Nelsk Taxi, Inc.
7
Alan S. Trust
04/10/2019
08/29/2019
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Nelsk Taxi, Inc.
411 Lenox Avenue Uniondale, NY 11553 NASSAU-NY Tax ID / EIN: 13-2871982 |
represented by |
Chauncey D Henry
Henry Law 825 E Gate Blvd Ste 106 Garden City, NY 11530 516-366-4367 Email: chauncey.henry@lawhenry.com |
Trustee Robert L. Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Email: rlp@pryormandelup.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 |
---|---|---|
05/28/2019 | 11 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J,, Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202), Statement of Financial Affairs for Non-Individuals (Form 207), Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Chauncey D Henry on behalf of Nelsk Taxi, Inc. (RE: related document(s) 2 Deficient Filing Chapter 7) (Henry, Chauncey) (Entered: 05/28/2019) |
04/29/2019 | 10 | Notice of Appearance and Request for Notice Filed by Claudio Dessberg on behalf of Medallion Financial Corp. (Dessberg, Claudio) (Entered: 04/29/2019) |
04/18/2019 | 9 | Statement Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) Filed by Chauncey D Henry on behalf of Nelsk Taxi, Inc. (Henry, Chauncey) (Entered: 04/18/2019) |
04/18/2019 | 8 | Statement PURSUANT TO LOCAL BANKRUPTCY RULE 1073-2(b) Filed by Chauncey D Henry on behalf of Nelsk Taxi, Inc. (Henry, Chauncey) (Entered: 04/18/2019) |
04/18/2019 | 7 | Statement of Corporate Ownership filed. Filed by Chauncey D Henry on behalf of Nelsk Taxi, Inc. (Henry, Chauncey) (Entered: 04/18/2019) |
04/13/2019 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/13/2019 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 04/13/2019. (Admin.) (Entered: 04/14/2019) |
04/11/2019 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (rom) (Entered: 04/11/2019) |
04/10/2019 | 2 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/10/2019. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/10/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/10/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/24/2019. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 4/24/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/24/2019. Schedule A/B due 4/24/2019. Schedule D due 4/24/2019. Schedule E/F due 4/24/2019. Schedule G due 4/24/2019. Schedule H due 4/24/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/24/2019. Statement of Financial Affairs Non-Ind Form 207 due 4/24/2019. Incomplete Filings due by 4/24/2019. (rom) (Entered: 04/11/2019) |