NS GRAND STREET MANAGEMENT SERVICES INC
11
Lisa G Beckerman
02/19/2025
02/22/2025
Yes
v
Assigned to: Judge Lisa G Beckerman Chapter 11 Voluntary Asset |
|
Debtor NS GRAND STREET MANAGEMENT SERVICES INC
1968 2ND AVENUE, 2ND FLOOR STORE New York, NY 10029 NEW YORK-NY Tax ID / EIN: 83-3185856 |
represented by |
Narissa A. Joseph
Law Offices of Narissa A. Joseph 305 Broadway Suite 1001 New York, NY 10007 (212) 233-3060 Fax : (646) 607-3335 Email: njosephlaw@aol.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
Date Filed | # | Docket Text |
---|---|---|
02/19/2025 | 2 | Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/17/2025 at 01:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra). (Entered: 02/19/2025) |
02/19/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-10307) [misc,824] (1738.00) Filing Fee. Receipt number A16972601. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/19/2025) | |
02/19/2025 | Deficiencies Set: Schedule A/B due 3/5/2025. Schedule D due 3/5/2025. Schedule E/F due 3/5/2025. Schedule G due 3/5/2025. Schedule H due 3/5/2025. Summary of Assets and Liabilities due 3/5/2025. Statement of Financial Affairs due 3/5/2025. Atty Disclosure State. due 3/5/2025. Declaration of Schedules due 3/5/2025. List of Equity Security Holders DUE at Time of Filing. Resolution or Other Statement Authorizing Filing Pursuant to LR 1074-1 DUE at Time of Fling . Local Rule 1007-2 Affidavit DUE at Time of Filing. Incomplete Filings due by 3/5/2025, (Porter, Minnie). (Entered: 02/19/2025) | |
02/19/2025 | Judge Lisa G Beckerman added to the case. (Porter, Minnie). (Entered: 02/19/2025) | |
02/19/2025 | Pending Deadlines Terminated. (Porter, Minnie). (Entered: 02/19/2025) | |
02/19/2025 | 1 | Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Chapter 11 Statement of Current Monthly Income Form 122B Due 03/5/2025. Schedule A/B due 03/5/2025. Schedule D due 03/5/2025. Schedule E/F due 03/5/2025. Schedule G due 03/5/2025. Schedule H due 03/5/2025. Summary of Assets and Liabilities due 03/5/2025. Statement of Financial Affairs due 03/5/2025. Atty Disclosure State. due 03/5/2025. Declaration of Schedules due 03/5/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 03/5/2025. List of Equity Security Holders due 03/5/2025. Incomplete Filings due by 03/5/2025, Chapter 11 Plan due by 6/20/2025, Disclosure Statement due by 6/20/2025, Initial Case Conference due by 3/21/2025, Filed by Narissa A. Joseph of Law Offices of Narissa A. Joseph on behalf of NS GRAND STREET MANAGEMENT SERVICES INC. (Joseph, Narissa) (Entered: 02/19/2025) |