Tompkins Willoughby LLC
11
Nancy Hershey Lord
08/01/2019
08/17/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Tompkins Willoughby LLC
156 Tompkins Ave Brooklyn, NY 11206 KINGS-NY Tax ID / EIN: 46-4175935 |
represented by |
Rachel S. Blumenfeld
Law Office of Rachel S. Blumenfeld 26 Court Street Suite 2220 Brooklyn, NY 11242 (718) 858-9600 Fax : (718) 858-9601 Email: rblmnf@aol.com Abraham Kappel
The Law Firm of Abraham Kappel 1203 Nostrand Ave Brooklyn, NY 11225 347-762-2450 |
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 |
---|---|---|
09/22/2019 | 42 | Application to Employ the Law Office of Rachel S. Blumenfeld PLLC as Attorney for the Debtor Filed by Rachel S. Blumenfeld on behalf of Tompkins Willoughby LLC. (Attachments: # 1 Affidavit in Support of Application to Employ The Law Office of Rachel S. Blumenfeld PLLC # 2 Lar Dan Affidavits) (Blumenfeld, Rachel) (Entered: 09/22/2019) |
09/22/2019 | 41 | Declaration Filed by Rachel S. Blumenfeld on behalf of Tompkins Willoughby LLC (Blumenfeld, Rachel) (Entered: 09/22/2019) |
09/22/2019 | 40 | Statement of Corporate Resolution Filed by Rachel S. Blumenfeld on behalf of Tompkins Willoughby LLC (Blumenfeld, Rachel) (Entered: 09/22/2019) |
09/22/2019 | 39 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) : Official Form 201 Voluntary Petition Filed by Rachel S. Blumenfeld on behalf of Tompkins Willoughby LLC (Changed estimated assets and liabilities)(Blumenfeld, Rachel) Modified on 9/23/2019 (mem). (Entered: 09/22/2019) |
09/22/2019 | 38 | Schedule(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, Schedule I, Schedule J, Fee Amount $31 Filed by Rachel S. Blumenfeld on behalf of Tompkins Willoughby LLC (Blumenfeld, Rachel) (Entered: 09/22/2019) |
09/19/2019 | 37 | BNC Certificate of Mailing with Notice of Filing of Official Transcript (BK) Notice Date 09/19/2019. (Admin.) (Entered: 09/20/2019) |
09/16/2019 | 36 | Transcript & Notice regarding the hearing held on 8/29/19. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the Office of the Clerk or may be purchased from the court transcriber. [Please see the court's website for contact information for the Transcription Service Agency]. (RE: related document(s) 10 Order Scheduling Initial Case Management Conference, 15 Order to Show Cause (Generic), 16 Order to Schedule Hearing (Generic), 19 Order to Show Cause for Dismissal of Case). Notice of Intent to Request Redaction Due By 09/23/2019. Redaction Request Due By 10/7/2019. Redacted Transcript Submission Due By 10/17/2019. TRANSCRIPT ACCESS WILL BE ELECTRONICALLY RESTRICTED THROUGH 12/16/2019 AND MAY BE VIEWED AT THE OFFICE OF THE CLERK. (Veritext) (Entered: 09/16/2019) |
09/11/2019 | 35 | FedEx Mailing Receipts (related document(s) 34 Court's Certificate of Mailing) (cjm) (Entered: 09/11/2019) |
09/11/2019 | 34 | Court's Service List (related document(s) 33 Order Scheduling Evidentiary Hearing and Directing Personal Appearances) (cjm) (Entered: 09/11/2019) |
09/11/2019 | 33 | Order Scheduling Evidentiary Hearing and Directing Personal Appearances. Klar Leizer, Steve K. Peters, Abraham Kappel, and Moishe Friedman are directed to personally appear at the Evidentiary Hearing. If directed to appear, the failure to appear at the Evidentiary Hearing may result in the non-appearing party being held in contempt of this Court. Signed on 9/11/2019; Evidentiary Hearing scheduled for 9/23/2019 at 11:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (cjm) (Entered: 09/11/2019) |