!

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

East Thirty Fifth Street Bricks Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-46561
TYPE / CHAPTER
N/A / 11

Filed

7-28-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 6, 2011
Last Entry Filed
Aug 3, 2011

Docket Entries by Year

Jul 28, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Kevin J Nash on behalf of East Thirty Fifth Street Bricks Inc. Chapter 11 Plan due by 11/25/2011. Disclosure Statement due by 11/25/2011. (Nash, Kevin) (Entered: 07/28/2011)
Jul 28, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-46561) [misc,volp11a] (1039.00) Filing Fee. Receipt number 8935597. Fee amount 1039.00. (U.S. Treasury) (Entered: 07/28/2011)
Jul 28, 2011 2 Deficient Filing Chapter 11: Disclosure of Compensation Pursuant to FBR 2016(b) due 8/11/2011. Declaration on Behalf of a Corporation or Partnership schedule due 8/11/2011. Statement of Financial Affairs due 8/11/2011. Incomplete Filings due by 8/11/2011. (mmr) (Entered: 07/29/2011)
Jul 29, 2011 Related Cases: Martense New York Inc. 09-48910-cec, New York Spot Inc. 11-43785-cec and New York Double Inc. 11-44051-cec. (dbb) (Entered: 07/29/2011)
Jul 29, 2011 Judge Joel Rosenthal removed from the case due to Related Cases, Judge Reassigned. Judge Carla Craig added to the case. (dbb) (Entered: 07/29/2011)
Jul 29, 2011 3 Meeting of Creditors 341(a) meeting to be held on 9/6/2011 at 12:30 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (mmr) (Entered: 07/29/2011)
Jul 31, 2011 4 BNC Certificate of Mailing - Meeting of Creditors Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 5 BNC Certificate of Mailing with Notice of Electronic Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Jul 31, 2011 6 BNC Certificate of Mailing with Notice of Deficient Filing Service Date 07/31/2011. (Admin.) (Entered: 08/01/2011)
Aug 1, 2011 7 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)

There are 1 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-46561
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jul 28, 2011
Terminated
Nov 22, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aron Tessler
    Bayis Neeman
    Castle Oil Corporation
    Charles Neiss
    Environmental Control Board
    Internal Revenue Service
    Internal Revenue Service
    Landlord Services I LLC
    New York City Dept of Law
    New York Community Bank
    NYC Dept of Finance
    NYS Dept of Taxation & Finance
    NYS Unemployment Insurance Fund
    Tenants at the Property
    Yehuda Nelkenbaum

    Parties

    Debtor

    East Thirty Fifth Street Bricks Inc.
    3317 Avenue N
    Brooklyn, NY 11234
    Tax ID / EIN: xx-xxx8669

    Represented By

    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 301-6944
    Fax : (212) 422-6836
    Email: KNash@gwfglaw.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 #
    Mar 13 677 Mac Donough LLC 11 1:2024bk41102
    Aug 23, 2023 KLS Management Consulting LLC 11 1:2023bk42995
    Apr 20, 2023 Jram 429 LLC 11 1:2023bk41348
    Nov 19, 2019 214 REST CORP. 11 1:2019bk46949
    Jan 25, 2019 JTW Family Foods LLC 11 1:2019bk40465
    May 1, 2018 JMG Restaurant Group LLC 11 1:2018bk42552
    Aug 14, 2017 GDP ENTERPRISES INC 11 1:17-bk-44204
    Jun 16, 2017 THOMPSON REST., INC. 11 1:17-bk-43157
    Jun 16, 2017 KEM REST., INC. 11 1:17-bk-43156
    Jan 29, 2017 Manor Ventures LLC 11 1:17-bk-40361
    Jan 16, 2015 Lenape Lake Inc. 11 1:15-bk-40174
    Nov 26, 2013 92 Vanderbilt Avenue Inc. 11 1:13-bk-13841
    Nov 14, 2013 Quentin High, Inc. 11 1:13-bk-46819
    Jan 30, 2013 Manor Ventures LLC 11 1:13-bk-40508
    Jan 18, 2012 29 Brooklyn Avenue LLC 11 1:12-bk-40279