Arcuri Business Holdings Corp.
7
Louis A. Scarcella
02/15/2024
04/24/2024
No
v
RELATED |
Assigned to: Judge Louis A. Scarcella Chapter 7 Voluntary No asset |
|
Debtor Arcuri Business Holdings Corp.
465 Old Farmingdale Road West Babylon, NY 11704 SUFFOLK-NY Tax ID / EIN: 99-1275997 |
represented by |
Arcuri Business Holdings Corp.
PRO SE |
Trustee Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 |
represented by |
Robert Pryor
Pryor & Mandelup LLP 675 Old Country Road Westbury, NY 11590 (516) 997-0999 Fax : (516) 333-7333 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 |
---|---|---|
04/24/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/5/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 905-2603. (Pryor, Robert) (Entered: 04/24/2024) | |
04/15/2024 | 7 | Motion to Dismiss Case for failure to appear at a meeting of creditors and for failure to provide required documents Filed by Robert Pryor on behalf of Robert Pryor. Hearing scheduled for 5/7/2024 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. (Attachments: # 1 Affidavit of service) (Pryor, Robert) (Entered: 04/15/2024) |
03/28/2024 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/24/2024 at 09:30 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Pryor, Robert) (Entered: 03/28/2024) | |
02/17/2024 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/17/2024. (Admin.) (Entered: 02/18/2024) |
02/17/2024 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/17/2024. (Admin.) (Entered: 02/18/2024) |
02/15/2024 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80270623. (SL) (admin) (Entered: 02/15/2024) | |
02/15/2024 | The above case is related to Case Number(s) 16-74580-las, Dismissed 11/18/16; 17-71014-las, Dismissed 4/10/17; 18-74252-las, Dismissed 8/7/18; 18-76885-las, Dismissed 11/27/18; 19-77023-las, Dismissed 11/26/2019 & 20-71177-las, Dismissed 4/10/20, Anthony A. Arcuri (caf) (Entered: 02/15/2024) | |
02/15/2024 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/15/2024. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/15/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/15/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/29/2024. Schedule A/B due 2/29/2024. Schedule E/F due 2/29/2024. Schedule G due 2/29/2024. Schedule H due 2/29/2024. Statement of Financial Affairs Non-Ind Form 207 due 2/29/2024. Incomplete Filings due by 2/29/2024. (caf) (Entered: 02/15/2024) |
02/15/2024 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pryor, Robert, with 341(a) Meeting to be held on 3/28/2024 at 09:00 AM at Zoom.us/join - Pryor: Meeting ID 661 772 3896, Passcode 8226103820, Phone 1 (516) 814-7923. (Entered: 02/15/2024) |
02/15/2024 | Judge Assigned Due to Related Case, Judge Reassigned. (caf) (Entered: 02/15/2024) |