Case number: 1:13-bk-45563 - Hartford & York LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-45563-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  09/12/2013

Debtor

Hartford & York LLC

PO Box 190384
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 20-2094455

represented by
Hartford & York 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
09/12/20132Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 9/12/2013. Statement Pursuant to LR1073-2b due by 9/26/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 9/26/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 9/26/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/26/2013. Summary of Schedules due 9/26/2013. Schedule A due 9/26/2013. Schedule B due 9/26/2013. Schedule D due 9/26/2013. Schedule E due 9/26/2013. Schedule F due 9/26/2013. Schedule G due 9/26/2013. Schedule H due 9/26/2013. Declaration on Behalf of a Corporation or Partnership schedule due 9/26/2013. List of Equity Security Holders due 9/26/2013. Statement of Financial Affairs due 9/26/2013. Incomplete Filings due by 9/26/2013. (mem) (Entered: 09/12/2013)
09/12/2013Judge Assigned Due to Prior Filing, Judge Reassigned. (mem) (Entered: 09/12/2013)
09/12/2013Related Case: 11-42623-ess Mayer Goldberger dismissed 5/16/11 (mem) (Entered: 09/12/2013)
09/12/2013Prior Filings Case Number(s): 13-43135-ess dismissed 07/25/2013 (mem) (Entered: 09/12/2013)
09/12/20131Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Hartford & York LLC Chapter 11 Plan due by 1/10/2014. Disclosure Statement due by 1/10/2014. (mem) (Entered: 09/12/2013)