Case number: 1:15-bk-44702 - Anthony Lawrence of New York, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Anthony Lawrence of New York, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    10/15/2015

  • Last Filing

    10/26/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-15-44702-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  10/15/2015
341 meeting:  01/11/2016
Deadline for filing claims:  03/10/2016
Deadline for filing claims (govt.):  04/12/2016

Debtor

Anthony Lawrence of New York, Inc.

32-33 47th Avenue
Long Island City, NY 11101-2426
QUEENS-NY
Tax ID / EIN: 13-3727014

represented by
Rachel Blumenfeld

Law Office of Rachel S. Blumenfeld
26 Court Street
Suite 2220
Brooklyn, NY 11242
(718) 858-9600
Fax : (718) 858-9601
Email: rblmnf@aol.com

James P Pagano

30 Broad Street
Suite 2000, 20th Floor
New York, NY 10004
(212) 732-4740
Email: jpaganoesq@aol.com

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
02/20/2018154Disclosure Statement Filed by Rachel Blumenfeld on behalf of Anthony Lawrence of New York, Inc. (RE: related document(s)[1] Voluntary Petition (Chapter 11) filed by Debtor Anthony Lawrence of New York, Inc.). (Attachments: # (1) Disclosure Statement # (2) Exhibit A - Copy of Proposed Plan of Reorganization # (3) Exhibit B - Identity and Value of Material Assets of Debtor # (4) Exhibit C - Most Recently Filed Postpetition Operating Reports # (5) Exhibit D - Liquidation Analysis # (6) Exhibit E - Cash Flow Projection) (Blumenfeld, Rachel)
02/20/2018153Monthly Operating Report for Filing Period January 1, 2018 - January 31, 208 Filed by Rachel Blumenfeld on behalf of Anthony Lawrence of New York, Inc. (Attachments: # (1) signed Operating Report) (Blumenfeld, Rachel)
01/30/2018Adjourned Without Hearing (related document(s): [9] Order on Scheduling Status Conference) Status hearing to be held on 03/13/2018 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson)
01/30/2018152Monthly Operating Report for Filing Period November 2017 Filed by Rachel Blumenfeld on behalf of Anthony Lawrence of New York, Inc. (Attachments: # (1) signed operating report) (Blumenfeld, Rachel)
01/30/2018151Letter of Adjournment: Hearing rescheduled from January 30, 2018 to March 13, 2018 at 10:30 a.m. Filed by Rachel Blumenfeld on behalf of Anthony Lawrence of New York, Inc. (Blumenfeld, Rachel)
01/30/2018150Monthly Operating Report for Filing Period December 2017 Filed by Rachel Blumenfeld on behalf of Anthony Lawrence of New York, Inc. (Attachments: # (1) signed operating report) (Blumenfeld, Rachel)
01/04/2018Adversary Case 1:16-ap-1052 Closed (ads)
12/27/2017149Order Granting Application for Allowance of Interim Compensation and Reimbursement of Expenses to Law Office of Rachel S. Blumenfeld PLLC, fees awarded: $85,440.00, expenses awarded: $429.05 (RE: related document(s)[138] Application for Compensation filed by Debtor Anthony Lawrence of New York, Inc.). Signed on 12/27/2017 (Attachments: # (1) Exhibit) (ads)
12/12/2017148Order Approving First and Final Application of James P. Pagano, Esq. for Allowance of Compensation as former counsel to the Chapter 11 debtor and debtor-in-possession, fees awarded: $15,904.88, expenses awarded: $0.00 (RE: related document(s)[139] Application for Compensation). Signed on 12/12/2017 (ads)
12/12/2017147Order Approving Settlement of Adversary Proceeding annexed to the Motion as Exhibit A (Related Doc # [141]) Signed on 12/12/2017. (ads)