Case number: 4:16-bk-36459 - First Class Management II of New York LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    First Class Management II of New York LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Filed

    08/17/2016

  • Last Filing

    12/17/2016

  • Asset

    No

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Poughkeepsie)
Bankruptcy Petition #: 16-36459-cgm

Assigned to: Judge Cecelia G. Morris
Chapter 7
Voluntary
No asset

Date filed:  08/17/2016

Debtor

First Class Management II of New York LLC

PO Box 222
Loch Sheldrake, NY 12759
SULLIVAN-NY
Tax ID / EIN: 81-2138388

represented by
First Class Management II of New York LLC

PRO SE



U.S. Trustee

United States Trustee

74 Chapel Street
Albany, NY 12207
(518) 434-4553
 
 

Latest Dockets

Date Filed#Docket Text
08/17/2016Pending Deadlines Terminated: Ch 7 Income Form 122A-1 (Deadline does not apply) (Rai, Narotam) (Entered: 08/17/2016)
08/17/2016Repeat Filer. Previous Case Number(s) and Information:
Case No.: SDNY (Poughkeepsie) 16-35648-cgm First Class Management II of New York LLC
; Filed: 04/08/2016; Chapter: 13; Dismissed: 05/16/2016; Closed: 06/24/2016; Judge: Cecelia G. Morris (Rai, Narotam) (Entered: 08/17/2016)
08/17/2016Pending Deadlines Terminated: Section 521i Deficiency Deadlines Do Not Apply. (Kinchen, Gwen) (Entered: 08/17/2016)
08/17/20161Chapter 7 Voluntary Petition for Individuals. Order for Relief Entered. Fee Amount $ 335 (Gift to the Government $2), Receipt Number 48344. Section 521(i) Incomplete Filing Date: 10/3/2016. Chapter 7 Statement of Current Monthly Income Form 122A-1 Due: 8/31/2016. Schedule D due 8/31/2016. Schedule E/F due 8/31/2016. Schedule G due 8/31/2016. Schedule H due 8/31/2016. Corporate Resolution due 8/31/2016. Declaration of Schedules due 8/31/2016. Corporate Ownership Statement due by: 8/31/2016. Incomplete Filings due by 8/31/2016, Filed by First Class Management II of New York LLC . (Rai, Narotam) (Entered: 08/17/2016)