Anchorage New York LLC
11
Elizabeth S. Stong
07/01/2016
06/28/2017
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2016 | 10 | Letter(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) |
07/18/2016 | 9 | Schedule(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) |
07/09/2016 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 07/09/2016. (Admin.) (Entered: 07/10/2016) |
07/08/2016 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/08/2016. (Admin.) (Entered: 07/09/2016) |
07/08/2016 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/08/2016. (Admin.) (Entered: 07/09/2016) |
07/07/2016 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016) |
07/07/2016 | 4 | Order 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) |
07/06/2016 | 3 | Meeting 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) |
07/01/2016 | 2 | Deficient 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) |
07/01/2016 | Receipt 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) |