New York Southern Bankruptcy Court

Case number: 1:19-bk-11976 - East 214th Street Corp. - New York Southern Bankruptcy Court

Case Information
Case title
East 214th Street Corp.
Chapter
11
Judge
Shelley C. Chapman
Filed
06/14/2019
Asset
Yes
Vol
v
Docket Header

Repeat, MDisCs, CLOSED




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-11976-scc

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/14/2019
Date terminated:  07/31/2019
Debtor dismissed:  07/30/2019
341 meeting:  07/22/2019

Debtor

East 214th Street Corp.

P.O. Box 800
Bronx, NY 10467
BRONX-NY
Tax ID / EIN: 26-4143654

represented by
East 214th Street Corp.

PRO SE



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
08/01/201914Docket Text
Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 13)) . Notice Date 08/01/2019. (Admin.) (Entered: 08/02/2019)
07/31/2019Docket Text
Case Closed. (Ho, Amanda). (Entered: 07/31/2019)
07/30/201913Docket Text
Order Dismissing Chapter 11 Case (Related Doc # 8) signed on 7/30/2019 (White, Greg) (Entered: 07/30/2019)
07/23/2019Docket Text
Receipt of Motion for Relief from Stay (fee)( 19-11976-scc) [motion,185] ( 181.00) Filing Fee. Receipt number A13329534. Fee amount 181.00. (Re: Doc # 12) (U.S. Treasury) (Entered: 07/23/2019)
07/23/201912Docket Text
Motion for Relief from Stay as to the property located at 1035 East 214th Street, Bronx, NY 10469 filed by Courtney R Williams 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 9/3/2019 at 02:00 PM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit Court Letter # 2 Exhibit A - Loan Documents # 3 Exhibit B - Relief from Stay Worksheets # 4 Exhibit C - BPO # 5 Exhibit D - Proposed Order # 6 Exhibit Affidavit of Service) (Williams, Courtney) (Entered: 07/23/2019)
07/16/201911Docket Text
Notice of Adjournment of Hearing - Notice of Adjournment of Meeting of Creditors (to August 5, 2019, at 1:30 p.m.), filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 8/5/2019 at 01:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Velez-Rivera, Andrew) (Entered: 07/16/2019)
07/04/201910Docket Text
Certificate of Mailing. (related document(s) (Related Doc # 9)) . Notice Date 07/04/2019. (Admin.) (Entered: 07/05/2019)
07/02/20199Docket Text
Notice of Hearing Re: Motion by United States Trustee with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) Objections due by 7/23/2019 at 5:00 PM (related document(s) 8). (Ho, Amanda) (Entered: 07/02/2019)
07/01/20198Docket Text
Motion to Dismiss Case filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) Responses due by 7/23/2019,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Dismissal Order) (Velez-Rivera, Andrew) (Entered: 07/01/2019)
06/20/20197Docket Text
Order Scheduling Initial Case Conference signed on 6/20/2019; with hearing to be held on 7/30/2019 at 11:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 06/20/2019)