Sweetcatch 3 LLC
11
Elizabeth S. Stong
09/27/2018
05/03/2019
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Sweetcatch 3 LLC
60 W. 44th Street New York, NY 10036 QUEENS-NY Tax ID / EIN: 82-0861626 dba Sweetcatch Poke |
represented by |
Lawrence Morrison
87 Walker Street Second Floor 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 |
---|---|---|
10/24/2018 | 11 | 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, Disclosure of Compensation for Attorneys for Debtor, and Affidavit 1007-1(B) Filed by Lawrence Morrison on behalf of Sweetcatch 3 LLC (Morrison, Lawrence) (Entered: 10/24/2018) |
10/18/2018 | 10 | Notice of Appearance and Request for Notice Filed by Jeffrey D Vanacore on behalf of 1120 Avenue of the Americas, LLC, Executive Workspace, LLC (Vanacore, Jeffrey) (Entered: 10/18/2018) |
10/16/2018 | 9 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of Sweetcatch 3 LLC. (Morrison, Lawrence) (Entered: 10/16/2018) |
10/12/2018 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018) |
10/09/2018 | 7 | Order Scheduling Initial Case Management Conference. Signed on 10/9/2018. Status hearing to be held on 11/13/2018 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 10/10/2018) |
09/30/2018 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/30/2018 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/30/2018 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018) |
09/28/2018 | 3 | Meeting of Creditors 341(a) meeting to be held on 10/29/2018 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 09/28/2018) |
09/27/2018 | 2 | Deficient Filing Chapter 11: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/27/2018. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 10/11/2018. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/11/2018. Schedule A/B due 10/11/2018. Schedule D due 10/11/2018. Schedule E/F due 10/11/2018. Schedule G due 10/11/2018. Schedule H due 10/11/2018. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/11/2018. Statement of Financial Affairs Non-Ind Form 207 due 10/11/2018. Incomplete Filings due by 10/11/2018. (vab) (Entered: 09/28/2018) |