J. D. Lauren, Inc.
7
Louis A. Scarcella
10/01/2018
11/29/2018
No
v
RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor J. D. Lauren, Inc.
1400 Old Country Road Suite 305 Westbury, NY 11590 NASSAU-NY Tax ID / EIN: 13-4244587 |
represented by |
Robert L Pryor
Pryor & Mandelup, LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333 7333 Email: rlp@pryormandelup.com |
Trustee Allan B. Mendelsohn
Allan B. Mendelsohn, LLP 38 New Street Huntington, NY 11743 (631)923-1625 Email: amendelsohn@amendelsohnlaw.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 |
---|---|---|
10/12/2018 | 11 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Affidavit Pursuant to Local Rule 1007-1(b), Declaration Under Penalty of Perjury for Non-Individual Debtors, Statement of Financial Affairs, 1073-2(b) Statement, Disclosure of Compensation of Attorneys for Debtors, Statement Pursuant to Local rule 2017, Verification of Creditor Matrix and Additional Creditor Matrix Fee Amount $31 Filed by Robert L Pryor on behalf of J. D. Lauren, Inc. (Pryor, Robert) (Entered: 10/12/2018) |
10/04/2018 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018) |
10/04/2018 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018) |
10/04/2018 | 8 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018) |
10/02/2018 | 7 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (srm) (Entered: 10/02/2018) |
10/01/2018 | 6 | Deficient Filing Chapter 7: Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/1/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/15/2018. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 10/15/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/15/2018. Schedule A/B due 10/15/2018. Schedule D due 10/15/2018. Schedule E/F due 10/15/2018. Schedule G due 10/15/2018. Schedule H due 10/15/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/15/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/15/2018. Incomplete Filings due by 10/15/2018. (srm) (Entered: 10/02/2018) |
10/01/2018 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Allan B. Mendelsohn, , 341(a) Meeting to be held on 10/29/2018 at 09:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 10/01/2018) | |
10/01/2018 | 5 | Statement Corporate Resolution Filed by Robert L Pryor on behalf of J. D. Lauren, Inc. (Pryor, Robert) (Entered: 10/01/2018) |
10/01/2018 | 4 | Statement Corporate Disclosure Statement Pursuant to EDNY LBR 1073-3 Filed by Robert L Pryor on behalf of J. D. Lauren, Inc. (Pryor, Robert) (Entered: 10/01/2018) |
10/01/2018 | 3 | Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Robert L Pryor on behalf of J. D. Lauren, Inc. (Pryor, Robert) (Entered: 10/01/2018) |