Suez Realty LLC
11
04/11/2014
07/11/2014
Yes
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/13/2014 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014) |
04/13/2014 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014) |
04/13/2014 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2014. (Admin.) (Entered: 04/14/2014) |
04/11/2014 | Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 308336. (MM) (admin) (Entered: 04/11/2014) | |
04/11/2014 | 4 | List of Creditors Holding 20 Largest Unsecured Claims Filed by Suez Realty LLC (mem) (Entered: 04/11/2014) |
04/11/2014 | 3 | Meeting 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) |
04/11/2014 | 2 | Deficient 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) |
04/11/2014 | 1 | Chapter 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) |