New York HC Consultants, Inc
7
Jil Mazer-Marino
12/31/2019
01/07/2022
No
v
RELATED |
Assigned to: Carla E. Craig Chapter 7 Voluntary No asset |
|
Debtor New York HC Consultants, Inc
2367 82nd Street Apt 3 Brooklyn, NY 11214 KINGS-NY Tax ID / EIN: 82-2744335 |
represented by |
Phillip Mahony
Phillip Mahony, Esq. 21-83 Steinway Street Astoria, NY 11105 917-414-6795 Fax : 844-269-2809 Email: court@mahonylaw.com |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Email: rmccord@cbah.com |
represented by |
Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 Fax : (516) 296-7111 Email: rmccord@cbah.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 |
---|---|---|
01/15/2020 | 10 | Affidavit/Certificate of Service Filed by Phillip Mahony on behalf of New York HC Consultants, Inc (RE: related document(s) 8 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) filed by Debtor New York HC Consultants, Inc, 9 Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 filed by Debtor New York HC Consultants, Inc) (Mahony, Phillip) (Entered: 01/15/2020) |
01/14/2020 | 9 | Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Phillip Mahony on behalf of New York HC Consultants, Inc (Mahony, Phillip) (Entered: 01/14/2020) |
01/14/2020 | 8 | 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, : Statement of Financial Affairs Fee Amount $31 Filed by Phillip Mahony on behalf of New York HC Consultants, Inc (Mahony, Phillip) (Entered: 01/14/2020) |
01/07/2020 | 7 | Application to Employ Certilman Balin Adler and Hyman, LLP as Attorneys for Trustee Filed by Richard J. McCord on behalf of Richard J. McCord. (Attachments: # 1 Affirmation in Support) (McCord, Richard) (Entered: 01/07/2020) |
01/04/2020 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2020. (Admin.) (Entered: 01/05/2020) |
01/04/2020 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/04/2020. (Admin.) (Entered: 01/05/2020) |
01/04/2020 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/04/2020. (Admin.) (Entered: 01/05/2020) |
01/02/2020 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (olb) (Entered: 01/02/2020) |
12/31/2019 | 2 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/31/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 12/31/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/31/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/14/2020. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/14/2020. Summary of Your Assets and Liabilities and Certain Statistical Information Official Form 106Sum due by 1/14/2020. Schedule A/B due 1/14/2020. Schedule D due 1/14/2020. Schedule E/F due 1/14/2020. Schedule G due 1/14/2020. Schedule H due 1/14/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/14/2020. Statement of Financial Affairs Non-Ind Form 207 due 1/14/2020. Incomplete Filings due by 1/14/2020. (olb) (Entered: 01/02/2020) |
12/31/2019 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Richard J. McCord, , 341(a) Meeting to be held on 02/12/2020 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 12/31/2019) |