Ovesture LLC
7
Michael E. Wiles
04/09/2025
04/12/2025
No
v
Assigned to: Judge Michael E. Wiles Chapter 7 Voluntary No asset |
|
Debtor Ovesture LLC
3 Columbus Cirle Suite 1617 New York, NY 10019 NEW YORK-NY Tax ID / EIN: 85-0530203 |
represented by |
Ovesture LLC
PRO SE |
Trustee Yann Geron
Yann Geron Geron Legal Advisors LLC 370 Lexington Avenue Suite 1208 New York, NY 10017 646-560-3224 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
04/11/2025 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/11/2025. (Admin.) (Entered: 04/12/2025) |
04/09/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 5/15/2025 at 10:30 AM at Zoom.us - Geron: Meeting ID 522 740 9824, Passcode 0430326134, Phone 1 (929) 547-6034. (Harris, Kendra). (Entered: 04/09/2025) |
04/09/2025 | Trustee Yann Geron added to the case. (Harris, Kendra). (Entered: 04/09/2025) | |
04/09/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $ 338.00, Receipt Number 70000843 . Section 521(i) Incomplete Filing Date: 5/27/2025. Schedule A/B due 4/23/2025. Schedule D due 4/23/2025. Schedule E/F due 4/23/2025. Schedule G due 4/23/2025. Schedule H due 4/23/2025. Summary of Assets and Liabilities due 4/23/2025. Statement of Financial Affairs due 4/23/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 4/23/2025. Declaration of Schedules due 4/23/2025. Corporate Ownership Statement due by: 4/23/2025. Incomplete Filings due by 4/23/2025, Filed by Ovesture LLC . (Rai, Narotam)Modified on 4/11/2025 to Reflect the Entry of the Filing Fee Receipt. (Tavarez, Arturo). (Entered: 04/09/2025) |