Case number: 1:16-bk-44262 - Rich Foods 37 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Rich Foods 37 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Carla E. Craig

  • Filed

    09/23/2016

  • Last Filing

    04/06/2017

  • Asset

    Yes

  • Vol

    v

Docket Header
RELATED, SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-16-44262-cec

Assigned to: Carla E. Craig
Chapter 11
Voluntary
Asset


Date filed:  09/23/2016
341 meeting:  10/31/2016

Debtor

Rich Foods 37 LLC

561 16th Street
Brooklyn, NY 11215
KINGS-NY
Tax ID / EIN: 27-0816773

represented by
Lawrence Morrison

Morrison Tenebaum 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
 
 

Latest Dockets

Date Filed#Docket Text
10/09/201611Schedule(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 Rich Foods 37 LLC (Morrison, Lawrence) (Entered: 10/09/2016)
10/08/201610BNC Certificate of Mailing with Notice/Order Notice Date 10/08/2016. (Admin.) (Entered: 10/09/2016)
10/05/20169Order 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)
10/01/20168Statement of Corporate Ownership filed. Filed by Lawrence Morrison on behalf of Rich Foods 37 LLC (Morrison, Lawrence) (Entered: 10/01/2016)
10/01/20167Schedule(s), Statement(s): Statement LR1073-2(b) and Corporate Disclosure 1073-3 Filed by Lawrence Morrison on behalf of Rich Foods 37 LLC (Morrison, Lawrence) (Entered: 10/01/2016)
09/30/20166BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016)
09/30/20165BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/30/2016. (Admin.) (Entered: 10/01/2016)
09/28/20164BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/28/2016. (Admin.) (Entered: 09/29/2016)
09/28/20163Meeting 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. (ads) (Entered: 09/28/2016)
09/23/20162Deficient Filing Chapter 11: Creditor Matrix Pursuant to E.D.N.Y. LBR 10073 due 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. (ads) (Entered: 09/26/2016)