Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

E&I Management, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:15-bk-45754
TYPE / CHAPTER
Voluntary / 11

Filed

12-28-15

Updated

9-13-23

Last Checked

3-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2016
Last Entry Filed
Mar 3, 2016

Docket Entries by Year

Dec 28, 2015 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by David Carlebach on behalf of E&I Management, LLC Chapter 11 Plan due by 04/26/2016. Disclosure Statement due by 04/26/2016. (Carlebach, David) (Entered: 12/28/2015)
Dec 29, 2015 Related to Case Nos. 15-44725-nhl - Wise Kosher Natural Poultry, Inc.; 15-45751-nhl - E&I Holdings LP; and 15-45755-nhl - PA Farm Products, LLC (ddm) (Entered: 12/29/2015)
Dec 29, 2015 2 Deficient Filing Chapter 11 :Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 12/28/2015. 20 Largest Unsecured Creditors due 12/2/2015. Corporate Resolution Pursuant to LBR 1074-1(a) due by 12/28/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 12/28/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/28/2015. Disclosure of Compensation Attorney for Debtor (Official Form 2030) due 1/11/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/11/2016. Schedule A/B due 1/11/2016. Schedule D due 1/11/2016. Schedule E/F due 1/11/2016. Schedule G due 1/11/2016. Schedule H due 1/11/2016. List of Equity Security Holders due 1/11/2016. Statement of Financial Affairs Non-Ind Form 207 due 1/11/2016. Incomplete Filings due by 1/11/2016. (aac) (Entered: 12/29/2015)
Dec 29, 2015 Deadlines Updated / Set List of 20 Largest Unsecured Creditors due 12/28/2015. (RE: related document(s)2 Deficient Filing Chapter 11) (aac) (Entered: 12/29/2015)
Dec 30, 2015 3 Motion for Joint Administration of Case 15-45751 with Case(s) 15-44725, 15-45755, 15-45754 Order to be presented 1/20/2016 Filed by David Carlebach on behalf of E&I Management, LLC. (Attachments: # 1 Application for Joint Administration # 2 Proposed Order) (Carlebach, David) Modified on 1/6/2016 for clarification (fmr). (Entered: 12/30/2015)
Dec 30, 2015 4 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by David Carlebach on behalf of E&I Management, LLC (RE: related document(s)2 Deficient Filing Chapter 11) (Carlebach, David) (Entered: 12/30/2015)
Dec 31, 2015 Receipt of Voluntary Petition (Chapter 11)(1-15-45754) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14030720. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2015)
Jan 1, 2016 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 12/31/2015. (Admin.) (Entered: 01/01/2016)
Jan 4, 2016 6 Order Scheduling Status Conference. Status hearing to be held on 2/24/2016 at 11:00 AM at Courtroom 2529 , Brooklyn, NY. Signed on 12/30/2015(agh) (Entered: 01/04/2016)
Jan 4, 2016 7 Meeting of Creditors 341(a) meeting to be held on 2/1/2016 at 04:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (rjl) (Entered: 01/04/2016)
Show 5 more entries
Jan 25, 2016 13 Application to Employ the Law Offices of David Carlebach, Esq., as Attorneys for the Debtor, nunc pro tunc as of December 8, 2015, Filed by David Carlebach on behalf of E&I Management, LLC. (Attachments: # 1 Carlebach Affidavit of Disinterest # 2 2016(b) Statement # 3 Declaration of I. Wiesenfeld on Behalf of E&I Managment LLC # 4 Proposed Order) (Carlebach, David) (Entered: 01/25/2016)
Jan 27, 2016 Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 2/22/2016 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Curtin, William) (Entered: 01/27/2016)
Feb 1, 2016 14 Motion to Set Last Day to File Proofs of Claim Filed by David Carlebach on behalf of E&I Management, LLC. Order to be presented for signature on 2/16/2016. (Attachments: # 1 Bar Date Application # 2 Notice of Bar Date Order # 3 Proposed Order) (Carlebach, David) (Entered: 02/01/2016)
Feb 5, 2016 15 Amended Notice of Motion/Presentment . Objections to be filed on February 15, 2016 at 4:00 p.m.. Filed by David Carlebach on behalf of E&I Management, LLC (RE: related document(s)14 Motion to Set Last Day to File Proofs of Claim filed by Debtor E&I Management, LLC) Order to be presented for signature on 2/16/2016. (Carlebach, David) (Entered: 02/05/2016)
Feb 12, 2016 16 Order Establishing Deadline for Filing Proofs of Claim and Approving Form and Manner of Notice thereof (Related Doc # 14) Signed on 2/12/2016. Proofs of Claims due by 4/20/2016. Government Proof of Claim due by 6/10/2016. (aac) (Entered: 02/12/2016)
Feb 13, 2016 17 Motion to Appear Pro Hac Vice . Fee Amount $150. Filed by John J Winter on behalf of Newtek Small Business Finance, LLC. (Attachments: # 1 Affirmation in Support of Moiton to Admit Counsel Pro Hac Vice # 2 Exhibit Certificate of Good Standing) (Winter, John) (Entered: 02/13/2016)
Feb 13, 2016 Receipt of Motion to Appear Pro Hac Vice(1-15-45754-nhl) [motion,mprohac] ( 150.00) Filing Fee. Receipt number 14143421. Fee amount 150.00. (re: Doc# 17) (U.S. Treasury) (Entered: 02/13/2016)
Feb 17, 2016 18 Monthly Operating Report for Filing Period of January 2016 Filed by David Carlebach on behalf of E&I Management, LLC (Carlebach, David) (Entered: 02/17/2016)
Feb 18, 2016 19 Amended Notice of Motion/Presentment Filed by John J Winter on behalf of Newtek Small Business Finance, LLC (RE: related document(s)17 Motion to Appear Pro Hac Vice filed by Creditor Newtek Small Business Finance, LLC) (Winter, John) (Entered: 02/18/2016)
Feb 19, 2016 20 Affidavit/Certificate of Service Filed by David Carlebach on behalf of E&I Management, LLC (RE: related document(s)14 Motion to Set Last Day to File Proofs of Claim filed by Debtor E&I Management, LLC, 16 Order on Motion To Set Last Day to File Proofs of Claim) (Carlebach, David) (Entered: 02/19/2016)

There are 9 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:15-bk-45754
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 28, 2015
Type
voluntary
Terminated
Aug 2, 2018
Updated
Sep 13, 2023
Last checked
Mar 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Newtek Small Bus.Fin.,LLC
    Newtek Small Bus.Fin.,LLC
    Newtek Small Business Finance, LLC

    Parties

    Debtor

    E&I Management, LLC
    c/o Issac Wiesenfeld
    52B Broadway
    Apt. 5A
    Brooklyn, NY 11249
    KINGS-NY
    Tax ID / EIN: xx-xxx5840

    Represented By

    David Carlebach
    The Carlebach Law Group
    55 Broadway
    Suite 1902
    New York, NY 10006
    (347) 329-1241
    Fax : (347) 472-0094
    Email: david@carlebachlaw.com

    U.S. Trustee

    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