Case number: 1:17-bk-43984 - Guy America Development Enterprises Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Guy America Development Enterprises Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    07/31/2017

  • Last Filing

    04/02/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-17-43984-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  07/31/2017
341 meeting:  09/11/2017

Debtor

Guy America Development Enterprises Corp.

426 Shepherd Avenue
Brooklyn, NY 11208
KINGS-NY
Tax ID / EIN: 11-3637114

represented by
Nnenna Okike Onua

McKinley Onua & Associates, PLLC
26 Court Street
Suite 300
Brooklyn, NY 11242
(718) 522-0236
Fax : (718) 701-8309
Email: nonua@mckinleyonua.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
09/12/201715Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Filed by Nnenna Okike Onua on behalf of Guy America Development Enterprises Corp. (Attachments: # 1 Schedule D # 2 Schedule EF # 3 Schedule G # 4 Schedule H # 5 Supplement Statement of Financial Affairs # 6 Supplement Statement Pursuant to Local Rule 1073-2(b) # 7 Supplement Statement Pursuant to Local Rule 2017 # 8 Supplement Summary of Assets and Liabilities # 9 Verification of Creditor Matrix # 10 Affidavit Pursuant to Local Bankruptcy Rule 1007-4 # 11 Supplement Corporate Disclosure Statement Pursuant to EDNY 1073-3 # 12 Supplement Corporate Ownership Statement 7007.1 # 13 Supplement Declaration Under Penalty of Perjury for Non-Individuals # 14 Supplement Disclosure of Compensation of Attorney for Debtors # 15 List of 20 Largest Creditors # 16 Supplement List of Equity Security Holders) (Onua, Nnenna) (Entered: 09/12/2017)
09/06/201714Statement Corporate Disclosure Statement Filed by Nnenna Okike Onua on behalf of Guy America Development Enterprises Corp. (Onua, Nnenna) (Entered: 09/06/2017)
09/06/201713Affidavit Re: Pursuant to Local Bankruptcy Rule 1007-4 Filed by Nnenna Okike Onua on behalf of Guy America Development Enterprises Corp. (Onua, Nnenna) (Entered: 09/06/2017)
08/22/201712Notice of Appearance and Request for Notice Filed by Rosenberg Musso & Weiner LLP on behalf of Gregory M. LaSpina (Attachments: # 1 Affidavit of Service) (Rosenberg Musso & Weiner LLP) (Entered: 08/22/2017)
08/11/201711BNC Certificate of Mailing with Notice/Order Notice Date 08/11/2017. (Admin.) (Entered: 08/12/2017)
08/09/201710BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017)
08/09/20179BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017)
08/09/20178BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017)
08/09/20177Affidavit/Certificate of Service Filed by Jerold C Feuerstein on behalf of MLF3 Pitkin LLC (RE: related document(s) 6 Notice of Appearance filed by Creditor MLF3 Pitkin LLC) (Feuerstein, Jerold) (Entered: 08/09/2017)
08/09/20176Notice of Appearance and Request for Notice Filed by Jerold C Feuerstein on behalf of MLF3 Pitkin LLC (Feuerstein, Jerold) (Entered: 08/09/2017)