Case number: 1:16-bk-40320 - Lott 204 Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lott 204 Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/27/2016

  • Last Filing

    04/04/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-40320-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  01/27/2016
Debtor dismissed:  03/17/2016
341 meeting:  02/29/2016

Debtor

Lott 204 Corp

254 East 86 Street
Brooklyn, NY 11236
KINGS-NY
Tax ID / EIN: 81-1056281

represented by
Lott 204 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
 
 

Latest Dockets

Date Filed#Docket Text
03/17/20169Order Dismissing Case with Notice of Dismissal (RE: related document(s) 7Order to Show Cause for Dismissal of Case). Signed on 3/17/2016 (aac) (Entered: 03/18/2016)
02/04/20168BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/04/2016. (Admin.) (Entered: 02/05/2016)
02/01/20167Order that the Debtor appear and show cause why the case should not be dismissed or converted for failure to be represented by counsel. Signed on 2/1/2016. Show Cause hearing to be held on 2/24/2016 at 10:30 AM at Courtroom 2529 , Brooklyn, NY. (aac) (Entered: 02/02/2016)
01/29/20166BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)
01/29/20165BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)
01/29/20164BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/29/2016. (Admin.) (Entered: 01/30/2016)
01/27/2016Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312788. (CM) (admin) (Entered: 01/27/2016)
01/27/20163Meeting of Creditors 341(a) meeting to be held on 2/29/2016 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ddm) (Entered: 01/27/2016)
01/27/20162Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/27/2016.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/27/2016. 20 Largest Unsecured Creditors due 1/27/2016. Corporate Resolution Pursuant to LBR 1074-1(a) due by 1/27/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/27/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/27/2016. Small Business Balance Sheet due by 2/3/2016. Small Business Cash Flow Statement due by 2/3/2016. Small Business Statement of Operations due by 2/3/2016. Small Business Tax Return due by 2/3/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/10/2016. Schedule E/F due 2/10/2016. Schedule G due 2/10/2016. Schedule H due 2/10/2016. List of Equity Security Holders due 2/10/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/10/2016. Incomplete Filings due by 2/10/2016. (ddm) (Entered: 01/27/2016)
01/27/20161Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Lott 204 Corp Chapter 11 Plan - Small Business - due by 7/25/2016. Chapter 11 Small Business Disclosure Statement due by 7/25/2016. (ddm) (Entered: 01/27/2016)