Docket Entries by Year
Mar 12, 2018 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 335 Filed by 11 Fresno Drive Corp. (rom) (Entered: 03/12/2018) | |
---|---|---|---|
Mar 12, 2018 | Related Cases: 16-70558-reg George F Kivowitz Dismissed: 05/26/2016 16-74789-reg George Kivowitz Discharged: 01/26/2017; 17-71854-reg Dismissed: 05/16/2017 (rom). (Entered: 03/12/2018) | ||
Mar 12, 2018 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert L. Pryor, , 341(a) Meeting to be held on 04/18/2018 at 09:00 AM at Room 563, 560 Federal Plaza, CI, NY . (Entered: 03/12/2018) | ||
Mar 12, 2018 | Judge Assigned Due to Related Case, Judge Reassigned. (rom) (Entered: 03/12/2018) | ||
Mar 12, 2018 | 3 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 3/12/2018. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 3/12/2018. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 3/12/2018. Last day to file Section 521(i)(1) documents is 4/26/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/26/2018. Schedule A/B due 3/26/2018. Schedule E/F due 3/26/2018. Schedule G due 3/26/2018. Schedule H due 3/26/2018. Statement of Financial Affairs Non-Ind Form 207 due 3/26/2018. Incomplete Filings due by 3/26/2018. (rom) (Entered: 03/12/2018) | |
Mar 12, 2018 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 254234. (RM) (admin) (Entered: 03/12/2018) |
This case is closed and is no longer being updated.
CitiMortgage, Inc. |
---|
11 Fresno Drive Corp.
11 Fresno Drive
Plainview, NY 11580
NASSAU-NY
Tax ID / EIN: xx-xxx5728
11 Fresno Drive Corp.
PRO SE
Robert L. Pryor
Pryor & Mandelup LLP
675 Old Country Road
Westbury, NY 11590
(516) 997-0999
Email: rlp@pryormandelup.com
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800