Docket Entries by Year
Jul 30, 2015 | 1 | Petition Chapter 11 Voluntary Petition. Fee Amount $ 1717 Filed by 1151 Loring Avenue LLC Chapter 11 Plan - Small Business - due by 1/26/2016. Chapter 11 Small Business Disclosure Statement due by 1/26/2016. (dhc) (Entered: 07/30/2015) | |
---|---|---|---|
Jul 30, 2015 | 2 | Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 7/30/2015.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 7/30/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/30/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/30/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/30/2015. Small Business Balance Sheet due by 8/6/2015. Small Business Cash Flow Statement due by 8/6/2015. Small Business Statement of Operations due by 8/6/2015. Small Business Tax Return due by 8/6/2015. Summary of Schedules due 8/13/2015. Schedule A due 8/13/2015. Schedule B due 8/13/2015. Schedule D due 8/13/2015. Schedule E due 8/13/2015. Schedule F due 8/13/2015. Schedule G due 8/13/2015. Schedule H due 8/13/2015. List of Equity Security Holders due 8/13/2015. Statement of Financial Affairs due 8/13/2015. Incomplete Filings due by 8/13/2015. (dhc) (Entered: 07/30/2015) | |
Jul 30, 2015 | Receipt of Chapter 11 Filing Fee - $1717.00. Receipt Number 245292. (CO) (admin) (Entered: 07/30/2015) |
This case is closed and is no longer being updated.
Nationstar Mortgage, LLC |
---|
NYCTL 1998-2 Trust |
NYCTL 2014-A Trust |
NYCTL 2015-A Trust |
Tower Capital Management LLC |
1151 Loring Avenue LLC
10805 Liberity Ave
Richmond Hill, NY 11419
QUEENS-NY
Tax ID / EIN: xx-xxx7198
1151 Loring Avenue LLC
PRO SE
Office of the United States Trustee
Eastern District of NY (Brooklyn Office)
U.S. Federal Office Building
201 Varick Street, Suite 1006
New York, NY 10014
(212) 510-0500