Case number: 1:16-bk-40360 - FSB Development Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    FSB Development Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    01/28/2016

  • Last Filing

    09/06/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-40360-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset

Date filed:  01/28/2016
341 meeting:  02/29/2016

Debtor

FSB Development Corp.

6032 Amboy Road
Staten Island, NY 10309
RICHMOND-NY
Tax ID / EIN: 64-0963307

represented by
FSB Development 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
02/11/20169Schedule(s), Statement(s) and Affidavit LR1007-1(b)(Affidavit Not Filed): Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration Under Penalty of Perjury, Statement of Financial Affairs, Affidavit Pursuant to LR 1007-4, List of Equity Security Holders and Statement Regarding Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Tax Return Filed by FSB Development Corp. (Attachments: # 1District Court Drop Box Stamped Envelope) (cjm) (Entered: 02/12/2016)
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 03:00 PM at Courtroom 2529, Brooklyn, NY. (aac) (Entered: 02/02/2016)
01/30/20166BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/30/2016. (Admin.) (Entered: 01/31/2016)
01/30/20165BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/30/2016. (Admin.) (Entered: 01/31/2016)
01/30/20164BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/30/2016. (Admin.) (Entered: 01/31/2016)
01/28/2016Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 312811. (CM) (admin) (Entered: 01/28/2016)
01/28/20163Meeting of Creditors 341(a) meeting to be held on 2/29/2016 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 01/28/2016)
01/28/20162Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/28/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/11/2016. Schedule A/B due 2/11/2016. Schedule C due 2/11/2016. Schedule D due 2/11/2016. Schedule E/F due 2/11/2016. Schedule G due 2/11/2016. Schedule H due 2/11/2016. List of Equity Security Holders due 2/11/2016. Statement of Financial Affairs Non-Ind Form 207 due 2/11/2016. Incomplete Filings due by 2/11/2016. (cjm) (Entered: 01/28/2016)
01/28/2016Related Case: 16-40362-nhl Leslie Aguilar filed 1/28/16 (cjm) (Entered: 01/28/2016)