East 214th Street Corp
7
Sean H. Lane
10/18/2019
01/06/2020
No
v
Repeat |
Assigned to: Judge Sean H. Lane Chapter 7 Voluntary No asset |
|
Debtor East 214th Street Corp
PO Box 800 Bronx, NY 10467 BRONX-NY Tax ID / EIN: 26-4143654 |
represented by |
East 214th Street Corp
PRO SE |
Trustee Yann Geron
Reitler Kailas & Rosenblatt LLC 885 Third Avenue 20th Floor New York, NY 10022 (212) 209-3050 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10014 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2019 | 2 | Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/19/2019 at 10:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Cappiello, Karen) (Entered: 10/18/2019) |
10/18/2019 | Trustee Yann Geron added to the case. (Cappiello, Karen). (Entered: 10/18/2019) | |
10/18/2019 | Repeat Filer. Previous Case Number(s) and Information: Case No.: SDNY (Manhattan) 17-12881-scc East 214th Street Corp. ; Filed: 10/16/2017; Chapter: 11; Dismissed: 02/12/2018; Closed: 02/12/2018; Judge: Shelley C. Chapman; Case No.: SDNY (Manhattan) 19-11976-scc East 214th Street Corp ; Filed: 06/14/2019; Chapter: 11; Dismissed: 07/30/2019; Closed: 07/31/2019; Judge: Shelley C. Chapman; (Rai, Narotam). (Entered: 10/18/2019) | |
10/18/2019 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number ----------. Section 521(i) Incomplete Filing Date: 12/2/2019. Schedule A/B due 11/1/2019. Schedule E/F due 11/1/2019. Schedule G due 11/1/2019. Schedule H due 11/1/2019. Summary of Assets and Liabilities due 11/1/2019. Statement of Financial Affairs due 11/1/2019. Corporate Resolution due 11/1/2019. Declaration of Schedules due 11/1/2019. Corporate Ownership Statement due by: 11/1/2019. Incomplete Filings due by 11/1/2019, Filed by East 214th Street Corp . (Rai, Narotam) (Entered: 10/18/2019) |