Welcome to BusinessBankruptcies.com!

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

National Equities of New York, Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:11-bk-47163
TYPE / CHAPTER
N/A / 11

Filed

8-18-11

Updated

9-14-23

Last Checked

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 20, 2011
Last Entry Filed
Aug 19, 2011

Docket Entries by Year

Aug 18, 2011 1 Petition Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Diana Revzin on behalf of National Equities of New York, Inc Chapter 11 Plan due by 12/16/2011. Disclosure Statement due by 12/16/2011. (Revzin, Diana) (Entered: 08/18/2011)
Aug 18, 2011 Receipt of Voluntary Petition (Chapter 11)(1-11-47163) [misc,volp11a] (1039.00) Filing Fee. Receipt number 9011347. Fee amount 1039.00. (U.S. Treasury) (Entered: 08/18/2011)
Aug 18, 2011 2 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 9/1/2011. Disclosure of Compensation Pursuant to FBR 2016(b) due 9/1/2011. Debtor Affidavit-Local Rule 1007-4 schedule due 9/1/2011. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/1/2011. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/1/2011. Summary of Schedules due 9/1/2011. Schedule A due 9/1/2011. Schedule B due 9/1/2011. Schedule D due 9/1/2011. Schedule E due 9/1/2011. Schedule F due 9/1/2011. Schedule G due 9/1/2011. Schedule H due 9/1/2011. List of Equity Security Holders due 9/1/2011. Statement of Financial Affairs due 9/1/2011. Incomplete Filings due by 9/1/2011. (jrw) (Entered: 08/19/2011)
Aug 19, 2011 Prior Filings Case Number(s): 10-44081-cec - Dismissed 11/3/2010 (dbb) (Entered: 08/19/2011)
Aug 19, 2011 Judge Elizabeth Stong removed from the case due to Prior Filing, Judge Reassigned. Judge Carla Craig added to the case. (dbb) (Entered: 08/19/2011)
Aug 19, 2011 3 Meeting of Creditors 341(a) meeting to be held on 9/19/2011 at 01:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (jrw) (Entered: 08/19/2011)
Aug 19, 2011 4 Order Scheduling Status Conference for the purpose of determining an appropriate schedule for the proper administration of this case. Signed on 8/19/2011 Status hearing to be held on 10/5/2011 at 02:30 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 08/19/2011)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:11-bk-47163
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Aug 18, 2011
Terminated
Nov 15, 2011
Updated
Sep 14, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Con Edison
    NYS Dept of Tax & Finance
    Simpleton Resource Fund

    Parties

    Debtor

    National Equities of New York, Inc
    503 Atlantic Avenue
    Brooklyn, NY 11217
    Tax ID / EIN: xx-xxx9426

    Represented By

    Diana Revzin
    225 Broadway
    Suite 711
    New York, NY 10007
    347-732-5232
    Email: drevzin@revzinlaw.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 #
    Oct 18, 2023 449 Classon Corp. 11 1:2023bk43780
    Oct 18, 2023 J.J. Fulton Realty Corp. 11 1:2023bk43777
    Apr 24, 2023 JNJ Home Health Care, Inc. 11 1:2023bk41382
    Jan 13, 2022 Science, Language, and Arts International School 7 1:2022bk40065
    Aug 31, 2021 SPL Partners LLC 11 1:2021bk42248
    Jun 22, 2020 3-Legged Dog, Inc. 7 1:2020bk42384
    May 14, 2018 303 Dean Realty Inc. 11 1:2018bk42786
    Jul 10, 2017 224 Bergen Bond Nevins Corp 7 1:17-bk-43546
    May 8, 2014 Lundy's Management Corp. 11 1:14-bk-42318
    Oct 24, 2013 Seabird Inc. 7 1:13-bk-46368
    Apr 15, 2013 La Flor Del Paraiso Bar & Restaurant No. 5 Corp. 11 1:13-bk-42185
    Feb 20, 2013 International Exchange Services LLC 7 1:13-bk-40909
    Feb 7, 2013 National Properties of NY, Inc. 11 1:13-bk-40719
    Dec 20, 2011 New York Agency for Community Affairs, Inc. 7 1:11-bk-50551
    Nov 8, 2011 192 Lenox Realty LLC 11 1:11-bk-49474