Welcome to BusinessBankruptcies.com!

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

ENY Properties

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-41833
TYPE / CHAPTER
Voluntary / 11

Filed

4-23-15

Updated

9-13-23

Last Checked

5-25-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2015
Last Entry Filed
Apr 23, 2015

Docket Entries by Year

Apr 23, 2015 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by ENY Properties Chapter 11 Plan - Small Business - due by 10/20/2015. Chapter 11 Small Business Disclosure Statement due by 10/20/2015. (mem) (Entered: 04/23/2015)
Apr 23, 2015 Prior Filing Case Number(s): 14-43102-nhl dismissed 08/09/2014 (mem) (Entered: 04/23/2015)
Apr 23, 2015 Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 04/23/2015)
Apr 23, 2015 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 4/23/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 4/23/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/23/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/23/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/23/2015. List of 20 Largest Unsecured Creditors due 4/23/2015. Small Business Balance Sheet due by 4/30/2015. Small Business Cash Flow Statement due by 4/30/2015. Small Business Statement of Operations due by 4/30/2015. Small Business Tax Return due by 4/30/2015. Summary of Schedules due 5/7/2015. Schedule B due 5/7/2015. Schedule D due 5/7/2015. Schedule E due 5/7/2015. Schedule F due 5/7/2015. Schedule G due 5/7/2015. Schedule H due 5/7/2015. Declaration on Behalf of a Corporation or Partnership schedule due 5/7/2015. List of Equity Security Holders due 5/7/2015. Statement of Financial Affairs due 5/7/2015. Incomplete Filings due by 5/7/2015. (mem) (Entered: 04/23/2015)
Apr 23, 2015 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310906. (MM) (admin) (Entered: 04/23/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-41833
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Apr 23, 2015
Type
voluntary
Terminated
Sep 4, 2015
Updated
Sep 13, 2023
Last checked
May 25, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CAPITAL FUNDING CORP.
    INTERNAL REVENUE SERVICE
    New York City Water Board

    Parties

    Debtor

    ENY Properties
    184-04 Hillside Ave
    Jamaica, NY 11432
    QUEENS-NY
    Tax ID / EIN: xx-xxx5905

    Represented By

    ENY Properties
    PRO SE

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 17, 2023 R.C.L. 106 Corp. 7 1:2023bk42954
    Nov 30, 2022 Rutland 58 Corp 11 1:2022bk42982
    Feb 24, 2020 Rutland 58 Corp 7 1:2020bk41129
    Jan 21, 2020 Phoenix Holdings and Investments, LLC 7 8:2020bk70464
    Jan 17, 2020 Grand Ave 3059 Corp 7 1:2020bk40341
    Jan 16, 2020 KIMJ Corp 11 1:2020bk40306
    Sep 5, 2019 Cambon 101 Corp 7 8:2019bk76104
    Jun 3, 2019 Phoenix Holdings and Investments LLC 7 1:2019bk43420
    May 10, 2019 183-14656 Corp 7 1:2019bk42924
    May 10, 2019 New BK Holdings Inc 7 1:2019bk42923
    Dec 13, 2018 Zewe & Dee Corp. 11 1:2018bk47148
    Jul 19, 2018 182nd Place 91 Corp 11 1:2018bk44144
    Sep 7, 2017 AVON 8539 CORP. 11 1:17-bk-44648
    Mar 16, 2017 AVON 8539 CORP. 7 1:17-bk-41242
    Jun 18, 2014 ENY Properties LLC 11 1:14-bk-43102