Docket Entries by Month
There are 86 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
May 12, 2016 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 05/26/2016. Attachment to Voluntary Petition for Non-Individuals Filing For Bankruptcy Under Chapter 11 - Form 201A due 05/26/2016. Schedule A/B due 05/26/2016. Schedule C due 05/26/2016. Schedule D due 05/26/2016. Schedule E/F due 05/26/2016. Schedule G due 05/26/2016. Schedule H due 05/26/2016. Schedule I due 05/26/2016. Schedule J due 05/26/2016. Schedule J-2 due 05/26/2016. Summary of Assets and Liabilities due 05/26/2016. Statement of Financial Affairs due 05/26/2016. Atty Disclosure State. due 05/26/2016. Statement of Operations Due: 05/26/2016. 20 Largest Unsecured Creditors due 05/26/2016. Balance Sheet Due Date:05/26/2016. Employee Income Record Due: 05/26/2016. Cash Flow Statement Due:05/26/2016. Declaration of Schedules due 05/26/2016. Pro Se Debtor Signature On Petition due 05/26/2016. Debtor 342B Signature On Petition due 05/26/2016. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 05/26/2016. List of Equity Security Holders due 05/26/2016. Federal Income Tax Return Date: 05/26/2016 Record of Interest in Education Individual Retirement Account Due: 05/26/2016. Corporate Resolution due 05/26/2016. Local Rule 1007-2 Affidavit due by: 05/26/2016. Corporate Ownership Statement due by: 05/26/2016. Incomplete Filings due by 05/26/2016, Chapter 11 Plan due by 9/9/2016, Disclosure Statement due by 9/9/2016, Initial Case Conference due by 6/13/2016, Filed by Adrienne Woods of The Law Offices of Adrienne Woods, P.C. on behalf of Park Overlook LLC. (Woods, Adrienne) (Entered: 05/12/2016) | ||
---|---|---|---|---|
May 12, 2016 | Receipt of Voluntary Petition (Chapter 11)(16-11354) [misc,824] (1717.00) Filing Fee. Receipt number 11278473. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 05/12/2016) | |||
May 12, 2016 | Judge Shelley C. Chapman added to the case. (Porter, Minnie). (Entered: 05/12/2016) | |||
May 12, 2016 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 05/12/2016) | |||
May 12, 2016 | Deficiencies Set: Schedule A/B due 5/26/2016. Schedule D due 5/26/2016. Schedule E/F due 5/26/2016. Schedule G due 5/26/2016. Schedule H due 5/26/2016. Summary of Assets and Liabilities due 5/26/2016. Statement of Financial Affairs due 5/26/2016. Atty Disclosure State. due 5/26/2016. Declaration of Schedules due 5/26/2016. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 5/26/2016. Corporate Resolution Due at Time of Filing. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 5/26/2016, (Porter, Minnie). (Entered: 05/12/2016) | |||
May 12, 2016 | 2 | Amended Voluntary Petition. Filed by Adrienne Woods on behalf of Park Overlook LLC. (Woods, Adrienne) (Entered: 05/12/2016) | ||
May 18, 2016 | Case Related to 16-11355 (SCC), Dawn Hotel of NY, LLC (White, Greg) (Entered: 05/18/2016) | |||
May 18, 2016 | 3 | Order Scheduling Initial Case Conference signed on 5/18/2016; with hearing to be held on 7/13/2016 at 10:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 05/18/2016) | ||
May 19, 2016 | 4 | Application to Extend Time to File Schedules (related document(s)2, ) filed by Adrienne Woods on behalf of Park Overlook LLC with presentment to be held on 5/27/2016 at 12:00 PM at Courtroom 623 (SCC). (Attachments: # 1 Pleading Motion to Extend Time to File # 2 Proposed Order) (Woods, Adrienne) (Entered: 05/19/2016) | ||
May 20, 2016 | 5 | Certificate of Service of Motion to Extend Time to File Schedules, Lists and Affidavit in Support (related document(s)4) Filed by Adrienne Woods on behalf of Park Overlook LLC. (Woods, Adrienne) (Entered: 05/20/2016) | ||
Show 10 more entries Loading... | ||||
Jul 1, 2016 | Pending Deadlines Terminated Re: Schedules filed: Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Declaration - Official Form 202, List of 20 Largest Unsecured Creditors, - Official Form 204, Summary of Assets and Liabilities, Affidavit Pursuant to LBR 1007-2, List of Equity Security Holders, Statement of Financial Affairs, Verification of Creditor Matrix, Corporate Ownership Statement(Rule 7007.1). (Suarez, Aurea). (Entered: 07/01/2016) | |||
Jul 5, 2016 | 15 | Notice of Adjournment of Hearing (Related Doc. Nos. 3 & 11); with hearing to be held on 8/11/2016 at 11:00 AM at Courtroom 623 (SCC) (White, Greg) (Entered: 07/05/2016) | ||
Jul 8, 2016 | 16 | Certificate of Mailing. (related document(s) (Related Doc # 15)) . Notice Date 07/07/2016. (Admin.) (Entered: 07/08/2016) | ||
