Seedan Real Estate Holding LLC
11
08/07/2014
12/30/2014
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Seedan Real Estate Holding LLC
6001 4th Ave Brooklyn, NY 11220 KINGS-NY Tax ID / EIN: 02-2298720 |
represented by |
Seedan Real Estate Holding 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 |
---|---|---|
08/07/2014 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 309153. (MM) (admin) (Entered: 08/07/2014) | |
08/07/2014 | 2 | Deficient Filing Chapter 11: Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 8/7/2014. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/7/2014. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/7/2014. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/7/2014. List of 20 Largest Unsecured Creditors due 8/7/2014. Small Business Balance Sheet due by 8/14/2014. Small Business Cash Flow Statement due by 8/14/2014. Small Business Statement of Operations due by 8/14/2014. Small Business Tax Return due by 8/14/2014. Summary of Schedules due 8/21/2014. Schedule A due 8/21/2014. Schedule B due 8/21/2014. Schedule D due 8/21/2014. Schedule E due 8/21/2014. Schedule F due 8/21/2014. Schedule G due 8/21/2014. Schedule H due 8/21/2014. Declaration on Behalf of a Corporation or Partnership schedule due 8/21/2014. List of Equity Security Holders due 8/21/2014. Statement of Financial Affairs due 8/21/2014. Incomplete Filings due by 8/21/2014. (mem) (Entered: 08/07/2014) |
08/07/2014 | 1 | Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Seedan Real Estate Holding LLC Chapter 11 Plan - Small Business - due by 2/3/2015. Chapter 11 Small Business Disclosure Statement due by 2/3/2015. (mem) (Entered: 08/07/2014) |