New York Eastern Bankruptcy Court

Case number: 1:13-bk-46409 - 277-283 W. Delavan LLC - New York Eastern Bankruptcy Court

Case Information
Case title
277-283 W. Delavan LLC
Chapter
11
Filed
10/25/2013
Last Filing
04/07/2014
Asset
Yes
Docket Header

Repeat, PRVDISM, PlnDue, DsclsDue




U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-13-46409-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset

Date filed:  10/25/2013
341 meeting:  12/06/2013

Debtor

277-283 W. Delavan LLC

5306 New Utrecht Ave
Brooklyn, NY 11219
KINGS-NY
Tax ID / EIN: 26-0385503

represented by
277-283 W. Delavan LLC

PRO SE



U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500
 
 

Latest Dockets
Date Filed#Docket Text
10/27/20137Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
10/27/20136Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
10/27/20135Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/27/2013. (Admin.) (Entered: 10/28/2013)
10/25/2013Docket Text
Receipt of Amendment to Schedules Filing Fee - $30.00. Receipt Number 00307209. (CM) (admin) (Entered: 10/25/2013)
10/25/2013Docket Text
Receipt of Chapter 11 Filing Fee - $1213.00. Receipt Number 00307207. (MM) (admin) (Entered: 10/25/2013)
10/25/20134Docket Text
Meeting of Creditors 341(a) meeting to be held on 12/6/2013 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (cjm) (Entered: 10/25/2013)
10/25/20133Docket Text
Amended Matrix Fee Due $30 Filed by 277-283 W. Delavan LLC (CREDITOR DELETED) (cjm) (Entered: 10/25/2013)
10/25/2013Docket Text
Prior Filings Case Number(s): 11-48198-ess dismissed 02/14/2012 (mem) (Entered: 10/25/2013)
10/25/20132Docket Text
Deficient Filing Chapter 11 : List of 20 Largest Unsecured Creditors due 10/25/2013. Statement Pursuant to LR1073-2b due by 11/8/2013. Debtor Affidavit-Local Rule 1007-4 schedule due 11/8/2013. Corporate Resolution Pursuant to LBR 1074-1(a) due by 11/8/2013. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/8/2013. Summary of Schedules due 11/8/2013. Schedule A due 11/8/2013. Schedule B due 11/8/2013. Schedule D due 11/8/2013. Schedule E due 11/8/2013. Schedule F due 11/8/2013. Schedule G due 11/8/2013. Schedule H due 11/8/2013. Declaration on Behalf of a Corporation or Partnership schedule due 11/8/2013. List of Equity Security Holders due 11/8/2013. Statement of Financial Affairs due 11/8/2013. Incomplete Filings due by 11/8/2013. (mem) (Entered: 10/25/2013)
10/25/20131Docket Text
Chapter 11 Voluntary Petition. Fee Amount $ 1213 Filed by 277-283 W. Delavan LLC Chapter 11 Plan due by 2/24/2014. Disclosure Statement due by 2/24/2014. (mem) (Entered: 10/25/2013)