Case number: 7:12-bk-20013 - 1279 N.A. LLC - New York Southern Bankruptcy Court

Case Information
Docket Header

Assigned to: Judge Robert D. Drain
Chapter 11
Voluntary
Asset

Date filed:  10/31/2012

Debtor

1279 N.A. LLC

Portes LLP
645 Fifth Avenue, Suite 1200
New York, NY 10022
WESTCHESTER-NY
Tax ID / EIN: 73-5322992

represented by
Marlon Portes

Portes LLP
645 Fifth Avenue, Suite 1200
New York, NY 10022
347-387-1929

U.S. Trustee

United States Trustee

33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500
 
 

Latest Dockets

Date Filed#Docket Text
10/31/20122Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 11/21/2012 at 01:30 PM at Room 243A, White Plains. (Vargas, Ana) (Entered: 10/31/2012)
10/31/20121Voluntary Petition (Chapter 11). Order for Relief Entered.Fee Amount $ 1046, Chapter 11 Current Monthly Income Form 22B Due 11/14/2012. Schedule B due 11/14/2012. Schedule E due 11/14/2012. Schedule F due 11/14/2012. Schedule G due 11/14/2012. Schedule H due 11/14/2012. Summary of schedules - Page 1 due 11/14/2012. Statement of Financial Affairs due 11/14/2012. Atty Disclosure State. due 11/14/2012. 20 Largest Unsecured Creditors due 11/14/2012. Corporate Resolution due 11/14/2012. Local Rule 1007-2 Affidavit due by: 11/14/2012. Corporate Ownership Statement due by: 11/14/2012. Incomplete Filings due by 11/14/2012, Chapter 11 Plan due by 2/28/2013, Disclosure Statement due by 2/28/2013, Initial Case Conference due by 11/30/2012, Filed by Marlon Portes of Portes LLP on behalf of 1279 N.A. LLC . (Vargas, Ana)[Filing Fee $1046 Paid, Receipt #45770] Modified on 10/31/2012 (Correa, Mimi). (Entered: 10/31/2012)