Case number: 7:16-bk-23444 - Alphonso Brown Funeral Directors Inc. - New York Southern Bankruptcy Court

Case Information
  • Case title

    Alphonso Brown Funeral Directors Inc.

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Robert D. Drain

  • Filed

    10/25/2016

  • Last Filing

    12/23/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, RELATED, MDisCs



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 16-23444-rdd

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


Date filed:  10/25/2016
341 meeting:  12/14/2016
Deadline for objecting to discharge:  02/13/2017

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

Latest Dockets

Date Filed#Docket Text
11/23/201614Affidavit of Service (related document(s) 12) Filed by Susan A. Arbeit on behalf of United States Trustee. (Arbeit, Susan) (Entered: 11/23/2016)
11/21/201613Notice 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)
11/18/201612Motion 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)
11/17/2016Pending 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)
11/17/201611Order 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)
11/08/201610Schedules 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)
11/07/20169Corporate Ownership Statement . Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/07/2016)
11/04/20168Letter Certificate of Resolution Filed by Robert S. Lewis on behalf of Alphonso Brown Funeral Directors Inc.. (Lewis, Robert) (Entered: 11/04/2016)
11/04/20167Affidavit 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)
11/01/20166Certificate 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)