Case number: 1:19-bk-43335 - Fuel Davidson Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Fuel Davidson Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    05/30/2019

  • Last Filing

    07/25/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-43335-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  05/30/2019
341 meeting:  07/08/2019

Debtor

Fuel Davidson Inc.

19-57 Steinway Street
Astoria, NY 11105
QUEENS-NY
Tax ID / EIN: 56-2176610

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
06/14/20198Order Scheduling Initial Case Management Conference. Signed on 6/14/2019. Status hearing to be held on 7/18/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 06/14/2019)
06/13/20197Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs and 1007-1(B) Filed by Lawrence Morrison on behalf of Fuel Davidson Inc. (Morrison, Lawrence) (Entered: 06/13/2019)
06/05/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
06/05/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/05/2019. (Admin.) (Entered: 06/06/2019)
06/03/20194Meeting of Creditors 341(a) meeting to be held on 7/8/2019 at 02:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (gaa) (Entered: 06/03/2019)
06/02/20193BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/02/2019. (Admin.) (Entered: 06/03/2019)
05/30/20192Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/30/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 5/30/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/30/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 6/13/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/13/2019. Schedule A/B due 6/13/2019. Schedule D due 6/13/2019. Schedule E/F due 6/13/2019. Schedule G due 6/13/2019. Schedule H due 6/13/2019. Statement of Financial Affairs Non-Ind Form 207 due 6/13/2019. Incomplete Filings due by 6/13/2019. (gaa) (Entered: 05/31/2019)
05/30/2019Receipt of Voluntary Petition (Chapter 11)(1-19-43335) [misc,volp11a] (1717.00) Filing Fee. Receipt number 18027918. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/30/2019)
05/30/20191Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Lawrence Morrison on behalf of FUEL DAVIDSON INC. Chapter 11 Plan - Small Business - due by 11/26/2019. Chapter 11 Small Business Disclosure Statement due by 11/26/2019. (Morrison, Lawrence) (Entered: 05/30/2019)