Welcome to BusinessBankruptcies.com!

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

Eastern Atlantic Acquisitions Inc.,

COURT
New York Southern Bankruptcy Court
CASE NUMBER
4:16-bk-36651
TYPE / CHAPTER
Voluntary / 11

Filed

9-22-16

Updated

9-13-23

Last Checked

10-24-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 23, 2016
Last Entry Filed
Sep 22, 2016

Docket Entries by Year

Sep 22, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 10/6/2016. Schedule A/B due 10/6/2016. Schedule C due 10/6/2016. Schedule D due 10/6/2016. Schedule E/F due 10/6/2016. Schedule G due 10/6/2016. Schedule H due 10/6/2016. Schedule I due 10/6/2016. Schedule J due 10/6/2016. Schedule J-2 due 10/6/2016. Summary of Assets and Liabilities due 10/6/2016. Statement of Financial Affairs due 10/6/2016. Atty Disclosure State. due 10/6/2016. Statement of Operations Due: 10/6/2016. 20 Largest Unsecured Creditors due 10/6/2016. Balance Sheet Due Date:10/6/2016. Employee Income Record Due: 10/6/2016. Cash Flow Statement Due:10/6/2016. Declaration of Schedules due 10/6/2016. Attorney Signature On Petition due 10/6/2016. Debtor 342B Signature On Petition due 10/6/2016. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/6/2016. List of all creditors due 10/6/2016. List of All Creditors Required on Case Docket in PDF Format due 10/6/2016. List of Equity Security Holders due 10/6/2016. Federal Income Tax Return Date: 10/6/2016 Corporate Resolution due 10/6/2016. Local Rule 1007-2 Affidavit due by: 10/6/2016. Corporate Ownership Statement due by: 10/6/2016. Incomplete Filings due by 10/6/2016, Small Business Chapter 11 Plan due by 7/19/2017, Filed by Nicole L. Perskie of The Law Office of Weber and Perskie, LLC on behalf of Eastern Atlantic Acquisitions Inc.,. (Perskie, Nicole) (Entered: 09/22/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
4:16-bk-36651
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Cecelia G. Morris
Chapter
11
Filed
Sep 22, 2016
Type
voluntary
Terminated
Feb 6, 2017
Updated
Sep 13, 2023
Last checked
Oct 24, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    County of Orange Tax Department

    Parties

    Debtor

    Eastern Atlantic Acquisitions Inc.,
    14 Cloverdale Road
    Monsey, NY 10989
    ORANGE-NY

    Represented By

    Nicole L. Perskie
    The Law Office of Weber and Perskie, LLC
    60 Dutch Hill Road
    Suite 11B
    Orangeburg, NY 10962
    609--927-4200
    Fax : 845-598-8114
    Email: nperskie@gmail.com

    U.S. Trustee

    United States Trustee
    74 Chapel Street
    Albany, NY 12207
    (518) 434-4553

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 12 Congregation Khal Yesheos Yakov of Tertzal 11 7:2024bk22033
    Aug 23, 2023 Congregation Khal Yesheos Yakov of Tertzal 11 7:2023bk22622
    Jun 7, 2023 Miller Bell LLC 11 7:2023bk22433
    Jul 27, 2022 Shem Olam LLC 11 7:2022bk22493
    Jul 31, 2018 Sushi Fussion Express, Inc. 7 7:2018bk23180
    Mar 8, 2017 Suffern International Equities Inc. 11 7:17-bk-22349
    Aug 1, 2016 555 Unio Corp. 7 7:16-bk-23054
    Oct 20, 2015 Congregation Yeshresh Yakov Inc. 7 7:15-bk-23520
    May 30, 2014 Monsey 26 Realty, LLC 11 7:14-bk-22770
    Dec 4, 2013 Menorah Congregation and Religious Center d/b/a Ca 11 7:13-bk-23976
    Aug 19, 2013 Yeshiva Chofetz Chaim, Inc. 11 7:13-bk-23380
    Jan 16, 2013 Choeftz Chaim Yeshiva and Housing Inc. 11 7:13-bk-22053
    Jun 5, 2012 39 South Main LLC 11 7:12-bk-23068
    Jan 29, 2012 D&B Sales LLC 7 7:12-bk-22164
    Sep 22, 2011 Yeshiva Chofetz Chaim Inc. 11 7:11-bk-23864