J.K Patisserie & Bakery LLC
11
Nancy Hershey Lord
02/20/2024
10/04/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor J.K Patisserie & Bakery LLC
4003 27th Street Long Island City, NY 11101 QUEENS-NY Tax ID / EIN: 82-3823669 |
represented by |
Lawrence Morrison
Morrison Tenenbaum PLLC 87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Email: lmorrison@m-t-law.com |
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 |
---|---|---|
03/20/2024 | 13 | 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 Compensation Disclosure, Declaration Pursuant to LBR 1007-1(B) Fee Amount $34 Filed by Lawrence Morrison on behalf of J.K Patisserie & Bakery LLC (Morrison, Lawrence) (Entered: 03/20/2024) |
03/11/2024 | 12 | Order Extending Time Through March 19, 2024 For Debtor to File Its Chapter 11 Disclosure of Attorney Compensation, Summary of Assets and Liabilities for Non-individuals, Schedules A, B, D, E, F, G, and H, and Statement of Financial Affairs(RE: related document(s)10 Motion to Extend Deadline to File Schedules or Provide Required Information). Signed on 3/11/2024. (drk). (Entered: 03/12/2024) |
03/01/2024 | 11 | Affidavit/Certificate of Service Filed by Lawrence Morrison on behalf of J.K Patisserie & Bakery LLC (RE: related document(s)10 Motion to Extend Deadline to File Schedules filed by Debtor J.K Patisserie & Bakery LLC) (Morrison, Lawrence) (Entered: 03/01/2024) |
02/29/2024 | 10 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of J.K Patisserie & Bakery LLC (RE: related document(s)2 Deficient Filing Chapter 11). (Morrison, Lawrence) (Entered: 02/29/2024) |
02/28/2024 | 9 | BNC Certificate of Mailing with Notice of Reset of Section 341 Meeting of Creditors Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024) |
02/24/2024 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 02/24/2024. (Admin.) (Entered: 02/25/2024) |
02/23/2024 | 7 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024) |
02/23/2024 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/23/2024. (Admin.) (Entered: 02/24/2024) |
02/23/2024 | 5 | Notice of Rescheduled Telephonic 341 Meeting with Instructions. Meeting scheduled for March 25, 2024, at 2:45 p.m. Filed by Office of the United States Trustee (RE: related document(s)3 Meeting of Creditors Chapter 11). (Khodorovsky, Nazar) (Entered: 02/23/2024) |
02/22/2024 | 4 | Order Scheduling Initial Case Management Conference via Zoom Videoconference. Status hearing to be held on 4/2/2024 at 11:30 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 2/22/2024 (agh) (Entered: 02/22/2024) |