|
Assigned to: Nancy Hershey Lord Chapter 11 Voluntary Asset |
|
Debtor Dewill Restaurant Management Inc.
794 Washington Avenue Brooklyn, NY 11238-2277 KINGS-NY Tax ID / EIN: 47-3103376 |
represented by |
Michael S Kopelman
Kopelman & Kopelman LLP 90 Main Street, Suite 205 Hackensack, NJ 07601 201-489-5500 Fax : 201-489-7755 Email: [email protected] |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2024 | Docket Text Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)(1-24-41503-nhl) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A22573235. Fee amount 34.00. (re: Doc# 9) (U.S. Treasury) (Entered: 04/24/2024) | |
04/23/2024 | Docket Text Fee Due Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due) $ 34 (RE: related document(s)9 Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (No Fee) filed by Debtor Dewill Restaurant Management Inc.) (jag) (Entered: 04/23/2024) | |
04/22/2024 | 9 | Docket Text Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H; Statement of Financial Affairs, Statement LR1073-2b, Affidavit pursuant to R 1007-1(b), Corporate Disclosure Statement, Disclosure of Compensation of Attorney for Debtor Filed by Michael S Kopelman on behalf of Dewill Restaurant Management Inc. (Attachments: # 1 2017 Pre-Petition statement) (Kopelman, Michael) Modified on 4/23/2024 corrected description (jag). (Entered: 04/22/2024) |
04/18/2024 | 8 | Docket Text Notice of Appearance and Request for Notice Filed by Leo V. Gagion on behalf of New York State Department of Taxation and Finance (Gagion, Leo) (Entered: 04/18/2024) |
04/17/2024 | 7 | Docket Text BNC Certificate of Mailing with Notice/Order Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024) |
04/17/2024 | 6 | Docket Text BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/17/2024. (Admin.) (Entered: 04/18/2024) |
04/15/2024 | 5 | Docket Text Order Scheduling Initial Case Management Conference via Videoconference. Status hearing to be held on 6/18/2024 at 03:30 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Signed on 4/15/2024 (agh) (Entered: 04/15/2024) |
04/10/2024 | 4 | Docket Text BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/10/2024. (Admin.) (Entered: 04/11/2024) |
04/09/2024 | 3 | Docket Text Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/17/2024 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 819-1498, Participant Code 4769770, Enter # sign. (Lateef, Reema) (Entered: 04/09/2024) |
04/08/2024 | 2 | Docket Text Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/8/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/8/2024. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/8/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/8/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 4/22/2024. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/22/2024. Schedule A/B due 4/22/2024. Schedule D due 4/22/2024. Schedule E/F due 4/22/2024. Schedule G due 4/22/2024. Schedule H due 4/22/2024. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/22/2024. List of Equity Security Holders due 4/22/2024. Statement of Financial Affairs Non-Ind Form 207 due 4/22/2024. Incomplete Filings due by 4/22/2024. (dmp) (Entered: 04/08/2024) |