Camva Equities LLC.
7
Robert E. Grossman
03/25/2025
04/02/2025
No
v
RELATED |
Assigned to: Robert E. Grossman Chapter 7 Voluntary No asset |
|
Debtor Camva Equities LLC.
150 Facory Pond Road Locust Valley, NY 11560 NASSAU-NY Tax ID / EIN: 83-4164635 |
represented by |
Kenneth P Silverman
RIMON P. C. 100 Jericho Quadrangle Suite 300 Jericho, NY 11753 516-479-6310 Fax : 516-479-6301 Email: longisland-efilings@rimonlaw.com |
Trustee Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 |
| |
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 |
---|---|---|
04/02/2025 | Receipt of Voluntary Petition (Chapter 7)( 8-25-71166) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23488115. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/02/2025) | |
03/28/2025 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/28/2025 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 03/28/2025. (Admin.) (Entered: 03/29/2025) |
03/27/2025 | 8 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 32475 (Barkhordar, Doris) (Entered: 03/27/2025) |
03/27/2025 | 7 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder, LLC, Series 35017 (Barkhordar, Doris) (Entered: 03/27/2025) |
03/26/2025 | 5 | Verification of List of Creditors Filed by Kenneth P Silverman on behalf of Camva Equities LLC. (Silverman, Kenneth) (Entered: 03/26/2025) |
03/26/2025 | 4 | Verification of List of Creditors Filed by Kenneth P Silverman on behalf of Camva Equities LLC. (Silverman, Kenneth) (Entered: 03/26/2025) |
03/25/2025 | 6 | Deficient Filing Chapter 7: Voluntary Petition [Pages 1-8] (to include an NAICS code, answer questions # 12, 13-16, and debtor to sign petition) due by 3/25/2025. Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 3/25/2025. Notice to Consumer Debtor under Section 342(b)(Official Form 2010) due by 3/25/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/25/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/25/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/25/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/8/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 4/8/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/8/2025. Schedule A/B due 4/8/2025. Schedule D due 4/8/2025. Schedule E/F due 4/8/2025. Schedule G due 4/8/2025. Schedule H due 4/8/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/8/2025. Incomplete Filings due by 4/8/2025. (alh) (Entered: 03/26/2025) |
03/25/2025 | Judge Louis A. Scarcella removed from the case due to Related Case, Judge Reassigned. Judge Robert E. Grossman added to the case. (alh) (Entered: 03/25/2025) | |
03/25/2025 | The above case is related to Case Number(s) 24-72772-reg, Alberto Gomez (alh) (Entered: 03/25/2025) |