Thanks Grandpa, LLC
7
Judge Louis A. Scarcella
06/15/2018
12/28/2018
Yes
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary Asset |
|
Debtor Thanks Grandpa, LLC
25 Grace Lane So. Setauket, NY 11720 SUFFOLK-NY Tax ID / EIN: 46-4890952 |
represented by |
Sarah M Keenan
Sferrazza & Keenan 532 Broad Hollow Road Ste 111 Melville, NY 11747 (631) 753-4400 Fax : (631) 753-4065 Email: skeenan@sferrazzakeenan.com |
Trustee Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: efilings@spallp.com |
represented by |
Ronald J Friedman
SilvermanAcampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516 479-6300 Email: efilings@spallp.com Kenneth P Silverman
Silverman Acampora LLP 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6300 Email: efilings@spallp.com |
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 |
---|---|---|
06/29/2018 | 13 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, : Statement of Financial Affairs Fee Amount $31 Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) (Entered: 06/29/2018) |
06/29/2018 | 12 | Application to Employ SilvermanAcampora LLP as Attorneys for the Chapter 7 Trustee Filed by Ronald J Friedman on behalf of Kenneth P Silverman. (Attachments: # 1 Affidavit in Support of Application # 2 Proposed Order) (Friedman, Ronald) (Entered: 06/29/2018) |
06/28/2018 | 11 | Notice of Appearance and Request for Notice Filed by Michael Einbinder on behalf of SBTC-Franchising, Inc. (cns) (Entered: 06/28/2018) |
06/27/2018 | 10 | BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018) |
06/25/2018 | 9 | Notice of Discovery of Assets Proofs of Claims due by 09/24/2018. (discassets) (Entered: 06/25/2018) |
06/20/2018 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) |
06/20/2018 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) |
06/20/2018 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018) |
06/19/2018 | 5 | Notice of Change of Address of JK Capital Corp. from 1 Walter Kratz Drive, Jonesboro, AR 72401 to 411 West Washington Avenue, Suite B, Jonesboro, AR 72401. Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) (Entered: 06/19/2018) |
06/18/2018 | 4 | Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS code Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) Modified on 6/18/2018 (srm). (Entered: 06/18/2018) |