New York Eastern Bankruptcy Court
Chapter 11
Judge:Carla E Craig
Case #: 1:18-bk-43212
Case Filed:May 31, 2018
Terminated:Nov 09, 2018

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,001 to $500,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
E. Waters & Associates, P.C
8936 Sutphin Blvd
Jamaica, NY 11435-3722
Represented By
Edward J Waters
E Waters & Associates, PC
contact info
Last checked: never
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


Docket last updated: 09/13/2024 6:06 PM EDT
Sunday, November 11, 2018
30 30 court BNC Certificate of Mailing with Notice of Dismissal Mon 11/12 12:18 AM
BNC Certificate of Mailing with Notice of Dismissal Notice Date 11/11/2018. (Admin.)
Related: [-]
Friday, November 09, 2018
court Close Bankruptcy Case Fri 11/09 7:51 AM
Bankruptcy Case Closed (ads)
Related: [-]
Thursday, November 08, 2018
29 29 order Dismissing Case with Notice of Dismissal Fri 11/09 7:50 AM
Stipulation and Order Dismissing Chapter 11 Case with Notice of Dismissal Related [+]. Signed on 11/8/2018 (ads)
Related: [-] 27 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee
Wednesday, October 31, 2018
court zMinute Entry - Hearing Held (Document BK & AP) Sun 11/04 6:12 PM
Hearing Held; Related [+] Appearance: Rachel Wolf from the Office of the United States Trustee - No Opposition - Granted; Submit Order (tleonard)
Related: [-] 27 Motion to Approve Stipulation Dismissing Chapter 11 Case.
court zMinute Entry - Hearing Held (Case Owned BK) Sun 11/04 6:13 PM
Hearing Held; Related [+] Appearance: Rachel Wolf from the Office of the United States Trustee - Marked Off, It is So Ordered, By The Honorable Carla E. Craig. Endorsed on 10/31/18 calendar. (This is a text Order, no document attached) (tleonard)
Related: [-] 2 Order Scheduling Initial Case Management Conference
Wednesday, September 26, 2018
28 28 misc Affidavit/Certificate of Service Wed 09/26 3:07 PM
Affidavit/Certificate of Service Filed by Office of the United States Trustee Related [+] (Martin, MaryLou)
Related: [-] 27 Motion to Approve Stipulation filed by U.S. Trustee Office of the United States Trustee
court zMinute Entry - Hearing Adjourned Without Hearing (Case Owned BK) Thu 09/27 8:48 AM
Adjourned Without Hearing Related [+] Status hearing to be held on 10/31/2018 at 03:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard)
Related: [-] 2 Order Scheduling Initial Case Management Conference
Tuesday, September 25, 2018
27 27 motion Approve Stipulation Tue 09/25 1:01 PM
Motion to Approve Stipulation Dismissing Chapter 11 Case Filed by Office of the United States Trustee. Hearing scheduled for 10/31/2018 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Martin, MaryLou)
Related: [-]
Att: 1 Motion to Approve Stipulation Dismissing Case
Att: 2 Exhibit Proposed Stipulation of Dismissal
26 26 misc Letter of Adjournment - (Do not use to adjourn 341 meetings) Tue 09/25 12:15 PM
Letter of Adjournment: Hearing rescheduled from September 26, 2018 at 3:30 pm to October 31, 2018 at 2:00 pm Filed by Norma E Ortiz on behalf of E. Waters & Associates, P.C (Ortiz, Norma). Related document(s)
Related: [-]
Thursday, September 13, 2018
trustee Statement Adjourning 341(a) Meeting of Creditors Thu 09/13 11:18 AM
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 11/5/2018 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Martin, MaryLou)
Related: [-]
Friday, August 24, 2018
25 25 court BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Sat 08/25 12:19 AM
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 08/24/2018. (Admin.)
Related: [-]
Tuesday, August 21, 2018
24 24 court Transcript Court Ordered (Judge Craig Only) Tue 08/21 12:53 PM
Transcript & Notice regarding the hearing held on 08/01/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. Related [+]. Notice of Intent to Request Redaction Due By 08/28/2018. Redaction Request Due By 09/11/2018. Redacted Transcript Submission Due By 09/21/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 11/19/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (eScribers LLC)
Related: [-] 2 Order Scheduling Initial Case Management Conference,15 Motion for Relief From Stay
Monday, August 13, 2018
23 23 order Relief from Stay Wed 08/15 6:19 PM
Order Granting Motion For Relief From Stay to the extent set forth herein. Related [+] Signed on 8/13/2018. (tml)
Related: [-] 15
Wednesday, August 01, 2018
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Thu 08/02 3:42 PM
Hearing Held and Adjourned; Related [+] Appearances: Robert Mizrahi Representing 8930 Sutphin Boulevard, Rachel Weinberger from the Office of the United States Trustee, Norma E Ortiz Representing Debtor, Edward J Waters Debtor, Alyssa Gillespie Representing Creditor - Status hearing to be held on 09/26/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard)
Related: [-] 2 Order Scheduling Initial Case Management Conference
court zMinute Entry - Hearing Held (Document BK & AP) Thu 08/02 3:43 PM
Hearing Held; Related [+] Appearances: Robert Mizrahi Representing 8930 Sutphin Boulevard, Rachel Weinberger from the Office of the United States Trustee, Norma E Ortiz Representing Debtor, Edward J Waters Debtor, Alyssa Gillespie Representing Creditor - Granted; Settle Conditional Order (tleonard)
Related: [-] 15 Motion for Relief From Stay
Tuesday, July 31, 2018
22 22 notice Notice of Appearance and Request for Notice Tue 07/31 4:51 PM
Notice of Appearance and Request for Notice Filed by Norma E Ortiz on behalf of E. Waters & Associates, P.C (Ortiz, Norma)
Related: [-]
Wednesday, July 25, 2018
21 21 court BNC Certificate of Mailing with Application/Notice/Order Thu 07/26 12:19 AM
BNC Certificate of Mailing with Application/Notice/Order Notice Date 07/25/2018. (Admin.)
