Sara's Antiques, LTD
7
Alan S. Trust
03/18/2025
04/24/2025
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Sara's Antiques, LTD
3 Northern blvd Great Neck, NY 11021 NASSAU-NY Tax ID / EIN: 46-2176501 |
represented by |
Sara's Antiques, LTD
PRO SE |
Trustee R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 |
represented by |
R. Kenneth Barnard
3305 Jerusalem Avenue Suite 215 Wantagh, NY 11793 516-809-9397 Fax : 516-809-9397 Email: rkbesquire@aol.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 |
---|---|---|
04/24/2025 | 11 | Affidavit/Certificate of Service Filed by R. Kenneth Barnard on behalf of R. Kenneth Barnard (RE: related document(s)10 Motion to Dismiss Case filed by Trustee R. Kenneth Barnard) (Barnard, R.) (Entered: 04/24/2025) |
04/24/2025 | 10 | Motion to Dismiss Case on the grounds that (1) the Debtor is a corporation and is not represented by counsel, (2) the Debtor has failed to file bankruptcy Schedules, (3) the Debtor has failed to appear at the meeting of creditors mandated by 11 U.S.C. § 341(a) Filed by R. Kenneth Barnard on behalf of R. Kenneth Barnard. Hearing scheduled for 6/5/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Barnard, R.) (Entered: 04/24/2025) |
04/23/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/6/2025 at 11:00 AM at Zoom.us/join - Barnard: Meeting ID 356 299 9857, Passcode 4702957989, Phone 1 (516) 388-5319. (Barnard, R.) (Entered: 04/23/2025) | |
04/22/2025 | 9 | Affidavit/Certificate of Service Filed by Patrick John Mcilwain on behalf of K-VITA CORP (RE: related document(s)8 Motion to Confirm Termination or Absence of Stay filed by Creditor K-VITA CORP) (Mcilwain, Patrick) (Entered: 04/22/2025) |
04/04/2025 | 8 | First Motion to Confirm Termination or Absence of Stay Filed by Patrick John Mcilwain on behalf of K-VITA CORP. Hearing scheduled for 5/8/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit AFFIDAVIT IN SUPPORT OF MOTION FOR ENTRY OF AN ORDER VACATING THE AUTOMATIC STAY WITH RESPECT TO COMMERCIAL REAL PROPERTY OCCUPIED BY THE DEBTOR # 2 Exhibit Exhibit A - Lease Agreement # 3 Exhibit Exhibit B - March 2025 Ledger # 4 Exhibit Exhibit C - Notice and Petition for Non-Payment # 5 Exhibit Exhibit D - Stipulations of Settlement # 6 Exhibit Exhibit E - Judgment and Warrant # 7 Proposed Order) (Mcilwain, Patrick) (Entered: 04/04/2025) |
04/04/2025 | 7 | Notice of Appearance and Request for Notice Filed by Patrick John Mcilwain on behalf of K-VITA CORP (Mcilwain, Patrick) (Entered: 04/04/2025) |
03/20/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025) |
03/20/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/20/2025. (Admin.) (Entered: 03/21/2025) |
03/18/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273569. (YR) (admin) (Entered: 03/18/2025) | |
03/18/2025 | 4 | Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] ( To include NAICS Code & Print name on page 4 )due by 3/18/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/18/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/18/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/18/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/1/2025. Schedule A/B due 4/1/2025. Schedule D due 4/1/2025. Schedule E/F due 4/1/2025. Schedule G due 4/1/2025. Schedule H due 4/1/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/1/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/1/2025. Incomplete Filings due by 4/1/2025. (ylr) (Entered: 03/18/2025) |