MCSS Rest. Corp.
11
Carla E. Craig
01/15/2019
01/28/2020
Yes
SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED |
Assigned to: Carla E. Craig Chapter 11 Voluntary Asset |
|
Debtor MCSS Rest. Corp.
160-31 Cross Bay Blvd Howard Beach, NY 11414 QUEENS-NY Tax ID / EIN: 11-3618727 dba Cross Bay Diner |
represented by |
Brian J Hufnagel
Morrison Tenenbaum PLLC 87 Walker Street, Floor 2 New York, NY 10013 (212) 620-0938 Fax : (646) 998-1972 Email: bjhufnagel@m-t-law.com Lawrence Morrison
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 |
---|---|---|
02/22/2019 | 19 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) |
02/22/2019 | 18 | Schedules, Statements and Affidavit Pursuant to E.D.N.Y. LBR 1007-1(b)) - Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, List of 20 Largest List of Creditors, Statement of Financial Affairs, Declaration Concerning Debtor's Schedules, Summary of Assets and Liabilities for Non-Individuals, Disclosure of Compensation for Attorneys for Debtor, and Affidavit 1007-1(B) Fee Amount $31 Filed by Lawrence Morrison on behalf of MCSS Rest. Corp. (Morrison, Lawrence) Modified on 2/25/2019 (fmr). (Entered: 02/22/2019) |
02/20/2019 | 17 | Letter of Adjournment: Hearing rescheduled from February 20, 2019 at 2:30 p.m. to March 6, 2019 at 2:00 p.m. Filed by Lawrence Morrison on behalf of MCSS Rest. Corp. (RE: related document(s) 8 Order Scheduling Initial Case Management Conference) (Morrison, Lawrence) (Entered: 02/20/2019) |
02/19/2019 | 16 | Order that the Debtor is granted an extension through February 12, 2019 to file its missing Documents(RE: related document(s) 12 Motion to Extend Deadline to File Schedules filed by Debtor MCSS Rest. Corp.). Signed on 2/19/2019 (aac) (Entered: 02/20/2019) |
02/12/2019 | 15 | Notice of Appearance and Request for Notice Filed by Brent E Pelton on behalf of Catalino Mendez, Eduardo Chocoj and Israel Rodriguez, Individually and On Behalf of All Others Similarly Situated (Pelton, Brent) Modified on 2/13/2019 (fmr). (Entered: 02/12/2019) |
02/10/2019 | 14 | BNC Certificate of Mailing with Notice of Amended Caption Notice Date 02/10/2019. (Admin.) (Entered: 02/11/2019) |
02/08/2019 | 13 | Order Amending Caption to reflect change in debtor's name from MCSS Rest. Corp. to MCSS Rest. Corp. d/b/a Cross Bay Diner. Signed on 2/8/2019 (fmr) (Entered: 02/08/2019) |
02/01/2019 | 12 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Lawrence Morrison on behalf of MCSS Rest. Corp.. (Morrison, Lawrence) (Entered: 02/01/2019) |
02/01/2019 | 11 | Motion to Amend Caption to add Debtor's d/b/a "Cross Bay Diner" from MCSS Rest. Corp. to MCSS Rest. Corp. d/b/a Cross Bay Diner (amended version of motion to correct typo in proposed new caption) Filed by Brian J Hufnagel on behalf of MCSS Rest. Corp. (RE: related document(s) 10 Motion to Amend Caption(Name ONLY) filed by Debtor MCSS Rest. Corp.). (Attachments: # 1 Proposed Order) (Hufnagel, Brian) (Entered: 02/01/2019) |
01/31/2019 | 10 | Motion to Amend Caption to add Debtor's d/b/a "Cross Bay Diner" from MCSS Rest. Corp. to MCSS Rest. Corp. d/b/a Cross Bay Diner Filed by Brian J Hufnagel on behalf of MCSS Rest. Corp.. (Attachments: # 1 Proposed Order) (Hufnagel, Brian) (Entered: 01/31/2019) |