R & B Services Inc.
11
Carla E. Craig
06/24/2018
05/12/2020
Yes
v
PlnDue, DsclsDue |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor R & B Services Inc.
PO Box 623 Lynbrook, NY 11563 QUEENS-NY Tax ID / EIN: 11-3596348 |
represented by |
Ralph E Preite
Sichenzia Ross Ference Kesner LLP 1185 Avenue of the Americas 37th floor New York, NY 10036 (646) 885-6531 Fax : (212) 930-9725 Email: rpreite@srfkllp.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 |
---|---|---|
07/02/2018 | 15 | Letter enclosing Chambers copies of the Debtors schedules of assets and liabilities and statements, etc., and affidavit of service of the Courts June 29, 2018 scheduling Order and Debtors emergency wage motion, and confirming compliance with the Courts June 29, 2018 scheduling Order., Filed by Ralph E Preite on behalf of R & B Services Inc. (RE: related document(s) 6 Motion to Authorize/Direct filed by Debtor R & B Services Inc., 12 Order to Schedule Hearing (Generic)) (Preite, Ralph) (Entered: 07/02/2018) |
07/01/2018 | 14 | Schedule(s), Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b) Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, : Statement of Financial Affairs for Non- Individuals; Statement Pursuant to E.D.N.Y. LBR 1073-2b; ) Corporate Ownership Statement Pursuant to Fed. R. Bank. P. 1007(a)(1); Corporate Disclosure Statement Pursuant to E.D.N.Y. LBR 1073-3; Disclosure of Compensation of Attorney for Debtor pursuant to 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b); List of Equity Security Holders and Addresses Filed by Ralph E Preite on behalf of R & B Services Inc. (Attachments: # 1 Schedule A/B: Assets Real and Personal Property # 2 Schedule B addendum (questions 10 and 74) # 3 Schedule D: Creditors Who Have Claims Secured by Property # 4 Schedule E/F: Creditors Who Have Unsecured Claims # 5 Schedule G: Executory Contracts and Unexpired Leases # 6 Schedule H: Codebtors # 7 Declaration Under Penalty of Perjury for Non-Individual Debtors # 8 Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy # 9 1073b Statement LBR 1073-2b No Pending Cases # 10 List of Equity Security Holders # 11 Corporate Disclosure Statement LR 1073-3 # 12 Corporate Ownership Statement FRBC 1007A # 13 Disclosure of Compensation of Attorney for Debtor pursuant to 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) # 14 Statement pursuant to LBR 1007(a)(1) regarding creditor changes) (Preite, Ralph) (Entered: 07/01/2018) |
06/29/2018 | 13 | Affidavit/Certificate of Service of Order (A) Scheduling Hearing on Shortened Noticed on Debtors Motion (I) To Pay Wages, Compensation, And Employee Benefits, And (II) Authorization Of Financial Institutions To Open DIP Checking Account For The Debtor, And Honor And Process Checks And Transfers Related To Such Obligations; and (B) Directing Debtor to Cure Deficient Filing, dated June 29, 2018 [Docket No.: 12]; Motion to (I) Authorize Debtor Pursuant To Sections 105(A) And 363(B) Of The Bankruptcy Code and Bankruptcy Rules 6003 and 6004 to Pay Wages, Compensation, and Employee Benefits, and (II) Authorize Financial Institutions to Open DIP Checking Account and To Honor and Process Checks and Transfers Related to Such Obligations and (III) Grant Expedited Relief dated June 28, 2018 [Docket Entry No.:6]; and Local Rule 1007-2 Affidavit, sworn to on June 20, 2018 [Docket Entry No.:1-1] Filed by Ralph E Preite on behalf of R & B Services Inc. (RE: related document(s) 6 Motion to Authorize/Direct filed by Debtor R & B Services Inc., 12 Order to Schedule Hearing (Generic)) (Preite, Ralph) (Entered: 06/29/2018) |
06/29/2018 | 12 | ORDERED, that a hearing on the Wage Motion will be held on July 5, 2018 at 11:00 a.m in Courtroom 3529, and it is further ORDERED, that on or before June 29, 2018, the Debtor shall serve this Order and the Wage Motion on all creditors by overnight mail, and on the United States Trustee by overnight mail or electronic mail, and file an Affidavit of Service by July 2, 2018; and it is further Ordered that objections to the Wage Motion shall be filed and served so as to be received by July 4, 2018 at 5:00 p.m.;(RE: related document(s) 6 Motion to Authorize/Direct filed by Debtor R & B Services Inc.). Signed on 6/29/2018. Hearing scheduled for 7/5/2018 at 11:00 AM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (rjl) (Entered: 06/29/2018) |
06/29/2018 | 11 | Notice of Appearance and Request for Notice Filed by Tzvi N Mackson on behalf of Local 282 Trust Funds (Mackson, Tzvi) (Entered: 06/29/2018) |
06/28/2018 | 10 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) |
06/28/2018 | 9 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) |
06/28/2018 | 8 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018) |
06/28/2018 | 7 | Notice of Appearance and Request for Notice Filed by Clifford Katz on behalf of Commercial Credit Group, Inc. (Katz, Clifford) (Entered: 06/28/2018) |
06/28/2018 | 6 | Motion to Authorize/Direct Debtor To Pay Wages, Compensation, And Employee Benefits, And (Ii) Authorization Of Financial Institutions To Open DIP Checking Account For The Debtor, And Honor And Process Checks And Transfers Related To Such Obligations And (Iii) Granting Expedited Relief, on Shortened Notice, Filed by Ralph E Preite on behalf of R & B Services Inc.. (Attachments: # 1 Proposed Order Scheduling Emergency Hearing On Shortened Notice To Consider Motion For Entry Of An Order Pursuant To Sections 105(A) And 363(B) Of The Bankruptcy Code And Bankruptcy Rules 6003 And 6004 For (I) Authorization Debtor To Pay Wages and Shorten Notice) (Preite, Ralph) (Entered: 06/28/2018) |