Case number: 1:19-bk-44154 - Walter P Sauer LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Walter P Sauer LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Nancy Hershey Lord

  • Filed

    07/08/2019

  • Last Filing

    04/15/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-44154-nhl

Assigned to: Nancy Hershey Lord
Chapter 11
Voluntary
Asset


Date filed:  07/08/2019
341 meeting:  08/19/2019

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
 
 

Latest Dockets

Date Filed#Docket Text
08/05/201914Schedule(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)
07/31/201913BNC Certificate of Mailing with Copy of Order Notice Date 07/31/2019. (Admin.) (Entered: 08/01/2019)
07/30/201912Letter 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)
07/29/201911Order 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)
07/22/201910Motion 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)
07/17/20199Notice of Appearance and Request for Notice Filed by Marc A Tenenbaum on behalf of Hollow Metal Pension Fund (Tenenbaum, Marc) (Entered: 07/17/2019)
07/14/20198BNC Certificate of Mailing with Notice/Order Notice Date 07/14/2019. (Admin.) (Entered: 07/15/2019)
07/12/20197BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
07/12/20196BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)
07/12/20195BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 07/12/2019. (Admin.) (Entered: 07/13/2019)