17 Locust LLC
11
Louis A. Scarcella
10/17/2024
04/24/2025
No
v
PlnDue, DsclsDue |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Unknown assets |
|
Debtor 17 Locust LLC
10675 Perry Highway Box 412 Wexford, PA 15090 ALLEGHENY-PA Tax ID / EIN: 87-2305160 |
represented by |
Melanie A FitzGerald
LaMonica Herbst & Maniscalco LLP 3305 Jerusalem Avenue Suite 201 Wantagh, NY 11793 516-826-6500 Fax : 516-826-0222 Email: MFitzgerald@lhmlawfirm.com Joseph S Maniscalco
LaMonica Herbst Maniscalco 3305 Jerusalem Avenue Wantagh, NY 11793 (516) 826-6500 Fax : (516) 826-0222 Email: jsm@lhmlawfirm.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
| |
US Trustee Trial Attorney William J. Birmingham
Office of The United States Trustee - Region 2 560 Federal Plaza Central Islip, NY 11722 631-715-7789 |
Date Filed | # | Docket Text |
---|---|---|
11/01/2024 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-24-73988-las) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23078029. Fee amount 34.00. (re: Doc# 17) (U.S. Treasury) (Entered: 11/01/2024) | |
11/01/2024 | 17 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (Attachments: # 1 Disclosure of Attorney Compensation # 2 List of Equity Security Holders # 3 Declaration Pursuant to Local Rule 1007-1(b)) (FitzGerald, Melanie) (Entered: 11/01/2024) |
10/31/2024 | 16 | DISREGARD- INCORRECT EVENT USED- Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement LR 1007-1(b) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (Attachments: # 1 Form 2030 Disclosure of Attorney Compensation # 2 List of Equity Security Holders # 3 Declaration Pursuant to Local Rule1007-1(b)) (FitzGerald, Melanie) Modified on 11/1/2024- attorney advised to refile using correct event (dng). (Entered: 10/31/2024) |
10/31/2024 | 15 | Statement Statement Pursuant to Local Rule 1073-3 Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024) |
10/31/2024 | 14 | Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024) |
10/31/2024 | 13 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024) |
10/31/2024 | 12 | Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Melanie A FitzGerald on behalf of 17 Locust LLC (RE: related document(s)5 Deficient Filing Chapter 11) (FitzGerald, Melanie) (Entered: 10/31/2024) |
10/20/2024 | 11 | BNC Certificate of Mailing with Notice/Order Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024) |
10/20/2024 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024) |
10/20/2024 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/20/2024. (Admin.) (Entered: 10/21/2024) |