Docket Entries by Day
Jan 31 | 1 | Petition Chapter 7 Voluntary Petition. Amount Paid $338. Filed by Luther Appliance & Furniture Sales Acquisition LLC. (Mann, Kevin) (Entered: 01/31/2025) | |
---|---|---|---|
Jan 31 | 2 | Receipt of filing fee for Voluntary Petition (Chapter 7)( 25-10163) [misc,volp7] ( 338.00). Receipt Number A12007715, amount $ 338.00. (U.S. Treasury) (Entered: 01/31/2025) | |
Jan 31 | Judge Craig T Goldblatt added to case (BJM) (Entered: 01/31/2025) | ||
Jan 31 | 3 | Notice Regarding Deficient Filings~ Must submit Schedules A,B,D,E,F,G,H, Summary of Schedules, Declaration Concerning the Debtor's Schedules, Statement of Financial Affairs & Declaration All due by 2/14/2025 (Entered: 01/31/2025) | |
Jan 31 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee David Carickhoff with 341(a) meeting to be held on 3/12/2025 at 11:00 AM at Zoom - Carickhoff: Meeting ID 486 730 1654, Passcode 0316515364, Phone 1 (302) 375-8188. (Hollis, Cheryl) (Entered: 01/31/2025) | |
Jan 31 | Attorney Christopher Page Simon and Kevin Scott Mann for Luther Appliance & Furniture Sales Acquisition LLC added to case Filed by Luther Appliance & Furniture Sales Acquisition LLC. (Mann, Kevin) (Entered: 01/31/2025) | ||
Jan 31 | 5 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities, Decl Concerning Debtors Schs, Stmt of Financial Affairs,. Filed by Luther Appliance & Furniture Sales Acquisition LLC. (Attachments: # 1 Statement of Financial Affairs) (Mann, Kevin) (Entered: 01/31/2025) | |
Feb 3 | 6 | BNC Certificate of Mailing - Meeting of Creditors. (related document(s)4) Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) | |
Feb 3 | 7 | BNC Certificate of Mailing. (related document(s)3) Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) |
Luther Appliance & Furniture Sales Acquisition LLC
99 Sunnyside Blvd
Suite 101
Woodbury, NY 11797
ORANGE-NY
Tax ID / EIN: xx-xxx2077
Kevin Scott Mann
Cross & Simon, LLC
1105 N. Market Street, Suite 901
P.O. Box 1380
Wilmington, DE 19899-1380
302-777-4200
Fax : 302-777-4224
Email: kmann@crosslaw.com
Christopher Page Simon
Cross & Simon, LLC
1105 North Market Street, Suite 901
Wilmington, DE 19899
302-777-4200
Fax : 302-777-4224
Email: csimon@crosslaw.com
David W. Carickhoff
Chipman Brown Cicero & Cole, LLP
1313 N. Market Street
Suite 5400
Wilmington, DE 19801
302-295-0191
U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 3, 2024 | St. Pius X Roman Catholic Church RCC | 11 | 1:2024bk12242 |
Dec 3, 2024 | Holy Name of Jesus Roman Catholic Church | 11 | 1:2024bk12169 |
Jul 2, 2020 | Slava Shapiro, D.D.S., M.D., P.C. | 7 | 8:2020bk72381 |
Feb 10, 2020 | Nguyen Tho Imports Corp. | 7 | 8:2020bk70883 |
Nov 12, 2019 | Henry Irving, LLC | 11 | 8:2019bk77715 |
Feb 15, 2019 | Super Buyers LLC | 7 | 8:2019bk71141 |
Jan 18, 2019 | Global Sales Unlimited, LLC | 7 | 8:2019bk70504 |
Aug 9, 2017 | CONCEPT FLOORING WORKROOM CORP, d/b/a DATA CARPET | 7 | 8:17-bk-74868 |
Apr 14, 2017 | Medical Database Communications, Inc. | 7 | 1:17-bk-41809 |
Apr 14, 2017 | Medical Database Communications, Inc. | 7 | 8:17-bk-72518 |
Feb 11, 2016 | UTSA Apartments 16, LLC | 11 | 5:16-bk-50341 |
Aug 12, 2015 | Concept Flooring Workroom Corp | 11 | 8:15-bk-73437 |
Jan 6, 2015 | Allcare Medical SNJ LLC | 11 | 3:15-bk-10191 |
Dec 31, 2014 | Passaic Healthcare Services, LLC d/b/a Allcare Med | 11 | 3:14-bk-36129 |
Mar 1, 2013 | Northeast Development Associates, LLC | 11 | 8:13-bk-71033 |