Related: [-]
Monday, July 23, 2018
20 20 court Court's Certificate of Mailing Mon 07/23 10:50 AM
Court's Service List Related [+] (ads)
Related: [-] 19 Order Setting Last Day To File Proofs of Claim
Friday, July 20, 2018
19 19 order Set Last Day To File Proofs of Claim Mon 07/23 10:47 AM
Order Establishing Deadline for filing Proofs of Claim and the form and manner of notice thereof. Signed on 7/20/2018. Proofs of Claims due by 9/2/2018. Government Proof of Claim due by 11/27/2018. (ads)
Related: [-]
Att: 1 Exhibit
Monday, July 16, 2018
trustee Statement Adjourning 341(a) Meeting of Creditors Mon 07/16 11:20 AM
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 9/13/2018 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Martin, MaryLou)
Related: [-]
Friday, July 13, 2018
18 18 misc Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) Fri 07/13 3:20 PM
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Edward J Waters on behalf of E. Waters & Associates, P.C (Waters, Edward)
Related: [-]
Thursday, July 12, 2018
17 17 court BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Fri 07/13 12:18 AM
BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 07/12/2018. (Admin.)
Related: [-]
Monday, July 09, 2018
16 16 order Extend Time Tue 07/10 8:09 AM
Order Granting Motion to Extend Deadline to file schedules and setting schedule; the Debtor shall file an application to retain new counsel on or before July 20, 2018; the Hearing is adjourned to August 1, 2018 at 3:30 p.m. Related [+]. Signed on 7/9/2018 Schedule A/B due 7/13/2018. Schedule D due 7/13/2018. Schedule E/F due 7/13/2018. Schedule G due 7/13/2018. Schedule H due 7/13/2018. Disclosure of Compensation Pursuant to FBR 2016(b) due 7/13/2018. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 7/13/2018. Summary of Schedules due 7/13/2018. List of Equity Security Holders due 7/13/2018. Declaration on Behalf of a Corporation or Partnership schedule due 7/13/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/13/2018. List of 20 Largest Unsecured Creditors due 7/13/2018. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/13/2018. (ads)
Related: [-] 4 Deficient Filing Chapter 11
15 15 motion Relief from Stay (Fee Due) Mon 07/09 1:40 PM
Motion for Relief from Stay Fee Amount $181. Filed by Robert Mizrahi on behalf of 8930 Sutphin Boulevard LLC. Hearing scheduled for 8/1/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (Mizrahi, Robert)
Related: [-]
Att: 1 Affidavit Notice of Motion
Att: 2 Exhibit Memo of Law
Att: 3 Exhibit Creditor Affidavit - Declaration
Att: 4 Exhibit Exh A - Lease Part I of II
Att: 5 Exhibit Exh A - Lease Part II of II
Att: 6 Exhibit Exh B - Notice of Petition & Petition
Att: 7 Exhibit Exh C - Judgment
Att: 8 Exhibit Exh D - Stipulation
Att: 9 Exhibit Exh E - Amended Stipulation
Att: 10 Exhibit Exh F - Order
Att: 11 Exhibit Exh G - Correspondence
Att: 12 Exhibit Exh H - Ledger
Att: 13 Exhibit Bankruptcy Stay
14 14 court Transcript Court Ordered (Judge Craig Only) Mon 07/09 1:24 PM
Transcript & Notice regarding the hearing held on 06/27/18. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. Related [+]. Notice of Intent to Request Redaction Due By 07/16/2018. Redaction Request Due By 07/30/2018. Redacted Transcript Submission Due By 08/9/2018. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 10/9/2018 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (ADL Transcription Services, Inc)
Related: [-] 2 Order Scheduling Initial Case Management Conference
crditcrd Automatic docket of credit card/debit card Mon 07/09 1:41 PM
Receipt of Motion for Relief From Stay(1 18-43212 cec) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16861647. Fee amount 181.00. Related [+] (U.S. Treasury)
Related: [-] Doc#15
Friday, June 29, 2018
13 13 misc Amended List of Creditors Fri 06/29 12:12 PM
Second Amended List of Creditors E Waters and Associates P.C . Filed by Edward J Waters on behalf of E. Waters & Associates, P.C (Waters, Edward)
Related: [-]
Thursday, June 28, 2018
trustee Statement Adjourning 341(a) Meeting of Creditors Thu 06/28 11:12 AM
Statement Adjourning 341(a) Meeting of Creditors Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 7/16/2018 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Martin, MaryLou)
Related: [-]
Wednesday, June 27, 2018
court zMinute Entry - Hearing Held and Adjourned (Case Owned BK) Fri 07/06 4:26 PM
Hearing Held and Adjourned; Related [+] Appearances: Edward J Waters, achel Weinberger from the Office of the United States Trustee - Status hearing to be held on 08/01/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY - Court to issue order granting motion for extension of time and setting 7/13/18 to file schedules (tleonard)
Related: [-] 2 Order Scheduling Initial Case Management Conference
Thursday, June 21, 2018
12 12 misc Operating Report Thu 06/21 5:56 PM
Monthly Operating Report for Filing Period May 31,2018 Filed by Edward J Waters on behalf of E. Waters & Associates, P.C (Waters, Edward)
Related: [-]
Wednesday, June 13, 2018
11 11 court BNC Certificate of Mailing - Meeting of Creditors Thu 06/14 12:18 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/13/2018. (Admin.)
