ISC Nutra LLC
11
Sheryl P. Giugliano
03/24/2026
04/30/2026
Yes
v
| DsclsDue, PlnDue |
Assigned to: Honorable Sheryl P. Giugliano Chapter 11 Voluntary Asset |
|
Debtor ISC Nutra LLC
172 Cabot Street Suite C West Babylon, NY 11704 SUFFOLK-NY |
represented by |
Morse Geller
277 Sycamore Street Suite 202 West Hempstead, NY 11552 (516) 564-6734 Fax : (516) 538-7221 Email: mgadv1@aol.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 |
|---|---|---|
| 04/07/2026 | 9 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Morse Geller on behalf of ISC Nutra LLC (RE: related document(s)4 Deficient Filing Chapter 11) (Attachments: # 1 Affidavit Form 207 # 2 Affidavit Declaration # 3 Schedule Form 206 EF # 4 Schedule Schedule AB # 5 Schedule Schedule D # 6 Schedule SChedule G # 7 Schedule Schedule H # 8 Exhibit Form 206 SUM) (Geller, Morse) (Entered: 04/07/2026) |
| 04/06/2026 | 8 | Notice of Appearance and Request for Notice Filed by Paxton Moore on behalf of Brand Packaging Group, Inc. (Moore, Paxton) (Entered: 04/06/2026) |
| 04/01/2026 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/01/2026. (Admin.) (Entered: 04/02/2026) |
| 03/28/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 03/28/2026. (Admin.) (Entered: 03/29/2026) |
| 03/27/2026 | 5 | BNC Certificate of Mailing with Notice/Order Notice Date 03/27/2026. (Admin.) (Entered: 03/28/2026) |
| 03/25/2026 | 3 | Order Scheduling Initial Case Management Conference. Signed on 3/25/2026. Status hearing to be held on 4/30/2026 at 10:00 AM at Courtroom 860 (Judge Giugliano), CI, NY. (alh) (Entered: 03/25/2026) |
| 03/24/2026 | 4 | Deficient Filing Chapter 11 Voluntary Petition [Pages 1-8] [Question # 3 Incomplete, NAICS Code To be Provided] due by 3/24/2026. Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 3/24/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 3/24/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 3/24/2026. 20 Largest Unsecured Creditors due 3/24/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/24/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/24/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/24/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/7/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/7/2026. Schedule A/B due 4/7/2026. Schedule D due 4/7/2026. Schedule E/F due 4/7/2026. Schedule G due 4/7/2026. Schedule H due 4/7/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/7/2026. List of Equity Security Holders due 4/7/2026. Statement of Financial Affairs Non-Ind Form 207 due 4/7/2026. Incomplete Filings due by 4/7/2026. (zim) (Entered: 03/26/2026) |
| 03/24/2026 | Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 7/22/2026. Disclosure Statement due by 7/22/2026. (nwh) (Entered: 03/25/2026) | |
| 03/24/2026 | 2 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 4/24/2026 at 11:00 AM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. (Black, Christine) (Entered: 03/24/2026) |
| 03/24/2026 | Receipt of Voluntary Petition (Chapter 11)( 8-26-71139) [misc,volp11a] (1738.00) Filing Fee. Receipt number A24481859. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 03/24/2026) |