Case number: 1:19-bk-42171 - 509 East 55th Street Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    509 East 55th Street Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    04/10/2019

  • Last Filing

    11/27/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-42171-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  04/10/2019
341 meeting:  05/17/2019

Debtor

509 East 55th Street Corp.

507 East 56th Street
Brooklyn, NY 11203
KINGS-NY
Tax ID / EIN: 50-1587314

represented by
Bruce Feinstein

Law Offices of Bruce Feinstein
86-66 110th Street
Richmond Hill, NY 11418-1629
718 570-8100
Email: brucefeinsteinesq@gmail.com

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
04/23/201911Application to Employ The Law Offices of Bruce Feinstein as Counsel to to the Debtor-In-Possession Filed by Bruce Feinstein on behalf of 509 East 55th Street Corp. (Feinstein, Bruce) Modified on 4/24/2019 (fmr). Modified on 4/24/2019 to remove hearing information and for clarification(fmr). (Entered: 04/23/2019)
04/23/201910Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury for Non-Individual Debtors, List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders, Statement of Financial Affairs,Disclosure of Compensation, List of Security Holders, Verification of Creditor Matrix, Corporate Ownership Statement, Statement Rule 1073-2(b) LR 2017, Summary of Assets and Liabilities for Non-Individuals, List of Security Holders, Verification of Matrix, Statement of Financial Affairs, Disclosure of Attorney Compensation, Corporate Ownership Statement, Statement 1073-2(b) Filed by Bruce Feinstein on behalf of 509 East 55th Street Corp. (Feinstein, Bruce) Modified on 4/25/2019 (No Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) ) (fmr). (Entered: 04/23/2019)
04/17/20199Notice of Appearance and Request for Notice Filed by Nickolas Karavolas on behalf of NYCTL 1998-2/MTAG and NYCTL 2017-A Trust (Karavolas, Nickolas) (Entered: 04/17/2019)
04/14/20198BNC Certificate of Mailing with Notice/Order Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019)
04/13/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019)
04/13/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019)
04/13/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019)
04/12/20194Order Scheduling Initial Case Management Conference. Signed on 4/12/2019 Status hearing to be held on 4/24/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 04/12/2019)
04/11/20193Meeting of Creditors 341(a) meeting to be held on 5/17/2019 at 11:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 04/11/2019)
04/11/2019Judge Nancy Hershey Lord removed from the case due to Prior Filing, Judge Reassigned. Judge Carla Craig added to the case. (cjm) (Entered: 04/11/2019)