99A Somers LLC
11
Elizabeth S. Stong
07/09/2025
09/05/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 99A Somers LLC
99A Somers Street Brooklyn, NY 11233 KINGS-NY Tax ID / EIN: 81-4142347 |
represented by |
Vivia L Joseph
229-22 Linden Boulevard Cambria Heights, NY 11411 (718) 977-4132 Fax : (718) 977-4587 Email: vjoseph@att.net |
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 |
---|---|---|
08/07/2025 | 9 | 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 Filed by Vivia L Joseph on behalf of 99A Somers LLC (Attachments: # 1 Schedule A-B # 2 Schedule D # 3 Schedule E-F # 4 Schedule G # 5 Schedule H # 6 Summary of Assets and Liabilities # 7 Declaration # 8 Affidavit Rule 1007-1 # 9 Statement of Financial Affairs) (Joseph, Vivia) (Entered: 08/07/2025) |
07/21/2025 | 8 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Dan Aizer & Ninego Inc. (Barkhordar, Doris) (Entered: 07/21/2025) |
07/17/2025 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 07/17/2025. (Admin.) (Entered: 07/18/2025) |
07/16/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 07/16/2025. (Admin.) (Entered: 07/17/2025) |
07/15/2025 | 5 | Order Scheduling Initial Case Management Conference. Signed on 7/15/2025. Status hearing to be held on 8/29/2025 at 10:30 AM at Courtroom 3585 (Judge Stong), Brooklyn, NY. (alh) (Entered: 07/15/2025) |
07/12/2025 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 07/12/2025. (Admin.) (Entered: 07/13/2025) |
07/11/2025 | 3 | Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 8/11/2025 at 01:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 6982178. (Zipes, Greg) (Entered: 07/11/2025) |
07/09/2025 | 2 | Deficient Filing Chapter 11: Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 7/9/2025.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 7/9/2025. 20 Largest Unsecured Creditors due 7/9/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/9/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/23/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/23/2025. Schedule A/B due 7/23/2025. Schedule D due 7/23/2025. Schedule E/F due 7/23/2025. Schedule G due 7/23/2025. Schedule H due 7/23/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/23/2025. List of Equity Security Holders due 7/23/2025. Statement of Financial Affairs Non-Ind Form 207 due 7/23/2025. Incomplete Filings due by 7/23/2025. (drk) (Entered: 07/10/2025) |
07/09/2025 | Receipt of Voluntary Petition (Chapter 11)( 1-25-43276) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23762158. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 07/09/2025) | |
07/09/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Fee Amount $ 1738. Filed by Vivia L Joseph on behalf of 99A Somers LLC Chapter 11 Plan - due by 11/06/2025. Chapter 11 Disclosure Statement due by 11/06/2025. (Attachments: # 1 Attachment to Voluntary Petition # 2 Corporate Resolution # 3 Rule 1007-A Affidavit # 4 1073b Statement # 5 Verification of Creditor Matrix) (Joseph, Vivia) Modified on 7/10/2025 to correct deadlines (drk). (Entered: 07/09/2025) |