Docket Entries by Month
Jan 10, 2023 | 1 | Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023) | |
---|---|---|---|
Jan 10, 2023 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, McCord, Richard J., 341(a) Meeting to be held on 2/8/2023 at 10:00 AM at Room 4515, 271-C Cadman Plaza East, Brooklyn, NY. (Entered: 01/10/2023) | ||
Jan 10, 2023 | Receipt of Voluntary Petition (Chapter 7)( 1-23-40057) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A21323652. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/10/2023) | ||
Jan 10, 2023 | 2 | List of Creditors Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Attachments: # 1 Verification of Creditor Matrix) (Nohavicka, Joseph) (Entered: 01/10/2023) | |
Jan 10, 2023 | 3 | Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Joseph Nohavicka on behalf of Keramos Design Inc. (Nohavicka, Joseph) (Entered: 01/10/2023) | |
Jan 11, 2023 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/10/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/10/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/10/2023. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/24/2023. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 1/24/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/24/2023. Schedule A/B due 1/24/2023. Schedule D due 1/24/2023. Schedule E/F due 1/24/2023. Schedule G due 1/24/2023. Schedule H due 1/24/2023. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 1/24/2023. Statement of Financial Affairs Non-Ind Form 207 due 1/24/2023. Incomplete Filings due by 1/24/2023. (hrm) (Entered: 01/11/2023) | |
Jan 11, 2023 | 5 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (hrm) (Entered: 01/11/2023) | |
Jan 14, 2023 | 6 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) | |
Jan 14, 2023 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) | |
Jan 14, 2023 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/13/2023. (Admin.) (Entered: 01/14/2023) |
23-40057 |
---|
Internal Revenue Service |
Luis Enrique Vera |
NEW YORK STATE DEPARTMENT OF LABOR |
NYS Dept of Tax And Finance |
Keramos Design Inc.
15-03 126 St.
College Point, NY 11356
QUEENS-NY
Tax ID / EIN: xx-xxx6486
Joseph Nohavicka
Mavromihalis Pardalis & Nohavicka LLP
35-10 Broadway
Ste 202
Astoria, NY 11106
718-777-0400
Fax : 718-777-0599
Email: jnfirm@aol.com
Richard J. McCord
Certilman Balin Adler & Hyman
90 Merrick Avenue
East Meadow, NY 11554
(516) 296-7801
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Feb 22 | JAG Specialty Foods LLC | 11V | 1:2024bk40782 |
Nov 9, 2022 | Levinson & Santoro Electric Corp. | 11 | 1:2022bk42814 |
Apr 1, 2022 | LIVING FRESH MEN'S SPA, CORP | 11 | 1:2022bk40694 |
Feb 11, 2020 | Flushing Airport Holdings LLC | 11 | 1:2020bk40864 |
Apr 10, 2019 | SGM Foods, LLC | 11 | 1:2019bk42140 |
Apr 10, 2019 | SGM Foods, LLC | 11 | 8:2019bk73116 |
Jul 27, 2018 | 401 Realty Corp. | 11 | 1:2018bk44350 |
Dec 21, 2017 | Dual Properties Inc. | 7 | 1:2017bk46815 |
May 18, 2017 | Dual Properties Inc. | 7 | 1:17-bk-42490 |
Sep 28, 2016 | Nuevo Millennium Corp. | 7 | 1:16-bk-44433 |
Aug 31, 2015 | Gerbe's Service | 11 | 1:15-bk-44035 |
Mar 20, 2015 | Nuevo Millennium Corp. | 7 | 1:15-bk-10662 |
Jun 16, 2014 | R&J Pizza | 11 | 1:14-bk-43066 |
Jun 26, 2013 | 23rd Avenue LLC | 11 | 1:13-bk-43919 |
Sep 19, 2011 | Goldman Point, Corp. | 11 | 1:11-bk-47962 |