Alphonso Brown Funeral Directors Inc.
11
Robert D. Drain
10/25/2016
12/23/2016
Yes
v
SmBus, RELATED, MDisCs |
Assigned to: Judge Robert D. Drain Chapter 11 Voluntary Asset |
|
Debtor Alphonso Brown Funeral Directors Inc.
201 N. Route 9W Congers, NY 10920-1740 ROCKLAND-NY Tax ID / EIN: 46-4754883 |
represented by |
Robert S. Lewis
Robert S. Lewis, Esq. 53 Burd Street Nyack, NY 10960 (845) 358-7100 Fax : (845) 353-6943 Email: robert.lewlaw1@gmail.com |
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 |
represented by |
Susan A. Arbeit
Department of Justice Office of the United States Trustee 201 Varick Street Room 1006 New York, NY 10014 212-501-0531 Email: susan.arbeit@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
11/23/2016 | 14 | Affidavit of Service (related document(s) 12) Filed by Susan A. Arbeit on behalf of United States Trustee. (Arbeit, Susan) (Entered: 11/23/2016) |
11/21/2016 | 13 | Notice of Meeting of Creditors /Notice of Adjourned Meeting of Creditors filed by Susan A. Arbeit on behalf of United States Trustee. with 341(a) meeting to be held on 12/14/2016 at 01:00 PM at Office of UST (Room 243A, White Plains Courthouse). Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 2/13/2017. (Arbeit, Susan) (Entered: 11/21/2016) |
11/18/2016 | 12 | Motion to Dismiss Case, or in the Alternative, Converting Chapter 11 Case to Chapter 7, by Presentment on 12/13/2016 at 12:00 PM filed by Susan A. Arbeit on behalf of United States Trustee. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Arbeit, Susan) Modified on 11/22/2016 (Correa, Mimi). (Entered: 11/18/2016) |
11/17/2016 | Pending Deadlines for Schedule A-H, 20 Larg. Unsec. Cred.; Corp. Ownership Stmt; Corporate Resolution; Cred List Needed on Dkt; List of All Creditors; Local Rule 1007-2 Afdt Terminated. (Vargas, Ana) (Entered: 11/17/2016) | |
11/17/2016 | 11 | Order signed on 11/16/2016 Granting Motion Modifying the Automatic Stay Pursuant to 11 U.S.C. § 362(d) and Waiving the 14-Day Stay Imposed by Bankruptcy Rule 4001(a)(3), for Cause (Related Doc # 4) . (Vargas, Ana) (Entered: 11/17/2016) |
11/08/2016 | 10 | Schedules filed: Schedule A/B - Non-Individual, Schedule C - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual filed with all missing deficiencies Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/08/2016) |
11/07/2016 | 9 | Corporate Ownership Statement . Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/07/2016) |
11/04/2016 | 8 | Letter Certificate of Resolution Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/04/2016) |
11/04/2016 | 7 | Affidavit Pursuant to Local Rule 1007-2 Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/04/2016) |
11/01/2016 | 6 | Certificate of Service (related document(s) 4) Filed by Ronald V. De Caprio on behalf of Lake Side Homes, LTD.. (De Caprio, Ronald) (Entered: 11/01/2016) |