Case number: 1:17-bk-13220 - P&R Bronx LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    P&R Bronx LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Michael E. Wiles

  • Filed

    11/13/2017

  • Last Filing

    01/14/2018

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 17-13220-mew

Assigned to: Judge Michael E. Wiles
Chapter 11
Voluntary
Asset


Date filed:  11/13/2017
341 meeting:  01/16/2018

Debtor

P&R Bronx LLC

1205 Commonwealth Ave.
Bronx, NY 10472
BRONX-NY
Tax ID / EIN: 39-2058398

represented by
P&R Bronx LLC

PRO SE



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
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/15/201711Notice of Meeting of Creditors /Notice of Adjournment of Meeting of Creditors filed by Serene K. Nakano on behalf of United States Trustee. with 341(a) meeting to be held on 1/16/2018 at 03:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Nakano, Serene) (Entered: 12/15/2017)
12/07/201710Notice of Adjournment of Hearing
(related document(s) 8, 7)
filed by Serene K. Nakano on behalf of United States Trustee. with hearing to be held on 12/15/2017 at 02:00 PM at Courtroom 617 (MEW) (Attachments: # 1 Certificate of Service)(Nakano, Serene).
(Related Documents Modified on 12/7/2017)
(Richards, Beverly). (Entered: 12/07/2017)
11/30/20179Certificate of Service (related document(s) 8, 7) Filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/30/2017)
11/30/20178Motion to Shorten Time /United States Trustee's Motion to Shorten Notice to Consider Motion to Dismiss (related document(s) 7) filed by Serene K. Nakano on behalf of United States Trustee with hearing to be held on 12/14/2017 at 10:00 AM at Courtroom 617 (MEW). (Attachments: # 1 /United States Trustee's Motion to Shorten Notice to Consider Motion to Dismiss # 2 Proposed Order) (Nakano, Serene) (Entered: 11/30/2017)
11/30/20177Notice of Hearing /United States Trustee's Motion to Dismiss filed by Serene K. Nakano on behalf of United States Trustee. with hearing to be held on 12/14/2017 at 10:00 AM at Courtroom 617 (MEW) (Attachments: # 1 Declaration of Serene K. Nakano # 2 Exhibits # 3 Memorandum of Law # 4 Proposed Order)(Nakano, Serene) (Entered: 11/30/2017)
11/20/20176Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/20/2017)
11/15/20175Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 11/15/2017. (Admin.) (Entered: 11/16/2017)
11/14/20174Order signed on 11/14/2017 scheduling initial case conference. With hearing to be held on 11/28/2017 at 10:00 AM at Courtroom 617 (MEW). (DePierola, Jacqueline) (Entered: 11/14/2017)
11/14/2017Deficiencies Set: Section 521(i) Incomplete Filing Date: 12/28/2017. Schedule D due 11/27/2017. Schedule E/F due 11/27/2017. Schedule G due 11/27/2017. Schedule H due 11/27/2017. Schedule I due 11/27/2017. Schedule J due 11/27/2017. Summary of Assets and Liabilities due 11/27/2017. Statement of Financial Affairs due 11/27/2017. Declaration of Schedules due 11/27/2017. Corporate Resolution due 11/27/2017. Local Rule 1007-2 Affidavit due by: 11/27/2017. Incomplete Filings due by 11/27/2017, (Lewis, Tenille). (Entered: 11/14/2017)
11/14/20170Deficiencies Set: Section 521(i) Incomplete Filing Date: 12/28/2017. Schedule D due 11/27/2017. Schedule E/F due 11/27/2017. Schedule G due 11/27/2017. Schedule H due 11/27/2017. Schedule I due 11/27/2017. Schedule J due 11/27/2017. Summary of Assets and Liabilities due 11/27/2017. Statement of Financial Affairs due 11/27/2017. Declaration of Schedules due 11/27/2017. Corporate Resolution due 11/27/2017. Local Rule 1007-2 Affidavit due by: 11/27/2017. Incomplete Filings due by 11/27/2017, (Lewis, Tenille). (Entered: 11/14/2017)