P&R Bronx LLC
11
Michael E. Wiles
11/13/2017
01/14/2018
Yes
v
Assigned to: Judge Michael E. Wiles Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
12/15/2017 | 11 | Notice 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) |
12/07/2017 | 10 | Notice 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) |
11/30/2017 | 9 | Certificate of Service (related document(s) 8, 7) Filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/30/2017) |
11/30/2017 | 8 | Motion 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) |
11/30/2017 | 7 | Notice 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) |
11/20/2017 | 6 | Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/20/2017) |
11/15/2017 | 5 | Certificate 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) |
11/14/2017 | 4 | Order 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) |
11/14/2017 | Deficiencies 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) | |
11/14/2017 | 0 | Deficiencies 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) |