Case number: 1:23-bk-40057 - Keramos Design Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Keramos Design Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Nancy Hershey Lord

  • Filed

    01/10/2023

  • Last Filing

    08/06/2024

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-23-40057-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset


Date filed:  01/10/2023
341 meeting:  02/08/2023

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
 
 

Latest Dockets

Date Filed#Docket Text
01/24/202311Schedule(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)
01/20/202310Statement - 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)
01/20/20239Statement 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)
01/13/20238BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/13/20237BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/13/20236BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023)
01/11/20235Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 01/11/2023)
01/10/20234Deficient 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)
01/10/20233Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023)
01/10/20232List of Creditors Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Attachments: # 1 Verification of Creditor Matrix) (Nohavicka, Joseph) (Entered: 01/10/2023)