614 Partners NYC Inc.
7
05/08/2012
07/19/2013
Yes
RELATED |
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset |
|
Debtor 614 Partners NYC Inc.
211 West 92nd Street Suite 41 New York, NY 10025 NEW YORK-NY Tax ID / EIN: 35-2227012 |
represented by |
Terence McKindlon, Jr.
Law Offices Of J. David O'Brien 211 West 92nd Street Suite 41 New York, NY 10025 (917) 566-1255 |
U.S. Trustee United States Trustee
33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2012 | Case Related to 10-10626(ALG) 503 West 150th Street Apts. Inc. (Gomez, Jessica). (Entered: 05/08/2012) | |
05/08/2012 | 2 | Request for Case Reassignment Notice. Judge Shelley C. Chapman Terminated from the case. Judge Allan L. Gropper added to the case. (Gomez, Jessica). (Entered: 05/08/2012) |
05/08/2012 | Judge Shelley C. Chapman added to the case. (Hibbert, Stacey). (Entered: 05/08/2012) | |
05/08/2012 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1046, Receipt Number 189487 Schedule B due 5/22/2012. Schedule E due 5/22/2012. Schedule G due 5/22/2012. Schedule H due 5/22/2012. Statement of Financial Affairs due 5/22/2012. Atty Disclosure State. due 5/22/2012. Corporate Resolution due 5/22/2012. Local Rule 1007-2 Affidavit due by: 5/22/2012. Incomplete Filings due by 5/22/2012, Chapter 11 Plan due by 9/5/2012, Disclosure Statement due by 9/5/2012, Initial Case Conference due by 6/7/2012, Filed by Terence Mckindlon of Law Offices Of J. David O'brien on behalf of 614 Partners, NYC Inc. . (Hibbert, Stacey) (Entered: 05/08/2012) |