Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

1058 Southern Blvd. Realty Corp.

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:14-bk-12808
TYPE / CHAPTER
Voluntary / 11

Filed

10-3-14

Updated

4-29-21

Last Checked

5-25-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 25, 2021
Last Entry Filed
May 2, 2021

Docket Entries by Year

There are 99 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jun 9, 2017 91 Opposition Brief filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 06/09/2017)
Jul 11, 2017 92 Notice of Adjournment of Hearing filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. with hearing to be held on 9/6/2017 (check with court for location) (Yitzhak, Erica) (Entered: 07/11/2017)
Aug 31, 2017 93 Letter Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 08/31/2017)
Oct 16, 2017 94 Notice of Adjournment of Hearing filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. with hearing to be held on 12/6/2017 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511) (Yitzhak, Erica) (Entered: 10/16/2017)
Nov 30, 2017 95 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Nov 30, 2017 96 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Nov 30, 2017 97 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Nov 30, 2017 98 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Nov 30, 2017 99 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Nov 30, 2017 100 Operating Report Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 11/30/2017)
Show 10 more entries
Jul 12, 2019 111 Operating Report January 1, 2019 to March 31, 2019 Filed by Erica T Yitzhak on behalf of 1058 Southern Blvd. Realty Corp.. (Yitzhak, Erica) (Entered: 07/12/2019)
Dec 23, 2019 112 Notice of Case Reassignment from Judge Mary Kay Vyskocil to Judge Robert E. Grossman. (Gomez, Jessica). (Entered: 12/23/2019)
Dec 26, 2019 113 Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 112)) . Notice Date 12/25/2019. (Admin.) (Entered: 12/26/2019)
Feb 28, 2021 114 Notice of Case Reassignment from Judge Robert E. Grossman to Judge Lisa G. Beckerman. (Gomez, Jessica). (Entered: 02/28/2021)
Mar 4, 2021 115 Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc # 114)) . Notice Date 03/03/2021. (Admin.) (Entered: 03/04/2021)
Mar 15, 2021 116 Order to Show Cause Signed On 3/15/2021. with hearing to be held on 3/31/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB) (Barrett, Chantel) (Entered: 03/15/2021)
Mar 18, 2021 117 Certificate of Mailing (related document(s) (Related Doc # 116)) . Notice Date 03/17/2021. (Admin.) (Entered: 03/18/2021)
Apr 1, 2021 118 Motion to Dismiss Case For Failure to Timely File Required Documents /Motion of the United States Trustee To Dismiss This Chapter 11 Case filed by Brian S. Masumoto on behalf of United States Trustee with hearing to be held on 4/29/2021 at 10:00 AM at Teleconference Line (CourtSolutions) (LGB). (Masumoto, Brian) (Entered: 04/01/2021)
Apr 6, 2021 119 Certificate of Service /Notice of Motion, Memorandum of Law and Declaration in Support of an Order Dismissing this Chapter 11 case (related document(s)118) filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 04/06/2021)
Apr 27, 2021 120 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection Regarding the Motion of the United States Trustee to Dismiss this Chapter 11 Case (related document(s)118) Filed by Brian S. Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 04/27/2021)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:14-bk-12808
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert E. Gerber
Chapter
11
Filed
Oct 3, 2014
Type
voluntary
Terminated
Apr 28, 2021
Updated
Apr 29, 2021
Last checked
May 25, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1056 SOUTHERN DEBT LLC
    A AND G RUBBISH REMOVAL INC.
    CALIFORNIA FRANCHISE TAX BOARD
    CHISLAM WHYTHE
    CON EDISON
    CORNER HARDWARE & PAINT CENTER
    CORP. COUNSEL OF CITY OF NY
    CORRECTEMP-REFRIG. &
    COUNTY OIL COMPANY, INC.
    CR GOLDEN GLASS
    CUDDY & FEDER, LLP
    DANIEL EISENBAUM
    DEPARTMENT OF BUILDINGS
    EMPIRE GOLD AND PAWN OF BRONX
    EMPOWER NY
    There are 55 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    1058 Southern Blvd. Realty Corp.
    2416 National Drive
    Brooklyn, NY 11234
    BRONX-NY
    Tax ID / EIN: xx-xxx0973

    Represented By

    Gerard R. Luckman
    Forchelli Deegan Terrana
    333 Earle Ovington Boulevard
    Ste 1010
    Uniondale, NY 11553
    516-248-1700
    Fax : 516-248-1729
    Email: GLuckman@Forchellilaw.com
    Gary Rosen
    ROSEN LAW LLC
    216 Lakeville Road
    Great Neck, NY 11020
    516-437-3400
    Fax : 516-334-3000
    Email: grosen@rosenlawllc.com
    Randy J. Schaefer
    Berkman, Henoch, Peterson, Peddy & Fenchel, P.C.
    100 Garden City Plaza
    Garden City, NY 11530
    516-222-6200
    Email: r.schaefer@bhpp.com
    Erica T Yitzhak
    The Yitzhak Law Group
    1 Linden Place, Suite 406
    Great Neck, NY 11021
    516-466-7144
    Email: erica@etylaw.com

    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

    Brian S. Masumoto
    Office of the United States Trustee
    201 Varick Street
    Room 1006
    New York, NY 10014
    (212) 510-0500
    Fax : (212) 668-2255
    Email: nysbnotice@gmail.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 18 Harbor Drive LLC 11 1:2024bk41656
    Feb 8 Davender Moore Enterprise Corporation 7 1:2024bk40599
    Jul 25, 2023 Arthur V. Fox C.P.A. P.C. 7 1:2023bk42616
    Jul 13, 2023 Waycross Vista, INC 11 1:2023bk42468
    Jul 5, 2023 2624 E 63RD ST LLC 11 1:2023bk42370
    May 3, 2023 Dato A/C Inc. 11 1:2023bk41547
    Mar 15, 2022 Tulya Kogan Associates Inc. 11 1:2022bk40503
    Sep 26, 2019 Parkway Trucking Inc. 7 1:2019bk45853
    May 30, 2019 S & E Management Services LLC 7 1:2019bk43289
    Jan 30, 2019 VAL EL SALON AND DAY SPA LLC 11 1:2019bk40589
    Mar 28, 2018 RU Cab Corp. 11 1:2018bk41706
    Mar 1, 2018 Keith Y&S Development of NY, Inc. and Estate of Keith Spaulding 11 1:2018bk41131
    Apr 15, 2015 B&H Development 1 Corp 7 1:15-bk-41677
    Nov 11, 2014 1080 Utica LLC 11 1:14-bk-45735
    Jan 1, 2013 SLIDELL, LLC 11 1:13-bk-40001