La Casa Di Arturo Inc. dba Arturo's
11
Nancy Hershey Lord
04/25/2018
07/17/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor La Casa Di Arturo Inc. dba Arturo's
106 Houston Street New York, NY 10012 KINGS-NY Tax ID / EIN: 13-5658783 |
represented by |
Lawrence Morrison
Morrison Tenenbaum, PLLC 87 Walker Street Second Floor New York, NY 10013 212-620-0938 Email: lmorrison@m-t-law.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 |
---|---|---|
05/09/2018 | 9 | Schedule(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, : Statement of Financial Affairs, Disclosure of Compensation for Attorneys for Debtor, and Affidavit 1007-1(B) Filed by Lawrence Morrison on behalf of La Casa Di Arturo Inc. dba Arturo's (Morrison, Lawrence) (Entered: 05/09/2018) |
05/02/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 05/02/2018. (Admin.) (Entered: 05/03/2018) |
04/29/2018 | 7 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/24/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/29/2018 (agh) (Entered: 04/30/2018) |
04/29/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018) |
04/29/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018) |
04/29/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/29/2018. (Admin.) (Entered: 04/30/2018) |
04/27/2018 | 3 | Meeting of Creditors 341(a) meeting to be held on 6/4/2018 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (aac) (Entered: 04/27/2018) |
04/25/2018 | 2 | Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/25/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/25/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/25/2018. Small Business Balance Sheet due by 5/2/2018. Small Business Cash Flow Statement due by 5/2/2018. Small Business Statement of Operations due by 5/2/2018. Small Business Tax Return due by 5/2/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/9/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/9/2018. Schedule A/B due 5/9/2018. Schedule D due 5/9/2018. Schedule E/F due 5/9/2018. Schedule G due 5/9/2018. Schedule H due 5/9/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/9/2018. Statement of Financial Affairs Non-Ind Form 207 due 5/9/2018. Incomplete Filings due by 5/9/2018. (aac) (Entered: 04/27/2018) |
04/25/2018 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of La Casa Di Arturo Inc. dba Arturo's Chapter 11 Plan - Small Business - due by 10/22/2018. Chapter 11 Small Business Disclosure Statement due by 10/22/2018. (Morrison, Lawrence) (Entered: 04/25/2018) |