AD Recovery Associates Inc.
7
Elizabeth S. Stong
01/31/2025
03/26/2025
No
v
Repeat, PRVDISM |
Assigned to: Elizabeth S. Stong Chapter 7 Voluntary No asset |
|
Debtor AD Recovery Associates Inc.
700 Utica Avenue Brooklyn, NY 11203 KINGS-NY Tax ID / EIN: 81-2055624 |
represented by |
Charles Wertman
Law Offices of Charles Wertman P.C. 100 Merrick Road Suite 304W Rockville Centre, NY 11570 516-284-0900 Fax : 516-284-0901 Email: charles@cwertmanlaw.com |
Trustee Richard J. McCord
Certilman Balin Adler & Hyman 90 Merrick Avenue East Meadow, NY 11554 (516) 296-7801 |
| |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 4/21/2025 at 11:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 03/26/2025) | |
03/14/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 3/26/2025 at 02:00 PM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (McCord, Richard) (Entered: 03/14/2025) | |
03/08/2025 | 7 | Notice of Appearance and Request for Notice Filed by Michael Lawrence Carey on behalf of U.S. Bank Trust Company, National Association (Carey, Michael) (Entered: 03/08/2025) |
03/05/2025 | 6 | Notice of Appearance and Request for Notice Filed by Ehret Anne Van Horn on behalf of Select Portfolio Servicing, Inc (Van Horn, Ehret) (Entered: 03/05/2025) |
02/02/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) |
02/02/2025 | 4 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/02/2025. (Admin.) (Entered: 02/03/2025) |
01/31/2025 | 3 | Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 1/31/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 1/31/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/31/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 1/31/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 2/14/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 2/14/2025. Schedule E/F due 2/14/2025. Schedule G due 2/14/2025. Schedule H due 2/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 2/14/2025. Incomplete Filings due by 2/14/2025. (nwh) (Entered: 01/31/2025) |
01/31/2025 | Prior Filing Case Number(s): 22-42887-ess Dismissed 02/01/2023, 23-42826-ess terminated on 06/17/2024 (nwh) (Entered: 01/31/2025) | |
01/31/2025 | Receipt of Voluntary Petition (Chapter 7)( 1-25-40515) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A23312532. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/31/2025) | |
01/31/2025 | 2 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, McCord, Richard J., with 341(a) Meeting to be held on 3/12/2025 at 10:00 AM at Zoom.us/join - McCord: Meeting ID 554 489 0191, Passcode 8004435576, Phone 1 (516) 898-7526. (Entered: 01/31/2025) |