AHDS Bagel LLC
11
Nancy Hershey Lord
05/25/2018
07/09/2019
Yes
v
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor AHDS Bagel LLC
20 Lundi Court Staten Island, NY 10314 RICHMOND-NY Tax ID / EIN: 45-4783635 |
represented by |
Brian J Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 (212) 620-0938 Fax : (646) 998-1972 Email: bjhufnagel@m-t-law.com 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 |
---|---|---|
06/08/2018 | 10 | 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 and Affidavit 1007-1(B) Fee Amount $31 Filed by Lawrence Morrison on behalf of AHDS Bagel LLC (Morrison, Lawrence) (Entered: 06/08/2018) |
06/06/2018 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 06/06/2018. (Admin.) (Entered: 06/07/2018) |
06/04/2018 | 8 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 6/21/2018 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 6/4/2018 (agh) (Entered: 06/04/2018) |
06/01/2018 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) |
06/01/2018 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) |
06/01/2018 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/01/2018. (Admin.) (Entered: 06/02/2018) |
05/30/2018 | 4 | Meeting of Creditors 341(a) meeting to be held on 6/29/2018 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 05/30/2018) |
05/29/2018 | 2 | List of Creditors Filed by Brian J Hufnagel on behalf of AHDS Bagel LLC (Hufnagel, Brian) (Entered: 05/29/2018) |
05/25/2018 | 3 | Deficient Filing Chapter 11 Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/25/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/25/2018. Small Business Balance Sheet due by 6/1/2018. Small Business Cash Flow Statement due by 6/1/2018. Small Business Statement of Operations due by 6/1/2018. Small Business Tax Return due by 6/1/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/8/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/8/2018. Schedule A/B due 6/8/2018. Schedule D due 6/8/2018. Schedule E/F due 6/8/2018. Schedule G due 6/8/2018. Schedule H due 6/8/2018. List of Equity Security Holders due 6/8/2018. Statement of Financial Affairs Non-Ind Form 207 due 6/8/2018. Incomplete Filings due by 6/8/2018. (ads) (Entered: 05/30/2018) |
05/25/2018 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of AHDS Bagel LLC Chapter 11 Plan - Small Business - due by 11/21/2018. Chapter 11 Small Business Disclosure Statement due by 11/21/2018. (Morrison, Lawrence) (Entered: 05/25/2018) |