78-19 Jamaica Avenue LLC
11
Carla E. Craig
10/07/2019
02/12/2020
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor 78-19 Jamaica Avenue LLC
78-19 Jamaica Avenue Woodhaven, NY 11421 QUEENS-NY Tax ID / EIN: 20-3815266 |
represented by |
Elio Forcina
Elio Forcina Attorney at Law 66-85 73rd Place Middle Village, NY 11379 347-528-7099 Fax : 718-458-2181 Email: forcinalaw@gmail.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 |
---|---|---|
10/30/2019 | 14 | Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019) |
10/30/2019 | 13 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019) |
10/30/2019 | 12 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (RE: related document(s) 4 Deficient Filing Chapter 11) (Forcina, Elio) (Entered: 10/30/2019) |
10/30/2019 | 11 | 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, Filed by Elio Forcina on behalf of 78-19 Jamaica Avenue LLC (Forcina, Elio) (Entered: 10/30/2019) |
10/13/2019 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 10/13/2019. (Admin.) (Entered: 10/14/2019) |
10/11/2019 | 9 | Order Scheduling Initial Case Management Conference. Signed on 10/11/2019 Status hearing to be held on 10/23/2019 at 02:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 10/11/2019) |
10/10/2019 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019) |
10/10/2019 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019) |
10/10/2019 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/10/2019. (Admin.) (Entered: 10/11/2019) |
10/08/2019 | 5 | Meeting of Creditors 341(a) meeting to be held on 11/15/2019 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (gaa) (Entered: 10/08/2019) |