Case number: 1:16-bk-42974 - Anchorage New York LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Anchorage New York LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    07/01/2016

  • Last Filing

    06/28/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-42974-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  07/01/2016
341 meeting:  08/08/2016

Debtor

Anchorage New York LLC

400 Herkimer Street
Brooklyn, NY 11213
KINGS-NY
Tax ID / EIN: 46-5490101

represented by
Ehsanul Habib

Law Office of Ehsanul Habib
118-21 Queens Blvd.
Suite 603
Forest Hills, NY 11375
718-285-0466
Fax : 718-520-0155
Email: ehsanulhbb@yahoo.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
07/18/201610Letter(Corporate Resolution)Filed by Ehsanul Habib on behalf of Anchorage New York LLC (RE: related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor Anchorage New York LLC) (Habib, Ehsanul) (Entered: 07/18/2016)
07/18/20169Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Filed by Ehsanul Habib on behalf of Anchorage New York LLC (Habib, Ehsanul) (Entered: 07/18/2016)
07/09/20168BNC Certificate of Mailing with Notice/Order Notice Date 07/09/2016. (Admin.) (Entered: 07/10/2016)
07/08/20167BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/08/2016. (Admin.) (Entered: 07/09/2016)
07/08/20166BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/08/2016. (Admin.) (Entered: 07/09/2016)
07/07/20165BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016)
07/07/20164Order Scheduling Initial Case Management Conference. Signed on 7/7/2016. Status hearing to be held on 8/16/2016 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 07/07/2016)
07/06/20163Meeting of Creditors 341(a) meeting to be held on 8/8/2016 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 07/06/2016)
07/01/20162Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 7/1/2016. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/1/2016. 20 Largest Unsecured Creditors due 7/1/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 7/1/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/1/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/1/2016. Small Business Balance Sheet due by 7/8/2016. Small Business Cash Flow Statement due by 7/8/2016. Small Business Statement of Operations due by 7/8/2016. Small Business Tax Return due by 7/8/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/15/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/15/2016. Schedules A/B, D, E/F, G, H due 7/15/2016. List of Equity Security Holders due 7/15/2016. Statement of Financial Affairs Non-Ind Form 207 due 7/15/2016. Incomplete Filings due by 7/15/2016. (rjl) (Entered: 07/05/2016)
07/01/2016Receipt of Voluntary Petition (Chapter 11)(1-16-42974) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14529507. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/01/2016)