Docket Entries by Year
Apr 17, 2017 | 1 | Petition Chapter 11 Voluntary Petition for Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/1/2017. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 05/1/2017. Schedule A/B due 05/1/2017. Schedule D due 05/1/2017. Schedule E/F due 05/1/2017. Schedule H due 05/1/2017. Schedule I due 05/1/2017. Schedule J due 05/1/2017. Schedule J-2 due 05/1/2017. Summary of Assets and Liabilities due 05/1/2017. Statement of Financial Affairs due 05/1/2017. Atty Disclosure State. due 05/1/2017. Statement of Operations Due: 05/1/2017. 20 Largest Unsecured Creditors due 05/1/2017. Balance Sheet Due Date:05/1/2017. Employee Income Record Due: 05/1/2017. Cash Flow Statement Due:05/1/2017. Declaration of Schedules due 05/1/2017. Debtor 342B Signature On Petition due 05/1/2017. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/1/2017. List of Equity Security Holders due 05/1/2017. Federal Income Tax Return Date: 05/1/2017 Record of Interest in Education Individual Retirement Account Due: 05/1/2017. Corporate Resolution due 05/1/2017. Local Rule 1007-2 Affidavit due by: 05/1/2017. Corporate Ownership Statement due by: 05/1/2017. Incomplete Filings due by 05/1/2017, Small Business Chapter 11 Plan due by 2/12/2018, Filed by Salvatore J. Liga of Salvatore Liga & Company, PLLC on behalf of 1437 Blondell Avenue, LLC. (Liga, Salvatore) (Entered: 04/17/2017) | |
---|---|---|---|
Apr 17, 2017 | Receipt of Voluntary Petition (Chapter 11)(17-11031) [misc,824] (1717.00) Filing Fee. Receipt number 11816990. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/17/2017) | ||
Apr 17, 2017 | Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 04/17/2017) | ||
Apr 17, 2017 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 04/17/2017) | ||
Apr 17, 2017 | Deficiencies Set: Schedule A/B due 5/1/2017. Schedule D due 5/1/2017. Schedule E/F due 5/1/2017. Schedule G due 5/1/2017. Schedule H due 5/1/2017. Summary of Assets and Liabilities due 5/1/2017. Statement of Financial Affairs due 5/1/2017. Atty Disclosure State. due 5/1/2017. 20 Largest Unsecured Creditors Due at Time of Filing. List of Equity Security Holders due 5/1/2017. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 5/1/2017, (Porter, Minnie). (Entered: 04/17/2017) |
This case is closed and is no longer being updated.
1998-2 Trust/MTAG |
---|
BANK OF NEW YORK MELLON |
NYCTL 1998-2 Trust MTAG |
NYCTL 1998-2 Trust MTAG |
NYCTL 1998-2/MTAG |
NYCTL BROWNFIELD LLC |
Phillips Lytle LLP |
THOMAS P. MALONE, PLLC |
1437 Blondell Avenue, LLC
1437 Blondell Avenue
Bronx, NY 10461
BRONX-NY
Tax ID / EIN: xx-xxx3506
fdba Mega Enterprises, Inc.
Salvatore J. Liga
Salvatore Liga & Company, PLLC
777 Westchester Avenue
Suite 101
White Plains, NY 10604
(877)725-5442
Fax : (917)591-8818
Email: sliga@ligalaw.com
United States Trustee
Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500