Flow Properties LLC
11
Robert E. Grossman
07/19/2016
08/29/2016
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor Flow Properties LLC
3685 Prairie Path Bethpage, NY 11714 NASSAU-NY Tax ID / EIN: 26-1650084 |
represented by |
Flow Properties LLC
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 |
---|---|---|
07/19/2016 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 247792. (AH) (admin) (Entered: 07/19/2016) | |
07/19/2016 | 3 | Meeting of Creditors 341(a) meeting to be held on 8/19/2016 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (amh) (Entered: 07/19/2016) |
07/19/2016 | 2 | Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 8/2/2016. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/2/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/2/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/2/2016. Small Business Balance Sheet due by 7/26/2016. Small Business Cash Flow Statement due by 7/26/2016. Small Business Statement of Operations due by 7/26/2016. Small Business Tax Return due by 7/26/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/2/2016. Schedule A/B due 8/2/2016. Schedule D due 8/2/2016. Schedule E/F due 8/2/2016. Schedule G due 8/2/2016. Schedule H due 8/2/2016. List of Equity Security Holders due 8/2/2016. Statement of Financial Affairs Non-Ind Form 207 due 8/2/2016. Incomplete Filings due by 8/2/2016. (amh) Modified on 7/19/2016 (amh). (Entered: 07/19/2016) |
07/19/2016 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Flow Properties LLC Chapter 11 Plan - Small Business - due by 1/17/2017. Chapter 11 Small Business Disclosure Statement due by 1/17/2017. (amh) (Entered: 07/19/2016) |