Cogi, LLC and Quaker Hills, LLC
11
09/23/2013
05/22/2015
Yes
FeeDueBK |
Assigned to: Chapter 11 Voluntary Asset |
|
Debtor Cogi, LLC
425 Madison Avenue Suite 1700 New York, NY 10017 NEW YORK-NY Tax ID / EIN: 13-4068319 |
represented by |
Scott S. Markowitz
Tarter Krinsky & Drogin LLP 1350 Broadway, 11th Floor New York, NY 10018 (212) 216-8000 Fax : 212-216-8001 Email: smarkowitz@tarterkrinsky.com |
U.S. Trustee United States Trustee
Office of the United States Trustee U.S. Federal Office Building 201 Varick Street, Room 1006 New York, NY 10004 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
09/23/2013 | Receipt of Voluntary Petition (Chapter 11)(13-13092) [misc,824] (1213.00) Filing Fee. Receipt number 9666701. Fee amount 1213.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 09/23/2013) | |
09/23/2013 | 1 | Voluntary Petition (Chapter 11). Order for Relief Entered.Schedule A due 10/7/2013. Schedule B due 10/7/2013. Schedule C due 10/7/2013. Schedule D due 10/7/2013. Schedule E due 10/7/2013. Schedule F due 10/7/2013. Schedule G due 10/7/2013. Schedule H due 10/7/2013. Schedule I due 10/7/2013. Schedule J due 10/7/2013. Summary of schedules - Page 1 due 10/7/2013. Summary of schedules - Page 2 (Statistical Summary) due 10/7/2013. Statement of Financial Affairs due 10/7/2013. Atty Disclosure State. due 10/7/2013. Statement of Operations Due: 10/7/2013. Balance Sheet Due Date:10/7/2013. Employee Income Record Due: 10/7/2013. Cash Flow Statement Due:10/7/2013. Exhibit D due: 10/7/2013. List of Equity Security Holders due 10/7/2013. Federal Income Tax Return Date: 10/7/2013 Corporate Ownership Statement due by: 10/7/2013. Incomplete Filings due by 10/7/2013, Chapter 11 Plan due by 1/21/2014, Disclosure Statement due by 1/21/2014, Initial Case Conference due by 10/23/2013, Filed by Scott S. Markowitz of Tarter Krinsky & Drogin LLP on behalf of Cogi, LLC. (Markowitz, Scott) (Entered: 09/23/2013) |