|
Assigned to: Carl L. Bucki Chapter 11 Voluntary Asset |
|
Debtor The kerri Wilson Foundation LLC
PO Box 444 Hamburg, NY 14075 ERIE-NY Tax ID / EIN: 82-5162775 |
represented by |
Timothy R. Collins
Collins Law, PLLC 3407 Delaware Ave Suite 257 Tonawanda, NY 14217 716-622-4395 Fax : 716-874-4018 Email: [email protected] |
Assistant U.S. Trustee Joseph W. Allen
Office of the U.S. Trustee Olympic Towers 300 Pearl Street, Suite 401 Buffalo, NY 14202 716-551-5541 Tax ID / EIN: 01-0000000 |
Date Filed | # | Docket Text |
---|---|---|
04/19/2024 | 12 | Docket Text BNC Certificate of Mailing - Order (re: related document(s)8 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024) |
04/18/2024 | 11 | Docket Text BNC Certificate of Mailing. (re: related document(s)4 Clerks Notice to Pay Statutory Fee). Notice Date 04/18/2024. (Admin.) (Entered: 04/19/2024) |
04/18/2024 | 10 | Docket Text Notice to the Court of 341 assignment. Mark J. Schlant, Esq. appointed as Trustee by the United States Trustee . 341 meeting will be held on: 5/14/2024 at 01:00. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/18/2024) |
04/18/2024 | 9 | Docket Text Receipt of Statutory Fee for Electronic Payment Request( 1-24-10395-CLB) [misc,payment] (1238.00). Receipt #A14774160, Amount Received $1238.00. (U.S. Treasury) (Entered: 04/18/2024) |
04/18/2024 | Docket Text Request to Make Electronic Payment for Remaining balance on ch 11 filiing fee Fee Amount $1238. Filed on behalf of Debtor The kerri Wilson Foundation LLC. (RE: related document(s) 3 Autodocket of credit card receipt.) Filed by Attorney (Collins, Timothy) (Entered: 04/18/2024) | |
04/17/2024 | 8 | Docket Text Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Francis O'Scier designated as Principal. Signed on 4/17/2024 Incomplete Filings due by 4/29/2024. (Nieves, J.) (Entered: 04/17/2024) |
04/17/2024 | 7 | Docket Text Notice of Appointment of Trustee. (Attachments: # 1 Exhibit Verified Statement of Subchapter V Trustee) Filed by Assistant U.S. Trustee Joseph W. Allen (Allen, Joseph) (Entered: 04/17/2024) |
04/17/2024 | 6 | Docket Text Receipt of Statutory Fee for Electronic Payment Request( 1-24-10395-CLB) [misc,payment] ( 500.00). Receipt #A14773751, Amount Received $ 500.00. (U.S. Treasury) (Entered: 04/17/2024) |
04/17/2024 | Docket Text Request to Make Electronic Payment - FIRST Installment payment for new petition. Fee Amount $500. Filed by Debtor The kerri Wilson Foundation LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). Filed by Attorney (Collins, Timothy) (Entered: 04/17/2024) | |
04/16/2024 | 5 | Docket Text Prior Case Filings. CASE NO: 23-11167 CLB filed by Debtor The kerri Wilson Foundation LLC, Chapter 13, filed in the WDNY on 11/30/2023; Disposition: Dismissed on 12/27/2023. CASE NO: 24-10294 CLB filed by Debtor The kerri Wilson Foundation LLC, Chapter 11, filed in the WDNY on 3/21/2024; Disposition: Dismissed on 4/2/2024. (TEXT ONLY EVENT) (Nieves, J.) (Entered: 04/16/2024) |