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 LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:14-bk-43102
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-14

Updated

9-13-23

Last Checked

6-19-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 19, 2014
Last Entry Filed
Jun 18, 2014

Docket Entries by Year

Jun 18, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by ENY Properties LLC Chapter 11 Plan - Small Business - due by 12/15/2014. Chapter 11 Small Business Disclosure Statement due by 12/15/2014. (mem) (Entered: 06/18/2014)
Jun 18, 2014 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 6/18/2014. Debtor Affidavit-Local Rule 1007-4 due 6/18/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 6/18/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/18/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/18/2014. List of 20 Largest Unsecured Creditors due 6/18/2014. Small Business Balance Sheet due by 6/25/2014. Small Business Cash Flow Statement due by 6/25/2014. Small Business Statement of Operations due by 6/25/2014. Small Business Tax Return due by 6/25/2014. Summary of Schedules due 7/2/2014. Schedule A due 7/2/2014. Schedule B due 7/2/2014. Schedule D due 7/2/2014. Schedule E due 7/2/2014. Schedule F due 7/2/2014. Schedule G due 7/2/2014. Schedule H due 7/2/2014. Declaration on Behalf of a Corporation or Partnership schedule due 7/2/2014. List of Equity Security Holders due 7/2/2014. Statement of Financial Affairs due 7/2/2014. Incomplete Filings due by 7/2/2014. (mem) (Entered: 06/18/2014)
Jun 18, 2014 3 Meeting of Creditors 341(a) meeting to be held on 7/18/2014 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (mem) (Entered: 06/18/2014)
Jun 18, 2014 Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 308788. (MM) (admin) (Entered: 06/18/2014)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:14-bk-43102
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Jun 18, 2014
Type
voluntary
Terminated
Sep 3, 2014
Updated
Sep 13, 2023
Last checked
Jun 19, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    PRIVATE CAPITAL

    Parties

    Debtor

    ENY Properties LLC
    184-04 Hillside Ave
    Hollis, NY 11432
    KINGS-NY
    Tax ID / EIN: xx-xxx5905

    Represented By

    ENY Properties LLC
    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
    Apr 23, 2015 ENY Properties 11 1:15-bk-41833