New York Eastern Bankruptcy Court

Case number: 8:16-bk-75604 - D.F.P., INC. - New York Eastern Bankruptcy Court

Case Information
Case title
D.F.P., INC.
Chapter
11
Judge
Alan S. Trust
Filed
12/04/2016
Last Filing
03/25/2019
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, Repeat, RELATED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-16-75604-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset

Date filed:  12/04/2016
341 meeting:  01/13/2017

Debtor

D.F.P., INC.

PO Box 1248
Southold, NY 11971
SUFFOLK-NY
Tax ID / EIN: 11-2598151

represented by
Michael G McAuliffe

68 South Service Road
Suite 100
Melville, NY 11747
631 465-0044
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets
Date Filed#Docket Text
12/19/201611Docket 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 Filed by Michael G McAuliffe on behalf of D.F.P., INC. (Attachments: # 1 List of Equity Security Holders # 2 Rule 1007-4 Affidavit) (McAuliffe, Michael) (Entered: 12/19/2016)
12/07/201610Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
12/07/20169Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
12/07/20168Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 12/07/2016. (Admin.) (Entered: 12/08/2016)
12/05/20167Docket Text
Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Michael G McAuliffe on behalf of D.F.P., INC. (RE: related document(s) 6 Deficient Filing Chapter 11) (McAuliffe, Michael) (Entered: 12/05/2016)
12/05/20165Docket Text
Meeting of Creditors 341(a) meeting to be held on 1/13/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (dnb) (Entered: 12/05/2016)
12/04/20166Docket Text
Deficient Filing Chapter 11 20 Largest Unsecured Creditors due 12/4/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 12/19/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 12/19/2016. Schedule A/B due 12/19/2016. Schedule D due 12/19/2016. Schedule E/F due 12/19/2016. Schedule G due 12/19/2016. Schedule H due 12/19/2016. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 12/19/2016. List of Equity Security Holders due 12/19/2016. Statement of Financial Affairs Non-Ind Form 207 due 12/19/2016. Incomplete Filings due by 12/19/2016. (dnb) (Entered: 12/05/2016)
12/04/2016Docket Text
Receipt of Voluntary Petition (Chapter 11)(8-16-75604) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14959065. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/04/2016)
12/04/20164Docket Text
Statement Corporate Ownership Statement Filed by Michael G McAuliffe on behalf of D.F.P., INC. (McAuliffe, Michael) (Entered: 12/04/2016)
12/04/20163Docket Text
Statement Corporate Resolution Statement Filed by Michael G McAuliffe on behalf of D.F.P., INC. (McAuliffe, Michael) (Entered: 12/04/2016)