Docket Entries by Day
Apr 2 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Fee Amount $ 1738.00, Pending Receipt for $1,738.00. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025. Summary of Assets and Liabilities due 4/16/2025. Statement of Financial Affairs due 4/16/2025. 20 Largest Unsecured Creditors due 4/16/2025. Declaration of Schedules due 4/16/2025. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 due 4/16/2025. Local Rule 1007-2 Affidavit due by: 4/16/2025. Corporate Ownership Statement due by: 4/16/2025. Incomplete Filings due by 4/16/2025, Chapter 11 Plan due by 7/31/2025, Disclosure Statement due by 7/31/2025. Initial Case Conference due by 5/2/2025. Filed by 15 Dover LLC . (Vargas, Ana) (Entered: 04/02/2025) | |
---|---|---|---|
Apr 2 | Judge Kyu Young Paek added to the case. (Vargas, Ana) (Entered: 04/02/2025) | ||
Apr 2 | 2 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 4/24/2025 at 01:00 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Vargas, Ana) (Entered: 04/02/2025) | |
Apr 5 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
15 Dover LLC
386 RT 59 Suite 300C
Airmont, NY 10952
ROCKLAND-NY
Tax ID / EIN: xx-xxx1932
15 Dover LLC
PRO SE
United States Trustee
Office of the United States Trustee - NY
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
(212) 510-0500