Case number: 8:19-bk-71141 - Super Buyers LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Super Buyers LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    02/15/2019

  • Last Filing

    06/06/2019

  • Asset

    No

  • Vol

    v

Docket Header
RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-71141-las

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

Date filed:  02/15/2019
341 meeting:  03/27/2019

Debtor

Super Buyers LLC

129 Cherry Dr. W
Plainview, NY 11803
NASSAU-NY
Tax ID / EIN: 82-5502769

represented by
Super Buyers LLC

PRO SE



Trustee

R Kenneth Barnard

3305 Jerusalem Avenue
Suite 215
Wantagh, NY 11793
516-809-9397
Email: rkbesquire@aol.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
02/17/20199BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/17/20198BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/17/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/17/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/17/2019. (Admin.) (Entered: 02/18/2019)
02/15/2019Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 258796. (SW) (admin) (Entered: 02/15/2019)
02/15/20195Request for Notice - Meeting of Creditors Chapter 7 No Asset (ssw) (Entered: 02/15/2019)
02/15/20194Notice of Deficiency Concerning Requirement of Photo Identification for the Debtor. Debtor(s) Acceptable Photo Identification due by 3/1/2019. (RE: related document(s) 1 Voluntary Petition (Chapter 7) filed by Debtor Super Buyers LLC) (ssw) (Entered: 02/15/2019)
02/15/20193Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Plakas, Gina R (ssw) (Entered: 02/15/2019)
02/15/20192Deficient Filing Chapter 7: Partnership Statement Pursuant to E.D.N.Y. LBR 1074-1(b)due by 2/15/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/15/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/15/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/15/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/1/2019. Schedule C due 3/1/2019. Schedule E/F due 3/1/2019. Schedule G due 3/1/2019. Schedule H due 3/1/2019. Statement of Financial Affairs Non-Ind Form 207 due 3/1/2019. Incomplete Filings due by 3/1/2019. (ssw) (Entered: 02/15/2019)
02/15/2019341(a) meeting to be held on 03/27/2019 at 09:30 AM at Room 563, 560 Federal Plaza, CI, NY. (ssw) (Entered: 02/15/2019)