Case number: 1:19-bk-42557 - Legfras Group LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Legfras Group LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    04/29/2019

  • Last Filing

    10/08/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-42557-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset

Date filed:  04/29/2019
341 meeting:  06/10/2019

Debtor

Legfras Group LLC

128 Hancock Street
Brooklyn, NY 11216
KINGS-NY
Tax ID / EIN: 83-3792144

represented by
Francis E Hemmings

Hemmings & Snell LLP
30 Wall Street
8th Floor
New York, NY 10005
(212) 747-9560
Fax : (212)747-9564
Email: general@hemmingssnell.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
05/22/201910Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Francis E Hemmings on behalf of Legfras Group LLC (RE: related document(s) 2 Deficient Filing Chapter 11) (Hemmings, Francis) (Entered: 05/22/2019)
05/22/20199Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b)(Affidavit Not Filed): Schedule A/B, Schedule D, Schedule G, Schedule H, Statement of Financial Affairs, Disclosure of Attorney Compensation, Balance Sheet April 2019, Affidavit Pursuant to LBR 1007-4 and Summary of Assets and Liabilities Form 206Sum Filed by Francis E Hemmings on behalf of Legfras Group LLC (Hemmings, Francis) Modified on 5/22/2019 to reflect documents filed(cjm). (Entered: 05/22/2019)
05/05/20198BNC Certificate of Mailing with Notice/Order Notice Date 05/05/2019. (Admin.) (Entered: 05/06/2019)
05/02/20197Order Scheduling Initial Case Management Conference. Signed on 5/2/2019; Status hearing to be held on 6/19/2019 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (cjm) (Entered: 05/03/2019)
05/02/20196BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
05/02/20195BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
05/02/20194BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 05/02/2019. (Admin.) (Entered: 05/03/2019)
04/30/20193Meeting of Creditors 341(a) meeting to be held on 6/10/2019 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (tmg) (Entered: 04/30/2019)
04/29/20192Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/29/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/29/2019. Small Business Balance Sheet due by 5/6/2019. Small Business Cash Flow Statement due by 5/6/2019. Small Business Statement of Operations due by 5/6/2019. Small Business Tax Return due by 5/6/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/13/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/13/2019. Schedule A/B due 5/13/2019. Schedule D due 5/13/2019. Schedule E/F due 5/13/2019. Schedule G due 5/13/2019. Schedule H due 5/13/2019. List of Equity Security Holders due 5/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 5/13/2019. Incomplete Filings due by 5/13/2019. (tmg) (Entered: 04/30/2019)
04/29/2019Receipt of Voluntary Petition (Chapter 11)(1-19-42557) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17912613. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/29/2019)