406 Manhattan LLC
11
Robert E. Grossman
07/01/2024
10/12/2024
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Robert E. Grossman Chapter 11 Voluntary Asset |
|
Debtor 406 Manhattan LLC
23 Kirby Lane Jericho, NY 11753 NASSAU-NY Tax ID / EIN: 46-5310945 |
represented by |
Roy J Lester
Lester Korinman Kamran & Masini, P.C. 600 Old Country Road Suite 330 Garden City, NY 11530 516-357-9191 Fax : 516-357-9281 Email: rlester@lesterfirm.com |
Assist. U.S. Trustee Christine H Black
US Department of Justice Office of the U.S. Trustee 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 |
| |
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 |
---|---|---|
07/29/2024 | 21 | Statement Regarding Corporate Disclosure Pursuant to Local Rule 1073-3 Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/29/2024) |
07/29/2024 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-24-72584-reg) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22829425. Fee amount 34.00. (re: Doc# 20) (U.S. Treasury) (Entered: 07/29/2024) | |
07/29/2024 | 20 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Summary, Scheds A/B, D, E/F, G, H, SOFA, List of Equity Sec Holders Fee Amount $34 Filed by Roy J Lester on behalf of 406 Manhattan LLC (Attachments: # 1 10D) (Lester, Roy) (Entered: 07/29/2024) |
07/23/2024 | 19 | Notice of Change of Address of NYC Dept of Tax & Finance from NYC Dept of Tax & Finance, 100 Water Street, New York, NY 10005 to NYC Dept of Tax & Finance, 66 John St, 2nd Fl, New York, NY 10038. Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/23/2024) |
07/22/2024 | 18 | Notice of Change of Address of DEP from DEP, PO Box 410, Church Street Station, New York, NY 10008-0410 to DEP, 59-17 Junction Blvd, 13th Fl, Flushing, NY 11373. Filed by Roy J Lester on behalf of 406 Manhattan LLC (Lester, Roy) (Entered: 07/22/2024) |
07/18/2024 | 17 | BNC Certificate of Mailing with Copy of Order Notice Date 07/18/2024. (Admin.) (Entered: 07/19/2024) |
07/16/2024 | 16 | Affidavit/Certificate of Service Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)15 Order on Motion to Extend Deadline to File Schedules or Provide Required Information) (Lester, Roy) (Entered: 07/16/2024) |
07/16/2024 | 15 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 14) Incomplete Filings due by 7/29/2024. Signed on 7/16/2024. (amp) (Entered: 07/16/2024) |
07/15/2024 | 14 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)6 Deficient Filing Chapter 11, 13 Motion to Extend Deadline to File Schedules filed by Debtor 406 Manhattan LLC). (Lester, Roy) (Entered: 07/15/2024) |
07/15/2024 | 13 | Refiled correctly see document #14 - Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Roy J Lester on behalf of 406 Manhattan LLC (RE: related document(s)6 Deficient Filing Chapter 11). (Lester, Roy) Modified on 7/15/2024 (amp). (Entered: 07/15/2024) |