RGT Foods LLC
7
01/19/2016
No
CLOSED |
Assigned to: Nancy Hershey Lord Chapter 7 Voluntary No asset Debtor disposition: Discharge Not Applicable |
|
Debtor RGT Foods LLC
30-38 85th Street East Elmhurst, NY 11370 QUEENS-NY Tax ID / EIN: 46-3497929 |
represented by |
Jose Xavier Orochena
Pena and Kahn 88-19 Roosevelt Ave Jackson Heights, NY 11372 (718) 779-6961 Fax : (718) 779-6865 Email: jorochena@penakahn.com |
Trustee John S. Pereira
Pereira & Sinisi, LLP 641 Lexington Avenue 13th Floor New York, NY 10022 (212) 758-5777 |
| |
U.S. Trustee 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 |
Date Filed | # | Docket Text |
---|---|---|
04/28/2016 | Bankruptcy Case Closed (rjl) (Entered: 04/28/2016) | |
04/28/2016 | 14 | Final Decree Chapter 7. Signed on 4/28/2016 (rjl) (Entered: 04/28/2016) |
03/18/2016 | Chapter 7 Trustee's Report of No Distribution: I, John S. Pereira, having been appointed trustee of the estate of the above-named debtor(s), report that I have neither received any property nor paid any money on account of this estate; that I have made a diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate; and that there is no property available for distribution from the estate over and above that exempted by law. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): $ 0.00, Assets Exempt: $ 0.00, Claims Scheduled: $ 157253.82, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $ 157253.82. (Pereira, John) (Entered: 03/18/2016) | |
02/23/2016 | 13 | Notice of Change of Address of RGT Foods LLC from 90-02 43rd Ave, Elmhurst, NY 11373 to 30-38 85th St, East Elmhurst, NY 11370. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (Orochena, Jose) (Entered: 02/23/2016) |
02/22/2016 | 12 | (PLEASE REFER TO DOC. NO. 13) Notice of Change of Address of Debtor RGT Foods LLC. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (ddm) Modified on 5/3/2016 (ddm) (Entered: 02/22/2016) |
02/22/2016 | 11 | Notice of Change of Address of Creditor Farmers Choice Dairy. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (ddm) (Entered: 02/22/2016) |
02/19/2016 | Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 3/16/2016 at 11:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Pereira, John) (Entered: 02/19/2016) | |
02/17/2016 | 10 | Notice of Change of Address of Creditor Dr. Produce. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (cjm) (Entered: 02/18/2016) |
01/27/2016 | 9 | Notice of Change of Address of Creditor Verizon. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (cjm) (Entered: 01/28/2016) |
01/23/2016 | 8 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/23/2016. (Admin.) (Entered: 01/24/2016) |