New York Southern Bankruptcy Court

Case number: 1:17-bk-12881 - East 214th Street Corp. - New York Southern Bankruptcy Court

Case Information
Case title
East 214th Street Corp.
Chapter
11
Judge
Shelley C. Chapman
Filed
10/16/2017
Asset
Yes
Vol
v
Docket Header

MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-12881-scc

Assigned to: Judge Shelley C. Chapman
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2017
Date terminated:  02/12/2018
Debtor dismissed:  02/12/2018
341 meeting:  12/04/2017

Debtor

East 214th Street Corp.

2526 Wallace Avenue
Suite 200
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 26-4143654

represented by
David J Broderick

David J. Broderick, P.C.
70-20 Austin Street
Suite 111
Forest Hills, NY 11375
718-395-3900
Fax : 718-732-2102
Email: [email protected]

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
represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
201 Varick Street
Suite 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
02/14/201811Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 10)) . Notice Date 02/14/2018. (Admin.) (Entered: 02/15/2018)
02/12/201810Docket Text
Order Dismissing Chapter 11 Case (Related Doc # 7) signed on 2/12/2018 (White, Greg) (Entered: 02/12/2018)
01/10/20189Docket Text
Certificate of Mailing. (related document(s) (Related Doc # 8)) . Notice Date 01/10/2018. (Admin.) (Entered: 01/11/2018)
01/08/20188Docket Text
Notice of Adjournment of Hearing; with hearing to be held on 2/8/2018 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 01/08/2018)
12/12/20177Docket Text
Motion to Dismiss Case For Failure to Timely File Required Documents and for Other Cause, filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 1/24/2018 at 11:00 AM at Courtroom 623 (SCC) Responses due by 1/17/2018,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Dismissal Order) (Velez-Rivera, Andrew) (Entered: 12/12/2017)
12/07/20176Docket Text
Motion for Relief from Stay as to the property located at 1035 East 214th Street, Bronx, NY 10469 filed by Ehret A. Van Horn on behalf of Wells Fargo Bank, N.A. as servicing agent for Deutsche Bank National Trust Company, as Trustee for Fremont Home Loan Trust 2006-3, Asset-Backed Certificates, Series 2006-3 with hearing to be held on 1/24/2018 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit court letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - worksheet # 4 Exhibit C - Appraisal # 5 Exhibit D - proposed order # 6 Exhibit Affidavit of mailing) (Van Horn, Ehret) (Entered: 12/07/2017)
10/27/20175Docket Text
Order Scheduling Initial Case Conference signed on 10/27/2017; with hearing to be held on 11/21/2017 at 02:00 PM at Courtroom 623 (SCC) (White, Greg) (Entered: 10/27/2017)
10/23/20174Docket Text
Notice of Appearance filed by Ehret A. Van Horn on behalf of Wells Fargo Bank, N.A.. (Van Horn, Ehret) (Entered: 10/23/2017)
10/18/20173Docket Text
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 10/18/2017. (Admin.) (Entered: 10/19/2017)
10/16/20172Docket Text
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/20/2017 at 04:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 10/16/2017)