Case number: 1:14-bk-41762 - Suez Realty LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-14-41762-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  04/11/2014
341 meeting:  05/12/2014

Debtor

Suez Realty LLC

42-11 Astoria Bvd.
Astoria, NY 11105
QUEENS-NY
Tax ID / EIN: 46-5333982

represented by
Suez Realty LLC

PRO SE



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
04/13/20147BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014)
04/13/20146BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014)
04/13/20145BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014)
04/11/2014Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 308336. (MM) (admin) (Entered: 04/11/2014)
04/11/20144List of Creditors Holding 20 Largest Unsecured Claims Filed by Suez Realty LLC (mem) (Entered: 04/11/2014)
04/11/20143Meeting of Creditors 341(a) meeting to be held on 5/12/2014 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 04/11/2014)
04/11/20142Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 4/11/2014. Statement Pursuant to LR1073-2b due by 4/25/2014. Debtor Affidavit-Local Rule 1007-4 schedule due 4/25/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/25/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/25/2014. Summary of Schedules due 4/25/2014. Schedule A due 4/25/2014. Schedule B due 4/25/2014. Schedule E due 4/25/2014. Schedule F due 4/25/2014. Schedule G due 4/25/2014. Schedule H due 4/25/2014. List of Equity Security Holders due 4/25/2014. Statement of Financial Affairs due 4/25/2014. Incomplete Filings due by 4/25/2014. (mem) (Entered: 04/11/2014)
04/11/20141Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by Suez Realty LLC Chapter 11 Plan due by 8/11/2014. Disclosure Statement due by 8/11/2014. (mem) (Entered: 04/11/2014)