Docket Entries by Year
Dec 7, 2011 | 1 | Petition Voluntary Petition (Chapter 11). Order for Relief Entered.In re NYC Supreme LLC Chapter 11 Plan due by 8/24/2012, Disclosure Statement due by 8/24/2012, Initial Case Conference due by 2/8/2012, Filed by Sarit Shmulevitz of Shmulevitz Law on behalf of NYC Supreme LLC. (Shmulevitz, Sarit) (Entered: 12/07/2011) | |
---|---|---|---|
Dec 7, 2011 | Receipt of Voluntary Petition (Chapter 11)(11-15637) [misc,824] (1046.00) Filing Fee. Receipt number 8114841. Fee amount 1046.00. (U.S. Treasury) (Entered: 12/07/2011) | ||
Dec 7, 2011 | Judge Sean H. Lane added to the case. (Porter, Minnie). (Entered: 12/07/2011) | ||
Dec 7, 2011 | Deficiencies Set: Schedule A due 12/21/2011. Schedule B due 12/21/2011. Schedule D due 12/21/2011. Schedule E due 12/21/2011. Schedule F due 12/21/2011. Schedule G due 12/21/2011. Schedule H due 12/21/2011. Summary of schedules - Page 1 due 12/21/2011. Statement of Financial Affairs due 12/21/2011. Atty Disclosure State. due 12/21/2011. Statement of Operations Due At Time Of Filing. 20 Largest Unsecured Creditors Due At Time Of Filing. Balance Sheet Due Due At Time Of Filing. Cash Flow Statement Due At Time Of Filing. List of all creditors Due At Time Of Filing. List of All Creditors Required on Case Docket in PDF Format Due At Time Of Filing. List of Equity Security Holders Due At Time Of Filing. Federal Income Tax Return Due At Time Of Fiilng. Corporate Resolution Due At Time Of Filing. Local Rule 1007-2 Affidavit Due At Time Of Filing. Corporate Ownership Statement Due At Time Of Filing. Incomplete Filings due by 12/21/2011, (Porter, Minnie). (Entered: 12/07/2011) |
This case is closed and is no longer being updated.
NYC Supreme LLC
3750 Broadway
3750 Broadway, New York, NY 10032
NEW YORK-NY
Tax ID / EIN: xxxxx5870
Sarit Shmulevitz
Shmulevitz Law
1133 Broadway
Suite 708
New York, NY 10010
(212)330-7636
Email: shmulevitz@shmulevitzlaw.com
United States Trustee
33 Whitehall Street
21st Floor
New York, NY 10004
(212) 510-0500