New York Eastern Bankruptcy Court

Case number: 8:18-bk-74095 - Thanks Grandpa, LLC - New York Eastern Bankruptcy Court

Case Information
Case title
Thanks Grandpa, LLC
Chapter
7
Judge
Judge Louis A. Scarcella
Filed
06/15/2018
Last Filing
12/28/2018
Asset
Yes
Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-18-74095-las

Assigned to: Judge Louis A. Scarcella
Chapter 7
Voluntary
Asset

Date filed:  06/15/2018
341 meeting:  07/16/2018
Deadline for filing claims:  09/24/2018

Debtor

Thanks Grandpa, LLC

25 Grace Lane
So. Setauket, NY 11720
SUFFOLK-NY
Tax ID / EIN: 46-4890952

represented by
Sarah M Keenan

Sferrazza & Keenan
532 Broad Hollow Road
Ste 111
Melville, NY 11747
(631) 753-4400
Fax : (631) 753-4065
Email: [email protected]

Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

represented by
Ronald J Friedman

SilvermanAcampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516 479-6300
Email: [email protected]

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
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
 
 

Latest Dockets
Date Filed#Docket Text
06/29/201813Docket Text
Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, : Statement of Financial Affairs Fee Amount $31 Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) (Entered: 06/29/2018)
06/29/201812Docket Text
Application to Employ SilvermanAcampora LLP as Attorneys for the Chapter 7 Trustee Filed by Ronald J Friedman on behalf of Kenneth P Silverman. (Attachments: # 1 Affidavit in Support of Application # 2 Proposed Order) (Friedman, Ronald) (Entered: 06/29/2018)
06/28/201811Docket Text
Notice of Appearance and Request for Notice Filed by Michael Einbinder on behalf of SBTC-Franchising, Inc. (cns) (Entered: 06/28/2018)
06/27/201810Docket Text
BNC Certificate of Mailing with Notice of Discovery of Assets Notice Date 06/27/2018. (Admin.) (Entered: 06/28/2018)
06/25/20189Docket Text
Notice of Discovery of Assets Proofs of Claims due by 09/24/2018. (discassets) (Entered: 06/25/2018)
06/20/20188Docket Text
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018)
06/20/20187Docket Text
BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018)
06/20/20186Docket Text
BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/20/2018. (Admin.) (Entered: 06/21/2018)
06/19/20185Docket Text
Notice of Change of Address of JK Capital Corp. from 1 Walter Kratz Drive, Jonesboro, AR 72401 to 411 West Washington Avenue, Suite B, Jonesboro, AR 72401. Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) (Entered: 06/19/2018)
06/18/20184Docket Text
Refiled Petition Re: Forms Modernization 2015 (Pgs 1-4)for Non-Individuals; NAICS code Filed by Sarah M Keenan on behalf of Thanks Grandpa, LLC (Keenan, Sarah) Modified on 6/18/2018 (srm). (Entered: 06/18/2018)