Multi Task Security Corp.
11
11/29/2016
03/22/2017
Yes
SmBus, MDisCs |
Assigned to: Judge James L. Garrity Jr. Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/15/2017 | 11 | Order signed on 3/13/2017 Granting Motion To Dismiss Case. (Related Doc # 8) (Rodriguez, Willie) (Entered: 03/15/2017) |
02/15/2017 | 10 | Letter 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) |
02/03/2017 | 9 | (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) |
02/02/2017 | 8 | Motion 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) |
01/23/2017 | 7 | Order 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) |
01/06/2017 | 6 | Notice 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) |
12/02/2016 | 5 | Certificate 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) |
11/30/2016 | 4 | Notice of Appearance filed by Serene K. Nakano on behalf of United States Trustee. (Nakano, Serene) (Entered: 11/30/2016) |
11/30/2016 | 3 | Notice 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) |
11/30/2016 | Deficiencies 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) |