Docket Entries by Year
Apr 5, 2018 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717.00, Receipt Number 201724 Chapter 11 Plan due by 8/3/2018, Disclosure Statement due by 8/3/2018, Initial Case Conference due by 5/7/2018, Filed by 634 Rosedale Ave LLC . (Lewis, Tenille) (Entered: 04/05/2018) | |
---|---|---|---|
Apr 5, 2018 | Judge Sean H. Lane added to the case. (Lewis, Tenille). (Entered: 04/05/2018) | ||
Apr 5, 2018 | Deficiencies Set: Schedule C due 4/19/2018. Schedule D due 4/19/2018. Schedule E/F due 4/19/2018. Schedule G due 4/19/2018. Schedule H due 4/19/2018. Summary of Assets and Liabilities due 4/19/2018. Statement of Financial Affairs due 4/19/2018. Declaration of Schedules due 4/19/2018. Corporate Resolution due 4/19/2018. Local Rule 1007-2 Affidavit due by: 4/19/2018. Corporate Ownership Statement due by: 4/19/2018. Incomplete Filings due by 4/19/2018, (Lewis, Tenille). (Entered: 04/05/2018) | ||
Apr 5, 2018 | Pending Deadlines Terminated. (Lewis, Tenille). (Entered: 04/05/2018) | ||
Apr 5, 2018 | Deficiencies Set: Corporate Resolution due 4/5/2018. Local Rule 1007-2 Affidavit due by: 4/5/2018. Corporate Ownership Statement due by: 4/5/2018. Incomplete Filings due by 4/5/2018, (Lewis, Tenille). (Entered: 04/05/2018) |
This case is closed and is no longer being updated.
WELLS FARGO HOME MORTGAGE |
---|
634 Rosedale Ave LLC
64 Rosedale Ave
Bronx, NY 10473
BRONX-NY
Tax ID / EIN: xx-xxx0387
634 Rosedale Ave LLC
PRO SE
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