Case number: 1:18-bk-45535 - Sweetcatch 3 LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Sweetcatch 3 LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    09/27/2018

  • Last Filing

    05/03/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-18-45535-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset


Date filed:  09/27/2018
341 meeting:  10/29/2018

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
 
 

Latest Dockets

Date Filed#Docket Text
10/24/201811Schedule(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)
10/18/201810Notice 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)
10/16/20189Motion 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)
10/12/20188BNC Certificate of Mailing with Notice/Order Notice Date 10/12/2018. (Admin.) (Entered: 10/13/2018)
10/09/20187Order 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)
09/30/20186BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/30/20185BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/30/20184BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 09/30/2018. (Admin.) (Entered: 10/01/2018)
09/28/20183Meeting 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)
09/27/20182Deficient 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)