Case number: 8:17-bk-70386 - Meto Services LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Meto Services LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Robert E. Grossman

  • Filed

    01/24/2017

  • Last Filing

    03/10/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-70386-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset

Date filed:  01/24/2017
341 meeting:  02/17/2017

Debtor

Meto Services LLC

88 Dutchess Blvd
Atlantic Bch, NY 11509
NASSAU-NY
Tax ID / EIN: 20-2013479

represented by
Meto Services 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
 
 

Latest Dockets

Date Filed#Docket Text
01/24/2017Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 249319. (SW) (admin) (Entered: 01/24/2017)
01/24/20174Meeting of Creditors 341(a) meeting to be held on 2/17/2017 at 10:00 AM at Room 562, 560 Federal Plaza, CI, NY. (ssw) (Entered: 01/24/2017)
01/24/20173Deficient Filing Chapter 11 Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 1/24/2017.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/24/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/24/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/24/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/24/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2017. Schedule A/B due 2/7/2017. Schedule D due 2/7/2017. Schedule E/F due 2/7/2017. Schedule G due 2/7/2017. Schedule H due 2/7/2017. List of Equity Security Holders due 2/7/2017. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2017. Incomplete Filings due by 2/7/2017. (ssw) (Entered: 01/24/2017)
01/24/20172Notice not generated; See corrected entry below - Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 1/24/2017. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/24/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/24/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/24/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/7/2017. Schedule A/B due 2/7/2017. Schedule D due 2/7/2017. Schedule E/F due 2/7/2017. Schedule G due 2/7/2017. Schedule H due 2/7/2017. List of Equity Security Holders due 2/7/2017. Statement of Financial Affairs Non-Ind Form 207 due 2/7/2017. Incomplete Filings due by 2/7/2017. (ssw) Modified on 1/24/2017 (ssw). (Entered: 01/24/2017)
01/24/2017Judge Assigned Due to Prior Filing, Judge Reassigned. (ssw) (Entered: 01/24/2017)
01/24/2017Prior Filing Case Number(s): 10-74792-reg ( Dismissed on 11/18/2010) and 10-70035-reg (Dismissed on 01/20/2010). (ssw) (Entered: 01/24/2017)
01/24/20171Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1717 Filed by Meto Services LLC. Chapter 11 Plan due by 5/24/2017. Disclosure Statement due by 5/24/2017. (ssw) . (Entered: 01/24/2017)