146 Ross LLC
7
Nancy Hershey Lord
04/21/2022
11/08/2023
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor 146 Ross LLC
1245 47th Street Brooklyn, NY 11219 KINGS-NY Tax ID / EIN: 47-3215528 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.com |
Trustee Debra Kramer
Debra Kramer, PLLC 10 Pantigo Road Suite 1 East Hampton, NY 11937 (516) 482-6300 |
| |
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 |
---|---|---|
05/04/2022 | Receipt of Motion to Convert Case From Chapter 7 to 11( 1-22-40818-nhl) [motion,mcnv7to1] ( 922.00) Filing Fee. Receipt number A20765435. Fee amount 922.00. (re: Doc# 12) (U.S. Treasury) (Entered: 05/04/2022) | |
05/04/2022 | 12 | Motion to Convert Case From Chapter 7 to 11 Fee Amount $ 922. Filed by Charles Wertman on behalf of 146 Ross LLC. Hearing scheduled for 6/2/2022 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Wertman, Charles) (Entered: 05/04/2022) |
05/03/2022 | Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-22-40818-nhl) ( 32.00) Filing Fee. Receipt number A20762240. Fee amount 32.00. (re: Doc# 11) (U.S. Treasury) (Entered: 05/03/2022) | |
05/03/2022 | Fee Due Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due) $ 32.00 (RE: related document(s)11 Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (No Fee) filed by Debtor 146 Ross LLC) (rjl) (Entered: 05/03/2022) | |
05/02/2022 | 11 | Amended Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration re Schedules, Summary of Assets and Liabilities, Statement of Financial Affairs, Disclosure of Compensation, Corporate Ownership, Statement-1073 and Pre-petition Statement Filed by Charles Wertman on behalf of 146 Ross LLC (Wertman, Charles) (Affidavit not filed) Modified on 5/3/2022 for clarification (rjl). (Entered: 05/02/2022) |
04/28/2022 | 10 | Statement Corporate Resolution Filed by Charles Wertman on behalf of 146 Ross LLC (Wertman, Charles) (Entered: 04/28/2022) |
04/26/2022 | 9 | Notice of Appearance and Request for Notice Filed by Gary O Ravert on behalf of AJ Partners LLC (Ravert, Gary) (Entered: 04/26/2022) |
04/24/2022 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022) |
04/24/2022 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022) |
04/24/2022 | 6 | BNC Certificate of Mailing with Notice of Failure to Pay Internet Filing Fee (BK) Notice Date 04/24/2022. (Admin.) (Entered: 04/25/2022) |