Related: [-]
10 10 court BNC Certificate of Mailing with Notice of Electronic Filing Thu 06/14 12:18 AM
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/13/2018. (Admin.)
Related: [-]
9 9 motion Extend Deadline to File Schedules Wed 06/13 8:54 PM
First Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Edward J Waters on behalf of E. Waters & Associates, P.C. (Waters, Edward)
Related: [-]
8 8 misc Amended List of Creditors Wed 06/13 2:59 PM
Amended List of Creditors E Waters and Associates P.C . Filed by Edward J Waters on behalf of E. Waters & Associates, P.C (Waters, Edward)
Related: [-]
Monday, June 11, 2018
7 7 court Meeting of Creditors Chapter 11 Mon 06/11 11:28 AM
Meeting of Creditors 341(a) meeting to be held on 7/2/2018 at 03:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads)
Related: [-]
Friday, June 08, 2018
6 6 misc List of Creditors Fri 06/08 5:01 PM
List of Creditors Filed by Edward J Waters on behalf of E. Waters & Associates, P.C (Waters, Edward)
Related: [-]
Wednesday, June 06, 2018
5 5 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 06/07 12:21 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/06/2018. (Admin.)
Related: [-]
Sunday, June 03, 2018
3 3 court BNC Certificate of Mailing with Notice/Order Mon 06/04 12:22 AM
BNC Certificate of Mailing with Notice/Order Notice Date 06/03/2018. (Admin.)
Related: [-]
Friday, June 01, 2018
2 2 order Scheduling Initial Case Management Conference (Ch 11) All Judges Fri 06/01 5:06 PM
Order Scheduling Initial Case Management Conference. Signed on 6/1/2018 Status hearing to be held on 6/27/2018 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml)
Related: [-]
court Prior Filings Fri 06/01 8:06 AM
[LINK:Prior Filing] Case Number(s): 17-22446 rdd (Southern District of New York) dismissed 10/23/17 (cjm)
Related: [-]
Thursday, May 31, 2018
4 4 court Deficient Filing Chapter 11 Mon 06/04 1:36 PM
Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 5/31/2018. Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due date: 5/31/2018. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/31/2018. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/31/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/31/2018. Small Business Balance Sheet due by 6/7/2018. Small Business Cash Flow Statement due by 6/7/2018. Small Business Statement of Operations due by 6/7/2018. Small Business Tax Return due by 6/7/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/14/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/14/2018. Schedule A/B due 6/14/2018. Schedule D due 6/14/2018. Schedule E/F due 6/14/2018. Schedule G due 6/14/2018. Schedule H due 6/14/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 6/14/2018. List of Equity Security Holders due 6/14/2018. Statement of Financial Affairs Non-Ind Form 207 due 6/14/2018. Incomplete Filings due by 6/14/2018. (ads) Modified on 6/4/2018 (ads)
Related: [-]
1 1 6 pgs misc Voluntary Petition (Chapter 11) Thu 05/31 7:19 PM
Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Edward J Waters on behalf of E. Waters & Associates, P.C Chapter 11 Plan - Small Business - due by 11/27/2018. Chapter 11 Small Business Disclosure Statement due by 11/27/2018. (Waters, Edward)
Related: [-]
crditcrd Automatic docket of credit card/debit card Thu 05/31 7:20 PM
Receipt of Voluntary Petition (Chapter 11)(1 18-43212 [misc,volp11a] (1717.00) Filing Fee. Receipt number 16727395. Fee amount 1717.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1
utility Update / Set Deadlines Mon 06/04 1:39 PM
Deadlines Updated / SetMailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 5/31/2018. Related [+] (ads)
Related: [-] 4 Deficient Filing Chapter 11