Case number: 8:19-bk-72422 - Durao Building Enterprises Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Durao Building Enterprises Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Louis A. Scarcella

  • Filed

    04/02/2019

  • Last Filing

    09/30/2019

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-72422-las

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

Date filed:  04/02/2019
341 meeting:  05/06/2019

Debtor

Durao Building Enterprises Inc.

19 Harlem Avenue
Medford, NY 11763
SUFFOLK-NY
Tax ID / EIN: 11-3477903

represented by
Durao Building Enterprises Inc.

PRO SE



Trustee

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
 
 

Latest Dockets

Date Filed#Docket Text
04/26/20199Affidavit/Certificate of Service Filed by Richard F Artura on behalf of Ralph Colonna (RE: related document(s) 8 Notice of Appearance filed by Creditor Ralph Colonna) (Artura, Richard) (Entered: 04/26/2019)
04/26/20198Notice of Appearance and Request for Notice Filed by Richard F Artura on behalf of Ralph Colonna (Artura, Richard) (Entered: 04/26/2019)
04/05/20197BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/05/20196BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019)
04/04/20195BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019)
04/03/20194Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 04/03/2019)
04/02/2019Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 259489. (KR) (admin) (Entered: 04/02/2019)
04/02/20193Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2019. Schedule A/B due 4/16/2019. Schedule D due 4/16/2019. Schedule E/F due 4/16/2019. Schedule G due 4/16/2019. Schedule H due 4/16/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2019. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2019. Incomplete Filings due by 4/16/2019. (kir) (Entered: 04/02/2019)
04/02/2019Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Kenneth P Silverman, , 341(a) Meeting to be held on 05/06/2019 at 11:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 04/02/2019)
04/02/2019Related Cases: Debtor Celia Durao: 19-70708-las Dismissed: 03/15/2019; 18-75327-las Dismissed: 09/06/2018; 17-74630-las Dismissed: 04/20/2018; 17-70297-las Dismissed: 05/23/2017. (kir) (Entered: 04/02/2019)