509 East 55th Street Corp.
11
Carla E. Craig
04/10/2019
11/27/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/23/2019 | 11 | Application 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) |
04/23/2019 | 10 | Schedule 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) |
04/17/2019 | 9 | Notice 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) |
04/14/2019 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 04/14/2019. (Admin.) (Entered: 04/15/2019) |
04/13/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/12/2019 | 4 | Order 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) |
04/11/2019 | 3 | Meeting 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) |
04/11/2019 | Judge 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) |