Papa Fresh Inc.
11
Carla E. Craig
09/23/2016
03/16/2017
Yes
v
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor Papa Fresh Inc.
561 16tth Street Brooklyn, NY 11215 KINGS-NY Tax ID / EIN: 26-0496413 |
represented by |
Lawrence Morrison
Morrison Tenenbaum PLLC 87 Walker Street Floor 2 New York, NY 10013 212-620-0938 Email: lmorrison@m-t-law.com |
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 |
---|---|---|
10/09/2016 | 11 | 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, : Statement of Financial Affairs Filed by Lawrence Morrison on behalf of Papa Fresh Inc. (Morrison, Lawrence) (Entered: 10/09/2016) |
10/08/2016 | 10 | BNC Certificate of Mailing with Notice/Order Notice Date 10/08/2016. (Admin.) (Entered: 10/09/2016) |
10/05/2016 | 9 | Order Scheduling Initial Case Management Conference. Signed on 10/5/2016 Status hearing to be held on 10/19/2016 at 03:30 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 10/05/2016) |
10/01/2016 | 8 | Statement of Corporate Ownership filed. Filed by Lawrence Morrison on behalf of Papa Fresh Inc. (Morrison, Lawrence) (Entered: 10/01/2016) |
10/01/2016 | 7 | Statement LR1073-2(b) and Corporate Disclosure Statement Pursuant to Fed. R. Bankr. P. 1073-3 Filed by Lawrence Morrison on behalf of Papa Fresh Inc. (Morrison, Lawrence) Modified on 10/4/2016 (fmr). (Entered: 10/01/2016) |
09/30/2016 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016) |
09/30/2016 | 5 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016) |
09/28/2016 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016) |
09/28/2016 | 3 | Meeting of Creditors 341(a) meeting to be held on 10/31/2016 at 03:00 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (fmr) (Entered: 09/28/2016) |
09/23/2016 | 2 | Deficient Filing Chapter 11- Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 9/23/2016. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 9/23/2016.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 9/23/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/23/2016. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/23/2016. Small Business Balance Sheet due by 9/30/2016. Small Business Cash Flow Statement due by 9/30/2016. Small Business Statement of Operations due by 9/30/2016. Small Business Tax Return due by 9/30/2016. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/7/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/7/2016. Schedule A/B due 10/7/2016. Schedule D due 10/7/2016. Schedule E/F due 10/7/2016. Schedule G due 10/7/2016. Schedule H due 10/7/2016. List of Equity Security Holders due 10/7/2016. Statement of Financial Affairs Non-Ind Form 207 due 10/7/2016. Incomplete Filings due by 10/7/2016. (fmr) (Entered: 09/26/2016) |