Docket Entries by Year
Jun 16, 2017 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC Chapter 11 Plan due by 10/16/2017. Disclosure Statement due by 10/16/2017. (Cohen, Mark) (Entered: 06/16/2017) | |
---|---|---|---|
Jun 16, 2017 | 2 | List of Creditors Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/16/2017) | |
Jun 16, 2017 | Receipt of Voluntary Petition (Chapter 11)(8-17-73691) [misc,volp11a] (1717.00) Filing Fee. Receipt number 15551066. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/16/2017) | ||
Jun 16, 2017 | 3 | Deficient Filing Chapter 11 Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 6/16/2017. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 6/16/2017. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/16/2017. List of Equity Security Holders due 6/30/2017. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 6/30/2017. Disclosure of Compensation of Attorney for Debtor due by 6//30/17. Incomplete Filings due by 6/30/2017. (sld) Modified on 6/16/2017 (sld). (Entered: 06/16/2017) | |
Jun 16, 2017 | 4 | Meeting of Creditors 341(a) meeting to be held on 7/21/2017 at 09:00 AM at Room 562, 560 Federal Plaza, CI, NY. (sld) (Entered: 06/16/2017) | |
Jun 18, 2017 | 5 | Statement Chapter 11 Corporate Resolution/Consent of Members Pursuant to EDNY LBR 1074-1(a) Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017) | |
Jun 18, 2017 | 6 | Statement of Corporate Ownership filed. Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017) | |
Jun 18, 2017 | 7 | Statement Corporate Disclosure Statement Pursuant to Local Bankruptcy Rule 1073-3 Filed by Mark E Cohen on behalf of 11 Talkhouse Walk LLC (Cohen, Mark) (Entered: 06/18/2017) | |
Jun 19, 2017 | 8 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/18/2017. (Admin.) (Entered: 06/19/2017) | |
Jun 19, 2017 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/18/2017. (Admin.) (Entered: 06/19/2017) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Vanderbilt Mortgage |
---|
Vanderbilt Mortgage and Finance, Inc |
11 Talkhouse Walk LLC
PO Box 559
Sagaponack, NY 11962
SUFFOLK-NY
Tax ID / EIN: xx-xxx7913
Mark E Cohen
108-18 Queens Blvd
Fourth Floor
Suite #3
Forest Hills, NY 11375
(718) 258-1500
Fax : (718) 793-1627
Email:Â MECESQ2@aol.com
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
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