Docket Entries by Year
Jul 22, 2015 | 1 | Petition Chapter 7 Voluntary Petition. Fee Amount $ 335 Filed by Ocean Parkway Management Realty LLC (cjm) (Entered: 07/22/2015) | |
---|---|---|---|
Jul 22, 2015 | Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Debra Kramer, , 341(a) Meeting to be held on 08/20/2015 at 09:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 07/22/2015) | ||
Jul 22, 2015 | 2 | Deficient Filing Chapter 7 : Corporate Resolution Pursuant to LBR 1074-1(a) due by 7/22/2015. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 7/22/2015. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 7/22/2015. Summary of Schedules due 8/5/2015. Schedule B due 8/5/2015. Schedule E due 8/5/2015. Schedule F due 8/5/2015. Schedule G due 8/5/2015. Schedule H due 8/5/2015. Statement of Financial Affairs due 8/5/2015. Incomplete Filings due by 8/5/2015. (cjm) (Entered: 07/22/2015) | |
Jul 22, 2015 | 3 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (cjm) (Entered: 07/22/2015) | |
Jul 22, 2015 | Receipt of Chapter 7 Filing Fee - $335.00. Receipt Number 311512. (CM) (admin) (Entered: 07/22/2015) |
This case is closed and is no longer being updated.
Sig assets inc. |
---|
Ocean Parkway Management Realty LLC
2455 West 1st
Brooklyn, NY 11223
KINGS-NY
Tax ID / EIN: xx-xxx8614
Ocean Parkway Management Realty LLC
PRO SE
Debra Kramer
Debra Kramer, PLLC
98 Cutter Mill Road
Suite 466 South
Great Neck, NY 11021
(516) 482-6300
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