Anthony Lawrence of New York, Inc.
11
Elizabeth S. Stong
10/15/2015
10/26/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2018 | 154 | Disclosure 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) |
02/20/2018 | 153 | Monthly 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) |
01/30/2018 | Adjourned 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) | |
01/30/2018 | 152 | Monthly 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) |
01/30/2018 | 151 | Letter 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) |
01/30/2018 | 150 | Monthly 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) |
01/04/2018 | Adversary Case 1:16-ap-1052 Closed (ads) | |
12/27/2017 | 149 | Order 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) |
12/12/2017 | 148 | Order 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) |
12/12/2017 | 147 | Order Approving Settlement of Adversary Proceeding annexed to the Motion as Exhibit A (Related Doc # [141]) Signed on 12/12/2017. (ads) |