Case number: 1:16-bk-13357 - Multi Task Security Corp. - New York Southern Bankruptcy Court

Case Information
Docket Header
SmBus, MDisCs



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 16-13357-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  11/29/2016
Debtor dismissed:  03/15/2017
341 meeting:  01/10/2017

Debtor

Multi Task Security Corp.

844 2nd Avenue, Store #2
New York, NY 10017
NEW YORK-NY
Tax ID / EIN: 45-2968832

represented by
Michael A. King

Law Office of Michael A. King
41 Schermerhorn Street
Box 228
Brooklyn, NY 11201
(718) 240-0135
Fax : (718) 605-8855
Email: romeo1860@aol.com

U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Serene K. Nakano

U.S. Department of Justice
U.S. Trustee's Office
U.S. Federal Office Building
201 Varick St., Room 1006
New York, NY 10014
(212) 510-0500
Fax : (212) 668-2255
Email: serene.nakano@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/15/201711Order signed on 3/13/2017 Granting Motion To Dismiss Case. (Related Doc # 8) (Rodriguez, Willie) (Entered: 03/15/2017)
02/15/201710Letter of Adjournment (related document(s) 7) Filed by Michael A. King on behalf of Multi Task Security Corp.. with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 601 (JLG) (King, Michael) (Entered: 02/15/2017)
02/03/20179
(This Notice Has Been Cancelled)
Notice of Hearing Re: Motion by United States Trustee to Dismiss Case with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 601 (JLG). (Cantrell, Deirdra). Modified on 2/3/2017 (Richards, Beverly). (Entered: 02/03/2017)
02/02/20178Motion to Dismiss Case For Failure to Timely File Required Documents /United States Trustee's Motion to Dismiss filed by Serene K. Nakano on behalf of United States Trustee with hearing to be held on 3/7/2017 at 10:00 AM at Courtroom 601 (JLG) Responses due by 2/28/2017,. (Attachments: # 1 Declaration of Serene K. Nakano # 2 Exhibits # 3 Proposed Order # 4 Memorandum of Law # 5 Certificate of Service) (Nakano, Serene) (Entered: 02/02/2017)
01/23/20177Order signed on 1/23/2017 Scheduling Initial Case Conference hearing to be held on 2/23/2017 at 10:00 AM at Courtroom 601 (JLG) (Rodriguez, Willie) (Entered: 01/23/2017)
01/06/20176Notice of Meeting of Creditors /Notice of Adjournment of Meeting of Creditors Sine Die filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 01/06/2017)
12/02/20165Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 3)) . Notice Date 12/02/2016. (Admin.) (Entered: 12/03/2016)
11/30/20164Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/30/2016)
11/30/20163Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 1/10/2017 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 11/30/2016)
11/30/2016Deficiencies Set: Statement of Operations Due at Time of Filing. Balance Sheet Due at Time of Filing. Cash Flow Statement Due at Time of Filing. Declaration of Schedules due 12/13/2016. List of Equity Security Holders due 12/13/2016. Local Rule 1007-2 Affidavit Due at Time of Filing. Incomplete Filings due by 12/13/2016, (Porter, Minnie). (Entered: 11/30/2016)