Case number: 8:18-bk-76585 - J. D. Lauren, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    J. D. Lauren, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    10/01/2018

  • Last Filing

    11/29/2018

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-76585-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
No asset

Date filed:  10/01/2018
341 meeting:  10/29/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
10/12/201811Schedule(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)
10/04/201810BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/04/20189BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/04/20188BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/04/2018. (Admin.) (Entered: 10/05/2018)
10/02/20187Request for Notice - Meeting of Creditors Chapter 7 No Asset (srm) (Entered: 10/02/2018)
10/01/20186Deficient 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)
10/01/2018Meeting 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)
10/01/20185Statement Corporate Resolution Filed by Robert L Pryor on behalf of J. D. Lauren, Inc. (Pryor, Robert) (Entered: 10/01/2018)
10/01/20184Statement 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)
10/01/20183Statement 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)