Case number: 1:20-bk-42384 - 3-Legged Dog, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    3-Legged Dog, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    06/22/2020

  • Last Filing

    01/26/2021

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-20-42384-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  06/22/2020
341 meeting:  07/27/2020

Debtor

3-Legged Dog, Inc.

33 Flatbush Avenue, 5th Fl.
Brooklyn, NY 11217
KINGS-NY
Tax ID / EIN: 13-4002491
dba
3LD Art & Technology Center


represented by
Paris Gyparakis

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017
212-223-1100
Fax : 212-223-1102
Email: pgyparakis@rosenpc.com

Sanford P Rosen

Rosen & Associates, P.C.
747 Third Avenue
New York, NY 10017-2803
(212) 223-1100
Fax : (212) 223-1102
Email: srosen@rosenpc.com

Trustee

Robert J Musso

26 Court Street
Suite 2211
Brooklyn, NY 11242
(718) 855-6840
Email: Rmusso@nybankruptcy.net

 
 
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
07/06/202013Summary of Assets and Liabilities for Non-Individuals (Form 206Sum) for Non-Individuals , 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,, Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) Filed by Paris Gyparakis on behalf of 3-Legged Dog, Inc. (RE: related document(s) 7 Deficient Filing Chapter 7) (Gyparakis, Paris) (Entered: 07/06/2020)
06/29/202012Notice of Appearance and Request for Notice Filed by Leonard Alan Benowich on behalf of Marty and Dorothy Silverman Foundation (Benowich, Leonard) (Entered: 06/29/2020)
06/25/202011BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020)
06/25/202010BNC Certificate of Mailing - Meeting of Creditors Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020)
06/25/20209BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 06/25/2020. (Admin.) (Entered: 06/26/2020)
06/23/20208Request for Notice - Meeting of Creditors Chapter 7 No Asset (olb) (Entered: 06/23/2020)
06/22/20207Deficient Filing Chapter 7: Corporate Disclosure Statement Pursuant to FBR 1073-3 due 6/22/2020. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 7/6/2020. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 7/6/2020. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 7/6/2020. Schedule A/B due 7/6/2020. Schedule D due 7/6/2020. Schedule E/F due 7/6/2020. Schedule G due 7/6/2020. Schedule H due 7/6/2020. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 7/6/2020. Statement of Financial Affairs Non-Ind Form 207 due 7/6/2020. Incomplete Filings due by 7/6/2020. (olb) (Entered: 06/23/2020)
06/22/2020Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Robert J Musso, , 341(a) Meeting to be held on 07/27/2020 at 10:00 AM at 271-C Cadman Plaza East, Room 4515, Brooklyn, NY . (Entered: 06/22/2020)
06/22/20206Statement Pursuant to Local Bankruptcy Rule 1073-2(b) Filed by Paris Gyparakis on behalf of 3-Legged Dog, Inc. (Gyparakis, Paris) Modified on 6/23/2020 for clarification (olb). (Entered: 06/22/2020)
06/22/20205Certificate of Resolution of 3-Legged Dog, Inc. Filed by Sanford P Rosen on behalf of 3-Legged Dog, Inc. (Rosen, Sanford) Modified on 6/23/2020 for clarification (olb). (Entered: 06/22/2020)