Wise Kosher Natural Poultry, Inc.
11
Nancy Hershey Lord
10/16/2015
08/04/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Wise Kosher Natural Poultry, Inc.
c/o Issac Wiesenfeld 52B Broadway Apt. 5A Brooklyn, NY 11249 KINGS-NY Tax ID / EIN: 11-3133144 |
represented by |
David Carlebach
The Carlebach Law Group 55 Broadway Suite 1902 New York, NY 10006 (347) 329-1241 Fax : (646) 355-1916 Email: david@carlebachlaw.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 |
---|---|---|
11/20/2015 | 17 | Statement of Corporate Ownership filed. Filed by David Carlebach on behalf of Wise Kosher Natural Poultry, Inc. (Carlebach, David) (Entered: 11/20/2015) |
11/20/2015 | 16 | Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statistical Summary of Certain Liabilities, Summary of Schedules : List of Creditors Holding 20 Largest Unsecured Claims, Statement of Financial Affairs, List of Equity Holders, Corporate Ownership Statement (Rule 7007.1), Bankruptcy Rule 1073-2(b) Filed by David Carlebach on behalf of Wise Kosher Natural Poultry, Inc. (Attachments: # 1Local Rule 1007-4 # 2Local Rule 1009-a) (Carlebach, David) (Entered: 11/20/2015) |
11/20/2015 | 15 | Application to Employthe Law Offices of David Carlebach, Esq., nunc pro tunc, as of October 16, 2015,Filed by David Carlebach on behalf of Wise Kosher Natural Poultry, Inc.. (Attachments: # 1Affidavit of Disinterest # 22016(b) Statement # 3Proposed Order) (Carlebach, David) (Entered: 11/20/2015) |
11/17/2015 | 14 | Motion for Relief from Stay . Objections to be filed on 12/22/15. Fee Amount $176. Filed by John J Winter on behalf of Newtek Small Business Finance, LLC. Hearing scheduled for 12/29/2015 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1Declaration of Gaye Price in Support of Motion for Relief from Stay # 2Exhibit A - Loan Authorization # 3Exhibit B - Note # 4Exhibit C - Stevens Property Mortgage # 5Exhibit D - Security Agreement # 6Exhibit E - Financing Statement # 7Exhibit F - Assignment of Leases and Rents # 8Exhibit G - I Wiesenfeld Guarantee # 9Exhibit H - E Wiesenfeld Guarantee # 10Exhibit I - E&IM Guarantee # 11Exhibit J - WKNP Guarantee # 12Exhibit K - 86HS Guarantee # 13Exhibit L - E&IW Limited Guarantee # 14Exhibit M - R Wiesenfeld Limited Guarantee # 15Exhibit N - E Wiesenfeld Limited Guarantee # 16Exhibit O -Note Modification # 17Exhibit P - Default Notice # 18Exhibit Q - Acceptance of Service # 19Exhibit R - Assertion of Co-Debtor Stay # 20Exhibit S - Dispute of Co-Debtor Stay # 21Exhibit T- Re-assertion of Co-Debtor Stay # 22Proposed Order Exhibit U # 23Notice of Motion, Hearing and Objection Deadline # 24Certificate of Service) (Winter, John) (Entered: 11/17/2015) |
11/02/2015 | 13 | Order Granting Motion allowing John J. Winter, Esq. to Appear pro hac vice (Related Doc # 7) Signed on 11/2/2015. (agh) (Entered: 11/03/2015) |
10/30/2015 | 12 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by David Carlebach on behalf of Wise Kosher Natural Poultry, Inc.. Hearing scheduled for 11/18/2015 at 02:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY. (Attachments: # 1Application # 2Proposed Order) (Carlebach, David) (Entered: 10/30/2015) |
10/29/2015 | 11 | Certificate of Good Standing. Fee Amount $150. Filed by John J Winter on behalf of Newtek Small Business Finance, LLC (RE: related document(s) 7Motion to Appear Pro Hac Vice filed by Creditor Newtek Small Business Finance, LLC). (Winter, John) (Modified on 10/30/2015 for clarification) (agh). (Entered: 10/29/2015) |
10/22/2015 | 10 | BNC Certificate of Mailing with Notice of Status Conference Hearing Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015) |
10/22/2015 | 9 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015) |
10/22/2015 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/22/2015. (Admin.) (Entered: 10/23/2015) |