Trece Corp.
11
Elizabeth S. Stong
02/19/2019
12/04/2020
Yes
v
SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor Trece Corp.
54 East 13th Street New York, NY 10003 QUEENS-NY Tax ID / EIN: 46-5020579 |
represented by |
Lawrence Morrison
Morrison Tenenbaum, PLLC 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 |
---|---|---|
03/05/2019 | 10 | 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) Fee Amount $31 Filed by Lawrence Morrison on behalf of Trece Corp. (Morrison, Lawrence) (Entered: 03/05/2019) |
03/01/2019 | 9 | Notice of Appearance and Request for Notice Filed by Jeffrey K Cymbler on behalf of NYS Department Of Taxation & Finance (Cymbler, Jeffrey) (Entered: 03/01/2019) |
02/27/2019 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 02/27/2019. (Admin.) (Entered: 02/28/2019) |
02/22/2019 | 7 | Order Scheduling Initial Case Management Conference. Signed on 2/22/2019. Status hearing to be held on 4/25/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 02/25/2019) |
02/22/2019 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) |
02/22/2019 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) |
02/22/2019 | 4 | BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019) |
02/20/2019 | 3 | Meeting of Creditors 341(a) meeting to be held on 4/8/2019 at 10:00 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (vab) (Entered: 02/20/2019) |
02/19/2019 | 2 | Deficient Filing Chapter 11: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/19/2019. Small Business Balance Sheet due by 2/26/2019. Small Business Cash Flow Statement due by 2/26/2019. Small Business Statement of Operations due by 2/26/2019. Small Business Tax Return due by 2/26/2019. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 3/5/2019. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 3/5/2019. Schedule A/B due 3/5/2019. Schedule D due 3/5/2019. Schedule E/F due 3/5/2019. Schedule G due 3/5/2019. Schedule H due 3/5/2019. Statement of Financial Affairs for Individuals Filing for Bankruptcy Form 107 due 3/5/2019. Incomplete Filings due by 3/5/2019. (vab) (Entered: 02/20/2019) |
02/19/2019 | Receipt of Voluntary Petition (Chapter 11)(1-19-40949) [misc,volp11a] (1717.00) Filing Fee. Receipt number 17648732. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/19/2019) |