Case number: 1:16-bk-13470 - 143 Admiral, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    143 Admiral, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Stuart M. Bernstein

  • Filed

    12/13/2016

  • Last Filing

    03/11/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13470-smb

Assigned to: Judge Stuart M. Bernstein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  12/13/2016
Debtor dismissed:  03/08/2017
341 meeting:  01/23/2017

Debtor

143 Admiral, LLC

PO Box 670305
Flushing, NY 11367
QUEENS-NY
Tax ID / EIN: 46-5177888

represented by
Donald Pupke

Law Office of Donald Pupke
PO Box 7581
Garden City, NY 11530
516-732-9581
Email: DPUPKELAW@gmail.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 10014
(212) 510-0500
represented by
Andrew D. Velez-Rivera

Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255

Latest Dockets

Date Filed#Docket Text
03/08/20178Order signed on 3/7/2017, Dismissing Chapter 11 Case (Related Doc # 6) . (Richards, Beverly) (Entered: 03/08/2017)
02/08/20177Notice of Adjournment of Hearing (related document(s) 6) filed by Andrew D. Velez-Rivera on behalf of United States Trustee. with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 723 (SMB) (Velez-Rivera, Andrew) (Entered: 02/08/2017)
01/24/20176Motion to Dismiss Case For Failure to Timely File Required Documents , or Alternatively Convert Case to Chapter 7, filed by Andrew D. Velez-Rivera on behalf of United States Trustee with hearing to be held on 2/28/2017 at 10:00 AM at Courtroom 723 (SMB) Responses due by 2/21/2017,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Proposed Dismissal Order # 4 Proposed Conversion Order) (Velez-Rivera, Andrew) (Entered: 01/24/2017)
12/22/20165Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 12/22/2016. (Admin.) (Entered: 12/23/2016)
12/20/20164Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/23/2017 at 03:00 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 12/20/2016)
12/15/20163Certificate of Mailing (related document(s) (Related Doc # 2)) . Notice Date 12/15/2016. (Admin.) (Entered: 12/16/2016)
12/13/20162Scheduling Order Signed On 12/13/2016. Re: Initial Case Conference with hearing to be held on 1/26/2017 at 10:00 AM at Courtroom 723 (SMB) (Barrett, Chantel) (Entered: 12/13/2016)
12/13/2016Judge Stuart M. Bernstein added to the case. (Harris, Kendra). (Entered: 12/13/2016)
12/13/20161Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number 198847 Schedule A/B due 12/27/2016. Schedule D due 12/27/2016. Schedule E/F due 12/27/2016. Schedule G due 12/27/2016. Schedule H due 12/27/2016. Summary of Assets and Liabilities due 12/27/2016. Statement of Financial Affairs due 12/27/2016. Declaration of Schedules due 12/27/2016. List of all creditors due At The Time of Filing. Corporate Ownership Statement Due At The Time Of Filing. Incomplete Filings due by 12/27/2016, Small Business Chapter 11 Plan due by 10/10/2017, Filed by Donald Pupke of Law Office of Donald Pupke on behalf of 143 Admiral, LLC . (Harris, Kendra) (Entered: 12/13/2016)