Allstate Realty USA Corp
11
04/01/2015
08/06/2015
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor Allstate Realty USA Corp
5308 13th Avenue Ste 248 Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 47-2548233 |
represented by |
Allstate Realty USA Corp
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 |
---|---|---|
04/01/2015 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 310732. (CM) (admin) (Entered: 04/01/2015) | |
04/01/2015 | 2 | Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 4/1/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 4/1/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 4/1/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/1/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2015. List of 20 Largest Unsecured Creditors due 4/1/2015. Small Business Balance Sheet due by 4/8/2015. Small Business Cash Flow Statement due by 4/8/2015. Small Business Statement of Operations due by 4/8/2015. Small Business Tax Return due by 4/8/2015. Summary of Schedules due 4/15/2015. Schedule B due 4/15/2015. Schedule E due 4/15/2015. Schedule F due 4/15/2015. Schedule G due 4/15/2015. Schedule H due 4/15/2015. Declaration on Behalf of a Corporation or Partnership schedule due 4/15/2015. List of Equity Security Holders due 4/15/2015. Statement of Financial Affairs due 4/15/2015. Incomplete Filings due by 4/15/2015. (cjm) (Entered: 04/01/2015) |
04/01/2015 | 1 | Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by Allstate Realty USA Corp Chapter 11 Plan - Small Business - due by 9/28/2015. Chapter 11 Small Business Disclosure Statement due by 9/28/2015. (cjm) (Entered: 04/01/2015) |