Case number: 1:16-bk-40216 - RGT Foods LLC - New York Eastern Bankruptcy Court

Case Information
Docket Header
CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-40216-nhl

Assigned to: Nancy Hershey Lord
Chapter 7
Voluntary
No asset



Debtor disposition:  Discharge Not Applicable
Date filed:  01/19/2016
Date terminated:  04/28/2016
341 meeting:  03/16/2016

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
 
 

Latest Dockets

Date Filed#Docket Text
04/28/2016Bankruptcy Case Closed (rjl) (Entered: 04/28/2016)
04/28/201614Final Decree Chapter 7. Signed on 4/28/2016 (rjl) (Entered: 04/28/2016)
03/18/2016Chapter 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)
02/23/201613Notice 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)
02/22/201612(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)
02/22/201611Notice 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)
02/19/2016Statement 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)
02/17/201610Notice of Change of Address of Creditor Dr. Produce. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (cjm) (Entered: 02/18/2016)
01/27/20169Notice of Change of Address of Creditor Verizon. Filed by Jose Xavier Orochena on behalf of RGT Foods LLC (cjm) (Entered: 01/28/2016)
01/23/20168BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/23/2016. (Admin.) (Entered: 01/24/2016)