NYC Brook LLC
11
Nancy Hershey Lord
09/29/2016
03/05/2018
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor NYC Brook LLC
183 Wilson Street Brooklyn, NY 11211 KINGS-NY Tax ID / EIN: 47-3831739 |
represented by |
David Carlebach
The Carlebach Law Group 55 Broadway Suite 1902 New York, NY 10006 (347) 329-1241 Fax : (347) 472-0094 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 |
| |
US Trustee Trial Attorney Nazar Khodorovsky
Eastern District of NY (Brooklyn Office) U.S. Federal Office Building 201 Varick Street Suite 1006 New York, NY 10014 212-510-0500 x 238 |
Date Filed | # | Docket Text |
---|---|---|
10/31/2016 | 10 | 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, : Statement of Financial Affairs Filed by David Carlebach on behalf of NYC Brook LLC (Carlebach, David) (Entered: 10/31/2016) |
10/21/2016 | 9 | Letter /Proof of Insurance Coverage Filed by David Carlebach on behalf of NYC Brook LLC (Carlebach, David) (Entered: 10/21/2016) |
10/02/2016 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016) |
10/02/2016 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016) |
10/02/2016 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016) |
10/02/2016 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/02/2016. (Admin.) (Entered: 10/03/2016) |
09/30/2016 | 4 | Meeting of Creditors 341(a) meeting to be held on 10/31/2016 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 09/30/2016) |
09/30/2016 | 2 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 10/20/2016 at 03:30 PM at Courtroom 2529 (Judge Lord), Brooklyn, NY.Signed on 9/30/2016 (agh) (Entered: 09/30/2016) |
09/29/2016 | 3 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/29/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/29/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/29/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/29/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/13/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/13/2016. Schedule A/B due 10/13/2016. Schedule D due 10/13/2016. Schedule E/F due 10/13/2016. Schedule G due 10/13/2016. Schedule H due 10/13/2016. List of Equity Security Holders due 10/13/2016. Statement of Financial Affairs Non-Ind Form 207 due 10/13/2016. Incomplete Filings due by 10/13/2016. (ads) (Entered: 09/30/2016) |
09/29/2016 | Receipt of Voluntary Petition (Chapter 11)(1-16-44353) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14772947. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/29/2016) |