1400 Ferndale Holding Corp.
7
Alan S. Trust
09/11/2019
01/13/2020
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor 1400 Ferndale Holding Corp.
38 Gannet Drive Commack, NY 11725 SUFFOLK-NY Tax ID / EIN: 84-3005196 |
represented by |
1400 Ferndale Holding Corp.
PRO SE |
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 |
---|---|---|
09/11/2019 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 261669. (LG) (admin) (Entered: 09/11/2019) | |
09/11/2019 | 5 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (lkg) (Entered: 09/11/2019) |
09/11/2019 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/11/2019. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/11/2019. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/11/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 9/25/2019. Schedule A/B due 9/25/2019. Schedule D due 9/25/2019. Schedule E/F due 9/25/2019. Schedule G due 9/25/2019. Schedule H due 9/25/2019. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 9/25/2019. Statement of Financial Affairs Non-Ind Form 207 due 9/25/2019. Incomplete Filings due by 9/25/2019. (lkg) (Entered: 09/11/2019) |
09/11/2019 | 2 | List of Creditors Filed by 1400 Ferndale Holding Corp. (lkg) (Entered: 09/11/2019) |
09/11/2019 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 10/17/2019 at 10:00 AM at Room 561, 560 Federal Plaza, CI, NY . (Entered: 09/11/2019) | |
09/11/2019 | 1 | Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 1400 Ferndale Holding Corp. (lkg) (Entered: 09/11/2019) |