Case details

Court: nyeb
Docket #: 1-10-47457
Case Name: 1111 Willoughby Ave Realty Corp
PACER case #: 331631
Date filed: 2010-08-05
Assigned to: Elizabeth S. Stong

Parties

Represented Party Attorney & Contact Info
1111 Willoughby Ave Realty Corp
Debtor
148-03 Hillside Ave Queens, NY 11435 Tax ID / EIN: 11-3293155
1111 Willoughby Ave Realty Corp
PRO SE

United States Trustee
U.S. Trustee
271 Cadman Plaza East Suite 4529 Brooklyn, NY 11201 (718) 422-4960

Documents

Date Filed Document # Attachment # Short Description Long Description Upload date SHA1 hash
2010-08-05 1 0 Chapter 11 Voluntary Petition. Fee Amount $ 1039 Filed by 1111 Willoughby Ave Realty Corp Chapter 11 Plan - Small Business - due by 2/1/2011. Chapter 11 Small Business Disclosure Statement due by 2/1/2011. (cjm) (Entered: 08/05/2010) 2010-08-06 11:51:07 4773eff39b82e1082360a2ed4e2d2d9f0e4fec0c
2010-08-05 2 0 Deficient Filing Chapter 11 : Small Business Balance Sheet due by 8/12/2010. Small Business Cash Flow Statement due by 8/12/2010. Small Business Statement of Operations due by 8/12/2010. Small Business Tax Return due by 8/12/2010. List of 20 Largest Unsecured Creditors due 8/5/2010. Statement Pursuant to LR1073-2b due by 8/19/2010. Debtor Affidavit-Local Rule 1007-4 schedule due 8/19/2010. Corporate Resolution Pursuant to LBR 1074-1(a) due by 8/19/2010. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/19/2010. Summary of Schedules due 8/19/2010. List of Equity Security Holders due 8/19/2010. Incomplete Filings due by 8/19/2010. (cjm) (Entered: 08/05/2010)
2010-08-05 3 0 Meeting of Creditors 341(a) meeting to be held on 9/13/2010 at 12:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (cjm) (Entered: 08/05/2010)