Case number: 1:15-bk-40082 - East 98th Street Realty Inc. - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-40082-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  01/09/2015
341 meeting:  02/13/2015

Debtor

East 98th Street Realty Inc.

5308 13th Ave
Brooklyn, NY 11219
QUEENS-NY
Tax ID / EIN: 47-2721382

represented by
East 98th Street Realty Inc.

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
 
 

Latest Dockets

Date Filed#Docket Text
01/11/20156BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/11/2015. (Admin.) (Entered: 01/12/2015)
01/11/20155BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/11/2015. (Admin.) (Entered: 01/12/2015)
01/11/20154BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/11/2015. (Admin.) (Entered: 01/12/2015)
01/09/2015Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310137. (CM) (admin) (Entered: 01/09/2015)
01/09/20153Meeting of Creditors 341(a) meeting to be held on 2/13/2015 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 01/09/2015)
01/09/20152Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/9/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/9/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/9/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/9/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/9/2015. List of 20 Largest Unsecured Creditors due 1/9/2015. Small Business Balance Sheet due by 1/16/2015. Small Business Cash Flow Statement due by 1/16/2015. Small Business Statement of Operations due by 1/16/2015. Small Business Tax Return due by 1/16/2015. Summary of Schedules due 1/23/2015. Schedule A due 1/23/2015. Schedule B due 1/23/2015. Schedule D due 1/23/2015. Schedule E due 1/23/2015. Schedule F due 1/23/2015. Schedule G due 1/23/2015. Schedule H due 1/23/2015. Declaration on Behalf of a Corporation or Partnership schedule due 1/23/2015. List of Equity Security Holders due 1/23/2015. Statement of Financial Affairs due 1/23/2015. Incomplete Filings due by 1/23/2015. (cjm) (Entered: 01/09/2015)
01/09/20151Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by East 98th Street Realty Inc. Chapter 11 Plan - Small Business - due by 7/8/2015. Chapter 11 Small Business Disclosure Statement due by 7/8/2015. (cjm) (Entered: 01/09/2015)