Case number: 8:17-bk-71652 - 46 Lafayette Street Corp - New York Eastern Bankruptcy Court

Case Information
Docket Header
CounDue, DebtEd, IndBusDB



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-71652-reg

Assigned to: Robert E. Grossman
Chapter 7
Voluntary
No asset

Date filed:  03/21/2017
341 meeting:  05/02/2017

Debtor

46 Lafayette Street Corp

301 Terry Road
Smithtown, NY 11787
SUFFOLK-NY
Tax ID / EIN: 81-4262861

represented by
46 Lafayette Street Corp

PRO SE



Trustee

Richard L Stern

Macco & Stern, LLP
2950 Express Drive South
Suite 109
Islandia, NY 11749
(631) 549-7900

 
 
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
03/21/2017Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 249916. (AT) (admin) (Entered: 03/21/2017)
03/21/20175Request for Notice - Meeting of Creditors Chapter 7 No Asset (amp) (Entered: 03/21/2017)
03/21/20173Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/21/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/21/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/21/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/4/2017. Schedule A/B due 4/4/2017. Schedule E/F due 4/4/2017. Schedule G due 4/4/2017. Schedule H due 4/4/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/4/2017. Statement of Financial Affairs Non-Ind Form 207 due 4/4/2017. Incomplete Filings due by 4/4/2017. (amp) (Entered: 03/21/2017)
03/21/20172"Entered in Error" Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/21/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/21/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/21/2017. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/4/2017. Schedule A/B due 4/4/2017. Schedule E/F due 4/4/2017. Schedule G due 4/4/2017. Schedule H due 4/4/2017. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/4/2017. Statement of Financial Affairs Non-Ind Form 207 due 4/4/2017. Incomplete Filings due by 4/4/2017. (amp) Modified on 3/21/2017 (amp). (Entered: 03/21/2017)
03/21/2017Due to Prior Filing, Trustee Reassigned. 341(a) meeting to be held on 05/02/2017 at 10:00 AM at Room 563, 560 Federal Plaza, CI, NY. (amp) (Entered: 03/21/2017)
03/21/2017Judge Assigned Due to Prior Filing, Judge Reassigned. (amp) (Entered: 03/21/2017)
03/21/20171Chapter 7 Voluntary Petition for Individuals. Fee Amount $ 335 Filed by 46 Lafayette Street Corp (amp) (Entered: 03/21/2017)