Walter P Sauer LLC
11
Nancy Hershey Lord
07/08/2019
04/15/2021
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Walter P Sauer LLC
276 Greenpoint Avenue Brooklyn, NY 11222 KINGS-NY Tax ID / EIN: 38-3657339 |
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 |
---|---|---|
08/05/2019 | 14 | 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 Walter P Sauer LLC (Morrison, Lawrence) (Entered: 08/05/2019) |
07/31/2019 | 13 | BNC Certificate of Mailing with Copy of Order Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019) |
07/30/2019 | 12 | Letter of Adjournment: Hearing rescheduled from August 1, 2019 at 11:30 a.m. to August 15, 2019 at 3:00 p.m. Filed by Lawrence Morrison on behalf of Walter P Sauer LLC (Morrison, Lawrence) (Entered: 07/30/2019) |
07/29/2019 | 11 | Order extending time through August 5, 2019 for Debtor to file its Chapter 11 Disclosure of Attorney Compensation, Summary of Assets and Liabilities for Non Individuals, Schedules A/B, D, E/F, G, and H and Statement of Financial Affairs. (Related Doc # 10) Signed on 7/29/2019. Incomplete Filings due by 8/5/2019. (rjl) (Entered: 07/29/2019) |
07/22/2019 | 10 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of Walter P Sauer LLC. (Attachments: # 1 Proposed Order Extending Time for Debtor to File Chapter 11 Disclosures) (Morrison, Lawrence) (Entered: 07/22/2019) |
07/17/2019 | 9 | Notice of Appearance and Request for Notice Filed by Marc A Tenenbaum on behalf of Hollow Metal Pension Fund (Tenenbaum, Marc) (Entered: 07/17/2019) |
07/14/2019 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019) |
07/12/2019 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019) |
07/12/2019 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019) |
07/12/2019 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019) |