Jul 21, 2016 | 17 | Motion to Approve Debtor in Possession Financing filed by Adrienne Woods on behalf of Park Overlook LLC with hearing to be held on 8/11/2016 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Exhibit Notice of Hearing # 2 Exhibit Exhibit A - Proposed Order # 3 Exhibit Exhibit B - Declaration in Support) (Woods, Adrienne) (Entered: 07/21/2016) | ||
Jul 21, 2016 | 18 | Application to Employ The Law Offices of Adrienne Woods, P.C. as attorney to the Debtor filed by Adrienne Woods on behalf of Park Overlook LLC. (Attachments: # 1 Exhibit Notice of Hearing # 2 Exhibit Engagement Letter # 3 Exhibit Exhibit A - Proposed Order) (Woods, Adrienne) (Entered: 07/21/2016) | ||
Jul 21, 2016 | 19 | Application to Employ Vernon Consulting, Inc. as Accountant and Financial Advisor to the Debtor filed by Adrienne Woods on behalf of Park Overlook LLC. (Attachments: # 1 Notice of Hearing # 2 Exhibit Exhibit B # 3 Exhibit Exhibit C # 4 Exhibit Exhibit D) (Woods, Adrienne) (Entered: 07/21/2016) | ||
Jul 21, 2016 | 20 | Motion for Joint Administration filed by Adrienne Woods on behalf of Park Overlook LLC with hearing to be held on 8/11/2016 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Notice of Hearing # 2 Exhibit Exhibit A - Proposed Order) (Woods, Adrienne) (Entered: 07/21/2016) | ||
Jul 21, 2016 | 21 | Motion to Extend Automatic Stay to Principals of the Debtor filed by Adrienne Woods on behalf of Park Overlook LLC with hearing to be held on 8/11/2016 at 11:00 AM at Courtroom 623 (SCC). (Attachments: # 1 Notice of Hearing # 2 Exhibit Exhibit A - Proposed Order) (Woods, Adrienne) (Entered: 07/21/2016) | ||
Aug 4, 2016 | 22 | Objection to Motion /Objection of Park Overlook, Inc. to Debtor's Motion for an Order Pursuant to 11 U.S.C. §§ 105 and 364(b) Authorizing Debtors to Obtain Post-Petition Financing Nunc Pro Tunc (related document(s)17) filed by Gerard R. Luckman on behalf of SilvermanAcampora LLP, Attorneys for Park Overlook, Inc.. with hearing to be held on 8/11/2016 at 10:00 AM at Courtroom 623 (SCC) (Attachments: # 1 Affidavit of Service) (Luckman, Gerard) (Entered: 08/04/2016) | ||
Aug 9, 2016 | 23 | Certificate of Service (related document(s)17, 21, 18, 20, 19) Filed by Adrienne Woods on behalf of Park Overlook LLC. (Woods, Adrienne) (Entered: 08/09/2016) | ||
Log-in to access entire docket |
The docket for this case is updated every week.
A&A ELECTRICAL CORPORATION |
---|
ALLSTATE SPRINKLER |
BARCLAY DAMON |
BARRETO PEST CONTROL |
BUDGET SALES COMPANY |
C&C HARDWARE, INC. |
CONSOLIDATED EDISON |
CROKER FIRE DRILL CORPORATION |
DEPT. OF HPD C/O |
ENVIRONMENTAL CONTROL BOARD |
GOLDBERG CONSULTING |
JACK JAFFA & ASSOCIATES |
NY WATER MANAGEMENT, INC. |
NYC WATER BOARD |
PARK OVERLOOK, INC. |
Park Overlook LLC
PO Box 609
Colfax, NC 27235
BRONX-NY
Tax ID / EIN: xx-xxx5874
Adrienne Woods
The Law Offices of Adrienne Woods, P.C.
459 Columbus Avenue
#314
New York, NY 10024
212-634-4459
Email: adrienne@woodslawpc.com
Salvatore LaMonica
LaMonica Herbst & Maniscalco, LLP
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Gary Frederick Herbst
LaMonica Herbst & Maniscalco
3305 Jerusalem Avenue
Wantagh, NY 11793
(516) 826-6500
Fax : (516) 826-0222
Email: gfh@lhmlawfirm.com
Rachel P. Stoian
LaMonica Herbst & Maniscalco LLP
3305 Jerusalem Avenue Suite 201
Wantagh, NY 11793
516-826-6500
Fax : 516-826-0222
Email: rps@lhmlawfirm.com
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
Andrew D. Velez-Rivera
Office of the U.S. Trustee
33 Whitehall Street
21st. Floor
New York, NY 10004
(212) 510-0500
Fax : (212) 668-2255
Email: andy.velez-rivera@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jan 19 | Menotti Enterprise, LLC | 11 | 1:2018bk10138 |
May 25, 2017 | Chelsea Craft Brewing Company, LLC | 11 | 1:17-bk-11459 |
Nov 20, 2015 | Argen Homes LLC | 7 | 1:15-bk-45282 |
Sep 28, 2015 | ROMAD REALTY INC. | 11 | 1:15-bk-12644 |
Mar 5, 2015 | BARRY'S AUTOBODY REPAIR, INC | 11 | 1:15-bk-10505 |
Oct 10, 2014 | OMC, Inc. | 11 | 1:14-bk-12854 |
Jan 10, 2014 | Quevent Enterprise | 11 | 1:14-bk-10032 |
Dec 1, 2013 | BRONX FAMILY TECHNOLOGY CORPORATION | 11 | 1:13-bk-13905 |
Nov 15, 2013 | Supreme Meat Market & Produce Warehouse | 11 | 1:13-bk-13718 |
Oct 9, 2013 | Mexican's Specialty Corp. | 11 | 1:13-bk-13298 |
Jul 12, 2013 | Bronx Shepherds Restoration Crop. | 11 | 1:13-bk-12295 |
Jun 28, 2013 | 1840 Washington Ave Corp. | 11 | 1:13-bk-12128 |
Mar 27, 2013 | JD Custom Carpentry, Inc | 11 | 1:13-bk-10922 |
Sep 25, 2012 | Brasil Printing Corp. | 7 | 1:12-bk-14032 |
Jul 6, 2011 | Pristina Realty Corporation | 11 | 1:11-bk-13245 |