Case number: 1:13-bk-42107 - 1216 Hinsdale Realty LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-42107-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  04/10/2013

Debtor

1216 Hinsdale Realty LLC

12 Hinsdale Street
Brooklyn, NY 11207
KINGS-NY
Tax ID / EIN: 61-1506736

represented by
1216 Hinsdale Realty LLC

PRO SE



U.S. Trustee

United States Trustee

271 Cadman Plaza East
Suite 4529
Brooklyn, NY 11201
(718) 422-4960
 
 

Latest Dockets

Date Filed#Docket Text
04/10/2013Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00305778. (MM) (admin) (Entered: 04/10/2013)
04/10/20132Deficient Filing Chapter 11 : Small Business Balance Sheet due by 4/17/2013. Small Business Cash Flow Statement due by 4/17/2013. Small Business Statement of Operations due by 4/17/2013. Small Business Tax Return due by 4/17/2013. List of 20 Largest Unsecured Creditors due 4/10/2013. Statement Pursuant to LR1073-2b due by 4/24/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 4/24/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/24/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/24/2013. Declaration on Behalf of a Corporation or Partnership schedule due 4/24/2013. List of Equity Security Holders due 4/24/2013. Statement of Financial Affairs due 4/24/2013. Incomplete Filings due by 4/24/2013. (mem) (Entered: 04/10/2013)
04/10/2013Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 04/10/2013)
04/10/2013Prior Filings Case Number(s): 12-46597-nhl Terminated: 02/12/2013 (mem) (Entered: 04/10/2013)
04/10/20131Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 1216 Hinsdale Realty LLC Chapter 11 Plan - Small Business - due by 10/7/2013. Chapter 11 Small Business Disclosure Statement due by 10/7/2013. (mem) (Entered: 04/10/2013)