Welcome to BusinessBankruptcies.com!

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

Property Equity Holding Corp

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:13-bk-41278
TYPE / CHAPTER
Voluntary / 11

Filed

3-6-13

Updated

9-13-23

Last Checked

3-12-13

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 12, 2013
Last Entry Filed
Mar 10, 2013

Docket Entries by Year

Mar 6, 2013 1 Petition Chapter 11 Voluntary Petition Fee Amount $1213 Filed by John Emefieh on behalf of Property Equity Holding Corp Chapter 11 Plan due by 07/5/2013. Disclosure Statement due by 07/5/2013. (Attachments: # 1 Voluntary Petition # 2 Creditors Matrix) (Emefieh, John) (Entered: 03/06/2013)
Mar 6, 2013 Receipt of Voluntary Petition (Chapter 11)(1-13-41278) [misc,volp11a] (1213.00) Filing Fee. Receipt number 11028467. Fee amount 1213.00. (U.S. Treasury) (Entered: 03/06/2013)
Mar 7, 2013 2 Deficient Filing Chapter 11 : Verification of Creditor Matrix/List of Creditors due by 3/6/2013. List of 20 Largest Unsecured Creditors due 3/6/2013. Statement Pursuant to LR1073-2b due by 3/20/2013. Disclosure of Compensation Pursuant to FBR 2016(b) due 3/20/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 3/20/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 3/20/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/20/2013. Summary of Schedules due 3/20/2013. Schedule A due 3/20/2013. Schedule B due 3/20/2013. Schedule D due 3/20/2013. Schedule E due 3/20/2013. Schedule F due 3/20/2013. Schedule G due 3/20/2013. Schedule H due 3/20/2013. Declaration on Behalf of a Corporation or Partnership schedule due 3/20/2013. List of Equity Security Holders due 3/20/2013. Statement of Financial Affairs due 3/20/2013. Incomplete Filings due by 3/20/2013. (ddm) (Entered: 03/07/2013)
Mar 7, 2013 3 Meeting of Creditors 341(a) meeting to be held on 4/15/2013 at 02:00 PM at 271-C Cadman Plaza East, Room 4529, Brooklyn, NY. (ddm) (Entered: 03/07/2013)
Mar 10, 2013 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/09/2013. (Admin.) (Entered: 03/10/2013)
Mar 10, 2013 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 03/09/2013. (Admin.) (Entered: 03/10/2013)
Mar 10, 2013 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/09/2013. (Admin.) (Entered: 03/10/2013)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:13-bk-41278
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Mar 6, 2013
Type
voluntary
Terminated
Oct 10, 2013
Updated
Sep 13, 2023
Last checked
Mar 12, 2013

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CON EDISON
    CON EDISON
    GAFFKEN & BARRIGER FUND, LLC
    KALTER, KAPLAN, ZEIGER & FORMAN
    NATIONAL GRID
    NYC DEPARTMENT OF FINANCE

    Parties

    Debtor

    Property Equity Holding Corp
    1513 East 96th Street
    Brooklyn, NY 11236
    KINGS-NY
    Tax ID / EIN: xx-xxx1747

    Represented By

    John Emefieh
    294 Atlantic Avenue
    Brooklyn, NY 11201
    (718) 624-5001
    Fax : (718) 624-3085
    Email: emefiehj@aol.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 #
    Apr 11 Jairrabrandy Realty Enterprises LLC 11 1:2024bk41537
    Jan 11 921 East 84 Street LLC 11 1:2024bk40148
    Oct 2, 2023 Lendan Inc. 7 1:2023bk43551
    Aug 10, 2023 1698 Management Corp 7 1:2023bk42856
    May 31, 2023 106 Forbell St BR 2019 INC 11 1:2023bk41932
    Jul 13, 2022 Beach Kodosh LLC 11 1:2022bk41676
    Jun 22, 2021 Seaview Court LLC 7 1:2021bk41639
    Sep 30, 2020 Agunloye Development and Construction L.L.C. 11 1:2020bk43522
    Oct 17, 2019 451 Hancock LLC 11 8:2019bk77137
    May 30, 2019 BEACH KODOSH LLC 11 1:2019bk43339
    May 9, 2019 451 Hancock LLC 11 8:2019bk73394
    Nov 7, 2018 1631 E 95th Street Inc 7 1:2018bk46473
    May 16, 2017 Linden 829 Corp 7 1:17-bk-42437
    Jan 30, 2017 Linden 829 Corp 11 1:17-bk-40380
    Dec 1, 2016 East 80 1333 Corp 7 1:16-bk-45431