362 Deauville Blvd LLC
11
Alan S. Trust
01/15/2025
02/20/2025
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
Debtor 362 Deauville Blvd LLC
362 Deauville Blvd Copiague, NY 11726 SUFFOLK-NY Tax ID / EIN: 82-3583318 |
represented by |
Julio E Portilla
Law Office Julio E. Portilla, P.C. 380 Lexington Ave. Suite 446 New York, NY 10168 212-365-0292 Fax : 212-365-4417 Email: jp@julioportillalaw.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 Stan Y Yang
Office of the United States Trustee Central Islip Office Alfonse M D'Amato US Courthouse 560 Federal Plaza Central Islip, NY 11722 (631) 715-7800 Ext. 225 |
Date Filed | # | Docket Text |
---|---|---|
02/20/2025 | Receipt of Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) (Fee Due)( 8-25-70182-ast) [misc,schsfa] ( 34.00) Filing Fee. Receipt number A23362960. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 02/20/2025) | |
02/19/2025 | 11 | Statement of Financial Affairs for Non-Individuals (Form 207) Filed by Julio E Portilla on behalf of 362 Deauville Blvd LLC (RE: related document(s)3 Deficient Filing Chapter 11) (Portilla, Julio) (Entered: 02/19/2025) |
02/19/2025 | 10 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Schedule I, Schedule J, Fee Amount $34 Filed by Julio E Portilla on behalf of 362 Deauville Blvd LLC (Portilla, Julio) (Entered: 02/19/2025) |
02/19/2025 | Trustee's Notice of Continued Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 2/24/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 02/19/2025) | |
02/05/2025 | 9 | BNC Certificate of Mailing with Notice/Order Notice Date 02/05/2025. (Admin.) (Entered: 02/06/2025) |
02/03/2025 | 8 | Order Establishing Deadline for Filing Proofs of Claim and Directing the Form and Manner of Notice. Signed on 2/3/2025. Proofs of Claims due by 4/5/2025. Government Proof of Claim due by 7/14/2025. (one) (Entered: 02/03/2025) |
02/03/2025 | 7 | Order Scheduling Initial Case Management Conference. Signed on 2/3/2025. Status hearing to be held on 3/26/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (one) (Entered: 02/03/2025) |
01/19/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/19/2025. (Admin.) (Entered: 01/20/2025) |
01/18/2025 | 5 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/18/2025. (Admin.) (Entered: 01/19/2025) |
01/17/2025 | 4 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 2/19/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 01/17/2025) |