Case number: 1:19-bk-12505 - Revealed Enterprises, LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Revealed Enterprises, LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    Judge Martin Glenn

  • Filed

    08/01/2019

  • Last Filing

    10/13/2019

  • Asset

    No

Docket Header
RELATED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-12505-mg

Assigned to: Judge Martin Glenn
Chapter 7
Voluntary
No asset


Date filed:  08/01/2019
341 meeting:  08/21/2019

Debtor

Revealed Enterprises, LLC

25 Sylvan Road South
Ste A
Westport, CT 06880
NEW YORK-NY
Tax ID / EIN: 46-1541479
aka
National Parkes Revealed

aka
Revealed California

aka
Revealed America


represented by
Revealed Enterprises, LLC

PRO SE



Trustee

Salvatore LaMonica

LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500

 
 
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
 
 

Latest Dockets

Date Filed#Docket Text
08/03/20193Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 08/03/2019. (Admin.) (Entered: 08/04/2019)
08/01/2019Pending Deadlines Terminated (Corporate Resolution and Corporate Ownership). (Porter, Minnie). Modified on 8/1/2019 (Porter, Minnie). (Entered: 08/01/2019)
08/01/20192Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 8/21/2019 at 09:30 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Porter, Minnie). (Entered: 08/01/2019)
08/01/2019Case Related to: Case Number: 19-12384, JJT Acquistions, LLC. (Porter, Minnie). (Entered: 08/01/2019)
08/01/2019Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 08/01/2019)
08/01/2019Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 08/01/2019)
08/01/20191Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 335, Receipt Number 204633. Schedule A/B due 8/15/2019. Schedule D due 8/15/2019. Schedule E/F due 8/15/2019. Schedule G due 8/15/2019. Schedule H due 8/15/2019. Summary of Assets and Liabilities due 8/15/2019. Statement of Financial Affairs due 8/15/2019. Corporate Resolution due 8/15/2019. Declaration of Schedules due 8/15/2019. Corporate Ownership Statement due by: 8/15/2019. Incomplete Filings due by 8/15/2019, Filed by Revealed Enterprises, LLC . (Porter, Minnie) Additional attachment(s) added on 8/1/2019 (Porter, Minnie). (Entered: 08/01/2019)