Revealed Enterprises, LLC
7
Judge Martin Glenn
08/01/2019
10/13/2019
No
RELATED |
Assigned to: Judge Martin Glenn Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/03/2019 | 3 | Certificate 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) |
08/01/2019 | Pending Deadlines Terminated (Corporate Resolution and Corporate Ownership). (Porter, Minnie). Modified on 8/1/2019 (Porter, Minnie). (Entered: 08/01/2019) | |
08/01/2019 | 2 | Notice 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) |
08/01/2019 | Case Related to: Case Number: 19-12384, JJT Acquistions, LLC. (Porter, Minnie). (Entered: 08/01/2019) | |
08/01/2019 | Trustee Salvatore LaMonica added to the case. (Porter, Minnie). (Entered: 08/01/2019) | |
08/01/2019 | Judge Martin Glenn added to the case. (Porter, Minnie). (Entered: 08/01/2019) | |
08/01/2019 | 1 | Chapter 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) |