Case number: 1:19-bk-40589 - Val El Salon and Day Spa LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Val El Salon and Day Spa LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    01/30/2019

  • Last Filing

    01/02/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-40589-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  01/30/2019
341 meeting:  03/11/2019

Debtor

Val El Salon and Day Spa LLC

1291 1st Avenue
New York, NY 10021
KINGS-NY
Tax ID / EIN: 90-0771341

represented by
Lawrence Morrison

87 Walker Street Floor 2
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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/201910Schedule(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 1007-1(B) Affidavit Filed by Lawrence Morrison on behalf of Val El Salon and Day Spa LLC (Morrison, Lawrence) (Entered: 02/13/2019)
02/12/20199Notice of Appearance and Request for Notice Filed by Michael L Moskowitz on behalf of 345 East 69th St. Owners Corp. (Attachments: # 1 Affidavit of Service) (Moskowitz, Michael) (Entered: 02/12/2019)
02/10/20198BNC Certificate of Mailing with Notice/Order Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019)
02/06/20197Order Scheduling Initial Case Management Conference. Signed on 2/6/2019. Status hearing to be held on 4/11/2019 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 02/07/2019)
02/02/20196BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/02/20195BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
02/02/20194BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/02/2019. (Admin.) (Entered: 02/03/2019)
01/31/20193Meeting of Creditors 341(a) meeting to be held on 3/11/2019 at 01:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 01/31/2019)
01/30/20192Deficient Filing Chapter 11 Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/30/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/30/2019. Small Business Balance Sheet due by 2/6/2019. Small Business Cash Flow Statement due by 2/6/2019. Small Business Statement of Operations due by 2/6/2019. Small Business Tax Return due by 2/6/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/13/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/13/2019. Schedule A/B due 2/13/2019. Schedule D due 2/13/2019. Schedule E/F due 2/13/2019. Schedule G due 2/13/2019. Schedule H due 2/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 2/13/2019. Incomplete Filings due by 2/13/2019. (vab) (Entered: 01/31/2019)
01/30/2019Receipt of Voluntary Petition (Chapter 11)(1-19-40589) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17580839. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/30/2019)