EC Abatement Inc
11
Alan S Trust
06/06/2016
01/23/2017
Yes
v
PlnDue, DsclsDue, RELATED, FeeDueINST |
Assigned to: Judge Alan S Trust Chapter 11 Voluntary Asset |
|
Debtor EC Abatement Inc
2249 Parkhurst Rd Elmont, NY 11003 NASSAU-NY Tax ID / EIN: 45-3703983 aka Leventis Omotade |
represented by |
EC Abatement Inc
PRO SE |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
06/06/2016 | Receipt of Chapter 11 Installment Filing Fee - $250.00. Receipt Number 247462. (SM) (admin) (Entered: 06/06/2016) | |
06/06/2016 | 7 | Court's Service List (RE: related document(s) 6Order to Extend Time) (ymm) (Entered: 06/06/2016) |
06/06/2016 | 6 | Ordered, that the Debtor shall obtain counsel, and said counsel shall file a notice of appearance with the Court, on or before June 16, 2016 at 12:00 p.m.; that the Debtor shall file all schedules and statements required to be filed inthis Chapter 11 case pursuant to the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules, as more fully set forth in the Notice of Deficient Filing [dkt item 2] on or before June 16, 2016 at 12:00 p.m. and that if the Debtor fails to comply with the preceding paragraphs, the Court may dismiss this case or convert this case to chapter 7 without further notice. (RE: related document(s) 2Deficient Filing Chapter 11). Signed on 6/6/2016 Schedule A due 6/16/2016. Schedule B due 6/16/2016. Schedule D due 6/16/2016. Schedule E due 6/16/2016. Schedule F due 6/16/2016. Schedule G due 6/16/2016. Schedule H due 6/16/2016. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 6/16/2016. List of Equity Security Holders due 6/16/2016. Declaration Concerning Debtor(s) schedules due 6/16/2016. Declaration on Behalf of a Corporation or Partnership schedule due 6/16/2016. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 6/16/2016. Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 6/16/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/16/2016. List of 20 Largest Unsecured Creditors due 6/16/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/16/2016. Sum Asst/Liab NonInd 206Sum due 6/16/2016. (ymm) (Entered: 06/06/2016) |
06/06/2016 | 5 | Order Denying Application To Pay Filing Fees In Installments. Balance Due: $ 1,467.00 no later than June 20, 2016 and if the balance due is not paid as specified herein, this case may be dismissed without further notice.(Related Doc # 3). Signed on 6/6/2016. (ymm) (Entered: 06/06/2016) |
06/06/2016 | 4 | Meeting of Creditors 341(a) meeting to be held on 7/8/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (srm) (Entered: 06/06/2016) |
06/06/2016 | 3 | Application to Pay Filing Fee in Installments . Filed by EC Abatement Inc. (srm) (Entered: 06/06/2016) |
06/06/2016 | 2 | Deficient Filing Chapter 11 Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 6/6/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/6/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/6/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/6/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 6/20/2016. Schedule A/B due 6/20/2016. Schedule D due 6/20/2016. Schedule E/F due 6/20/2016. Schedule G due 6/20/2016. Schedule H due 6/20/2016. List of Equity Security Holders due 6/20/2016. Statement of Financial Affairs Non-Ind Form 207 due 6/20/2016. Incomplete Filings due by 6/20/2016. (srm) (Entered: 06/06/2016) |
06/06/2016 | Related to 16-71912-ast, Leventis O Omotade (srm) (Entered: 06/06/2016) | |
06/06/2016 | Judge Assigned Due to Related Case, Judge Reassigned. (srm) (Entered: 06/06/2016) | |
06/06/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 250 Filed by EC Abatement Inc Chapter 11 Plan due by 10/4/2016. Disclosure Statement due by 10/4/2016. (srm) (Entered: 06/06/2016) |