Case number: 1:16-bk-41970 - Halsey St. Management B Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Halsey St. Management B Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    05/05/2016

  • Last Filing

    10/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-41970-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  05/05/2016
341 meeting:  07/01/2016

Debtor

Halsey St. Management B Corp.

3811 13th Avenue
3rd Floor
Brooklyn, NY 11218
KINGS-NY
Tax ID / EIN: 45-4352601

represented by
Eric H Horn

Vogel Bach & Horn, P.C.
1441 Broadway, STE 5031
New York, NY 10018
212-242-8350
Email: ehorn@vogelbachpc.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
06/16/201612Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Eric H Horn on behalf of Halsey St. Management B Corp. (RE: related document(s) 3Deficient Filing Chapter 11, 4Deficient Filing Chapter 11) (Horn, Eric) (Entered: 06/16/2016)
06/16/201611Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Eric H Horn on behalf of Halsey St. Management B Corp. (Horn, Eric) (Entered: 06/16/2016)
05/23/201610Notice of Appearance and Request for Notice Filed by Karen Marie Sheehan on behalf of Wells Fargo Bank, NA (Sheehan, Karen) (Entered: 05/23/2016)
05/08/20169BNC Certificate of Mailing with Notice/Order Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
05/08/20168BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
05/08/20167BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
05/08/20166BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/08/2016. (Admin.) (Entered: 05/09/2016)
05/06/20165Meeting of Creditors 341(a) meeting to be held on 6/9/2016 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 05/06/2016)
05/06/20162Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/1/2016 at 11:00 AM at Courtroom 2529 (Judge Lord), Brooklyn, NY. Signed on 5/6/2016 (agh) (Entered: 05/06/2016)
05/05/20164Deficient Filing Chapter 11 Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/19/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/19/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/19/2016. Schedule A/B due 5/19/2016. Schedule D due 5/19/2016. Schedule E/F due 5/19/2016. Schedule G due 5/19/2016. Schedule H due 5/19/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/19/2016. List of Equity Security Holders due 5/19/2016. Statement of Financial Affairs Non-Ind Form 207 due 5/19/2016. Incomplete Filings due by 5/19/2016. (aac) (Entered: 05/06/2016)