Welcome to BusinessBankruptcies.com!

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

EC Abatement Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:16-bk-72505
TYPE / CHAPTER
Voluntary / 11

Filed

6-6-16

Updated

9-13-23

Last Checked

7-8-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 7, 2016
Last Entry Filed
Jun 6, 2016

Docket Entries by Year

Jun 6, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 250 Filed by EC Abatement Inc Chapter 11 Plan due by 10/4/2016. Disclosure Statement due by 10/4/2016. (srm) (Entered: 06/06/2016)
Jun 6, 2016 Judge Assigned Due to Related Case, Judge Reassigned. (srm) (Entered: 06/06/2016)
Jun 6, 2016 Related to 16-71912-ast, Leventis O Omotade (srm) (Entered: 06/06/2016)
Jun 6, 2016 2 Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/6/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/6/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/6/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/6/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/20/2016. Schedule A/B due 6/20/2016. Schedule D due 6/20/2016. Schedule E/F due 6/20/2016. Schedule G due 6/20/2016. Schedule H due 6/20/2016. List of Equity Security Holders due 6/20/2016. Statement of Financial Affairs Non-Ind Form 207 due 6/20/2016. Incomplete Filings due by 6/20/2016. (srm) (Entered: 06/06/2016)
Jun 6, 2016 3 Application to Pay Filing Fee in Installments . Filed by EC Abatement Inc. (srm) (Entered: 06/06/2016)
Jun 6, 2016 4 Meeting of Creditors 341(a) meeting to be held on 7/8/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (srm) (Entered: 06/06/2016)
Jun 6, 2016 5 Order Denying Application To Pay Filing Fees In Installments. Balance Due: $ 1,467.00 no later than June 20, 2016 and if the balance due is not paid as specified herein, this case may be dismissed without further notice.(Related Doc # 3). Signed on 6/6/2016. (ymm) (Entered: 06/06/2016)
Jun 6, 2016 6 Ordered, that the Debtor shall obtain counsel, and said counsel shall file a notice of appearance with the Court, on or before June 16, 2016 at 12:00 p.m.; that the Debtor shall file all schedules and statements required to be filed inthis Chapter 11 case pursuant to the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules, as more fully set forth in the Notice of Deficient Filing [dkt item 2] on or before June 16, 2016 at 12:00 p.m. and that if the Debtor fails to comply with the preceding paragraphs, the Court may dismiss this case or convert this case to chapter 7 without further notice. (RE: related document(s)2 Deficient Filing Chapter 11). Signed on 6/6/2016 Schedule A due 6/16/2016. Schedule B due 6/16/2016. Schedule D due 6/16/2016. Schedule E due 6/16/2016. Schedule F due 6/16/2016. Schedule G due 6/16/2016. Schedule H due 6/16/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 6/16/2016. List of Equity Security Holders due 6/16/2016. Declaration Concerning Debtor(s) schedules due 6/16/2016. Declaration on Behalf of a Corporation or Partnership schedule due 6/16/2016. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/16/2016. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 6/16/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/16/2016. List of 20 Largest Unsecured Creditors due 6/16/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/16/2016. Sum Asst/Liab NonInd 206Sum due 6/16/2016. (ymm) (Entered: 06/06/2016)
Jun 6, 2016 7 Court's Service List (RE: related document(s)6 Order to Extend Time) (ymm) (Entered: 06/06/2016)
Jun 6, 2016 Receipt of Chapter 11 Installment Filing Fee - $250.00. Receipt Number 247462. (SM) (admin) (Entered: 06/06/2016)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:16-bk-72505
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Alan S Trust
Chapter
11
Filed
Jun 6, 2016
Type
voluntary
Terminated
Jan 3, 2017
Updated
Sep 13, 2023
Last checked
Jul 8, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of America
    Consolidated Edison Company of New York, Inc.
    Golden Choi
    IRS
    John Lehr, P.C.
    Leventis Omotade
    New York State Department OF Taxation & Finance
    NY State Insurance Fund
    NYS Department of Labor
    NYS Department of Tax
    NYSIF
    State of NY Department of Labor
    Yeong Bae Choi

    Parties

    Debtor

    EC Abatement Inc
    2249 Parkhurst Rd
    Elmont, NY 11003
    NASSAU-NY
    Tax ID / EIN: xx-xxx3983
    aka Leventis Omotade

    Represented By

    EC Abatement Inc
    PRO SE

    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 #
    Jul 10, 2023 Intercontinental America Freight Services Inc. 7 1:2023bk42414
    May 16, 2023 JB11 Gothom Corporation 7 8:2023bk71746
    Jan 6, 2020 125 Diamond Street Inc. 7 8:2020bk70085
    Dec 2, 2019 BC of Queens, Inc 11 1:2019bk47234
    Jul 26, 2019 198th Street Property Acquisitions Inc 7 1:2019bk44575
    Jul 12, 2019 BC of Queens, Inc. 11 1:2019bk44272
    May 22, 2019 221-23 MURDOCK AVENUE CORP. 7 1:2019bk43119
    Jan 18, 2019 125 Diamond Street Inc 7 8:2019bk70503
    Aug 23, 2018 115-11 226th St Corp 7 1:2018bk44836
    Jun 28, 2018 Lighthouse Deliverance Church of Christ Holiness U 11 1:2018bk43769
    Apr 20, 2017 BC of Queens, Inc. 11 1:17-bk-41880
    Dec 20, 2016 The Redeemed Christian Church of God, House of Pra 11 8:16-bk-75866
    Jun 6, 2016 The Redeemed Christain Church of God 11 8:16-bk-72514
    May 12, 2016 FM Kelly Construction Group, Inc. 11 8:16-bk-72143
    Jul 3, 2014 MNC, Inc. 11 8:14-bk-73057