Durao Building Enterprises Inc.
7
Louis A. Scarcella
04/02/2019
09/30/2019
No
v
Repeat, PRVDISM |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/26/2019 | 9 | Affidavit/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) |
04/26/2019 | 8 | Notice of Appearance and Request for Notice Filed by Richard F Artura on behalf of Ralph Colonna (Artura, Richard) (Entered: 04/26/2019) |
04/05/2019 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) |
04/05/2019 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/05/2019. (Admin.) (Entered: 04/06/2019) |
04/04/2019 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019) |
04/03/2019 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (kir) (Entered: 04/03/2019) |
04/02/2019 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 259489. (KR) (admin) (Entered: 04/02/2019) | |
04/02/2019 | 3 | Deficient 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) |
04/02/2019 | Meeting 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) | |
04/02/2019 | Related 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) |