Keramos Design Inc.
7
Nancy Hershey Lord
01/10/2023
08/06/2024
No
v
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset |
|
Debtor Keramos Design Inc.
15-03 126 St. College Point, NY 11356 QUEENS-NY Tax ID / EIN: 82-4126486 |
represented by |
Joseph Nohavicka
Mavromihalis Pardalis & Nohavicka LLP 35-10 Broadway Ste 202 Astoria, NY 11106 718-777-0400 Fax : 718-777-0599 Email: jnfirm@aol.com |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green, Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
01/24/2023 | 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, Statement of Financial Affairs, List of Equity Security Holders, Attorney's Disclosure of Compensation Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/24/2023) |
01/20/2023 | 10 | Statement - Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/20/2023) |
01/20/2023 | 9 | Statement Pursuant to FBR 1007(a) and LBR 1073-3 Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/20/2023) |
01/13/2023 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
01/13/2023 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
01/13/2023 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
01/11/2023 | 5 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 01/11/2023) |
01/10/2023 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/10/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/10/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/24/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/24/2023. Schedule A/B due 1/24/2023. Schedule D due 1/24/2023. Schedule E/F due 1/24/2023. Schedule G due 1/24/2023. Schedule H due 1/24/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/24/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/24/2023. Incomplete Filings due by 1/24/2023. (hrm) (Entered: 01/11/2023) |
01/10/2023 | 3 | Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023) |
01/10/2023 | 2 | List of Creditors Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Attachments: # 1 Verification of Creditor Matrix) (Nohavicka, Joseph) (Entered: 01/10/2023) |